MERCONDELLA LIMITED

04406162
1 LONDON ROAD SOUTHAMPTON ENGLAND SO15 2AE

Documents

Documents
Date Category Description Pages
22 Sep 2020 gazette Gazette Dissolved Voluntary 1 Buy now
18 Feb 2020 gazette Gazette Notice Voluntary 1 Buy now
10 Feb 2020 dissolution Dissolution Application Strike Off Company 3 Buy now
19 Aug 2019 mortgage Statement of satisfaction of a charge 1 Buy now
25 Mar 2019 accounts Annual Accounts 6 Buy now
25 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 May 2018 accounts Annual Accounts 2 Buy now
10 May 2018 officers Appointment of director (Mrs Claire Joyce Du Heaume) 2 Buy now
10 May 2018 officers Termination of appointment of director (Michael John Considine Murphy) 1 Buy now
10 May 2018 officers Appointment of director (Mr Peter Carlyle Le Gallais) 2 Buy now
10 May 2018 officers Termination of appointment of director (Kevin Charles Keen) 1 Buy now
28 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2017 accounts Annual Accounts 2 Buy now
10 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Apr 2016 accounts Annual Accounts 3 Buy now
06 Apr 2016 annual-return Annual Return 5 Buy now
23 Apr 2015 annual-return Annual Return 5 Buy now
23 Apr 2015 accounts Annual Accounts 3 Buy now
23 Apr 2015 officers Change of particulars for secretary (Mrs Claire Joyce White Du Heaume) 1 Buy now
01 Apr 2014 annual-return Annual Return 5 Buy now
01 Apr 2014 officers Change of particulars for secretary (Mrs Claire Joyce White Du Heaume) 1 Buy now
31 Mar 2014 accounts Annual Accounts 2 Buy now
31 Mar 2014 officers Change of particulars for secretary (Miss Claire Joyce White) 1 Buy now
28 Mar 2013 annual-return Annual Return 5 Buy now
28 Mar 2013 officers Change of particulars for director (Mr Michael John Considine Murphy) 2 Buy now
28 Mar 2013 officers Change of particulars for director (Timothy Carlyle Le Gallais) 2 Buy now
28 Mar 2013 accounts Annual Accounts 2 Buy now
13 Aug 2012 accounts Change Account Reference Date Company Current Shortened 1 Buy now
16 Apr 2012 accounts Annual Accounts 2 Buy now
16 Apr 2012 officers Appointment of director (Mr Kevin Keen) 2 Buy now
16 Apr 2012 annual-return Annual Return 5 Buy now
08 Apr 2011 annual-return Annual Return 5 Buy now
08 Apr 2011 officers Termination of appointment of secretary (Michael Murphy) 1 Buy now
25 Feb 2011 annual-return Annual Return 5 Buy now
25 Feb 2011 officers Change of particulars for secretary (Michael John Considine Murphy) 1 Buy now
14 Feb 2011 accounts Annual Accounts 2 Buy now
14 Feb 2011 officers Appointment of secretary (Miss Claire Joyce White) 2 Buy now
29 Oct 2010 accounts Annual Accounts 2 Buy now
10 Nov 2009 accounts Annual Accounts 2 Buy now
27 Jul 2009 annual-return Return made up to 28/03/09; no change of members 10 Buy now
24 Nov 2008 annual-return Return made up to 28/03/08; no change of members 4 Buy now
21 Nov 2008 accounts Annual Accounts 1 Buy now
05 Dec 2007 accounts Annual Accounts 1 Buy now
04 May 2007 annual-return Return made up to 28/03/07; full list of members 7 Buy now
28 Nov 2006 accounts Annual Accounts 2 Buy now
27 Apr 2006 annual-return Return made up to 28/03/06; full list of members 7 Buy now
28 Nov 2005 accounts Annual Accounts 1 Buy now
11 Apr 2005 annual-return Return made up to 28/03/05; full list of members 7 Buy now
30 Dec 2004 accounts Annual Accounts 1 Buy now
04 May 2004 annual-return Return made up to 28/03/04; full list of members 7 Buy now
06 Dec 2003 accounts Annual Accounts 1 Buy now
29 May 2003 annual-return Return made up to 28/03/03; full list of members 7 Buy now
21 Mar 2003 accounts Accounting reference date shortened from 31/03/03 to 31/01/03 1 Buy now
20 Nov 2002 address Registered office changed on 20/11/02 from: vine house 11 balfour mews london W1Y 5RJ 1 Buy now
20 Nov 2002 officers New secretary appointed;new director appointed 2 Buy now
20 Nov 2002 officers New director appointed 2 Buy now
20 Nov 2002 officers Secretary resigned;director resigned 1 Buy now
20 Nov 2002 officers Director resigned 1 Buy now
20 Nov 2002 officers Director resigned 1 Buy now
20 Nov 2002 officers Director resigned 1 Buy now
16 Nov 2002 mortgage Particulars of mortgage/charge 3 Buy now
16 Nov 2002 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
02 May 2002 mortgage Particulars of mortgage/charge 3 Buy now
29 Apr 2002 officers New director appointed 3 Buy now
29 Apr 2002 officers New director appointed 3 Buy now
15 Apr 2002 address Registered office changed on 15/04/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF 1 Buy now
15 Apr 2002 officers Director resigned 1 Buy now
15 Apr 2002 officers Secretary resigned;director resigned 1 Buy now
15 Apr 2002 officers New secretary appointed;new director appointed 3 Buy now
15 Apr 2002 officers New director appointed 3 Buy now
09 Apr 2002 resolution Resolution 2 Buy now
28 Mar 2002 incorporation Incorporation Company 18 Buy now