MERE BROW LEISURE LIMITED

05061477
24 POULTON ROAD SOUTHPORT MERSEYSIDE PR9 7BE

Documents

Documents
Date Category Description Pages
20 Aug 2013 gazette Gazette Dissolved Compulsory 1 Buy now
07 May 2013 gazette Gazette Notice Compulsory 1 Buy now
19 Aug 2011 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
05 Jul 2011 gazette Gazette Notice Compulsory 1 Buy now
11 Apr 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Apr 2010 accounts Annual Accounts 4 Buy now
01 Mar 2010 annual-return Annual Return 4 Buy now
11 Feb 2010 officers Appointment of director (Mr Norman Marshall) 2 Buy now
11 Feb 2010 officers Termination of appointment of director (Lisa Marshall) 1 Buy now
27 Apr 2009 accounts Annual Accounts 4 Buy now
02 Mar 2009 annual-return Return made up to 02/03/09; full list of members 3 Buy now
02 Jun 2008 officers Appointment Terminated Director norman marshall 1 Buy now
02 Jun 2008 officers Appointment Terminated Secretary lisa marshall 1 Buy now
02 May 2008 accounts Annual Accounts 5 Buy now
04 Mar 2008 annual-return Return made up to 02/03/08; full list of members 4 Buy now
12 Mar 2007 annual-return Return made up to 02/03/07; full list of members 3 Buy now
03 Mar 2007 accounts Annual Accounts 5 Buy now
23 Oct 2006 officers Director resigned 1 Buy now
24 Apr 2006 accounts Annual Accounts 5 Buy now
12 Apr 2006 annual-return Return made up to 02/03/06; full list of members 3 Buy now
12 Jan 2006 officers New secretary appointed 1 Buy now
12 Jan 2006 officers New director appointed 2 Buy now
12 Jan 2006 officers Director resigned 1 Buy now
12 Jan 2006 officers Secretary resigned 1 Buy now
07 Sep 2005 address Registered office changed on 07/09/05 from: 9A union street southport merseyside PR9 0QF 1 Buy now
07 Apr 2005 capital Ad 31/03/05--------- £ si 98@1=98 £ ic 2/100 2 Buy now
01 Mar 2005 annual-return Return made up to 02/03/05; full list of members 7 Buy now
23 Dec 2004 accounts Accounting reference date extended from 31/03/05 to 31/07/05 1 Buy now
02 Dec 2004 officers Director resigned 1 Buy now
02 Dec 2004 address Registered office changed on 02/12/04 from: warwick chambers, the mews st. Andrews place southport PR8 1HR 1 Buy now
17 Sep 2004 resolution Resolution 1 Buy now
17 Sep 2004 capital £ nc 10000/25000 10/09/04 1 Buy now
09 Jul 2004 officers New director appointed 3 Buy now
09 Jul 2004 officers New director appointed 3 Buy now
28 Jun 2004 change-of-name Certificate Change Of Name Company 2 Buy now
21 May 2004 officers Director resigned 1 Buy now
21 May 2004 officers New director appointed 1 Buy now
08 Apr 2004 officers Director's particulars changed 1 Buy now
02 Mar 2004 incorporation Incorporation Company 14 Buy now