MERCATO DELIVERY SERVICES LIMITED

05085137
ALLAN HOUSE 10 JOHN PRINCES STREET LONDON W1G 0AH

Documents

Documents
Date Category Description Pages
16 Dec 2014 gazette Gazette Dissolved Liquidation 1 Buy now
16 Sep 2014 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 14 Buy now
17 Sep 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
07 Aug 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
01 Aug 2012 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
01 Aug 2012 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
01 Aug 2012 resolution Resolution 1 Buy now
28 Jun 2012 officers Termination of appointment of director (Franco Pesaresi) 1 Buy now
24 Apr 2012 annual-return Annual Return 5 Buy now
24 Apr 2012 officers Termination of appointment of director (Andreas Luppi) 1 Buy now
24 Apr 2012 officers Termination of appointment of secretary (Andreas Luppi) 1 Buy now
12 Jan 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Jan 2012 accounts Annual Accounts 4 Buy now
05 Apr 2011 annual-return Annual Return 7 Buy now
29 Dec 2010 accounts Annual Accounts 4 Buy now
14 Sep 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 2 Buy now
14 Jun 2010 annual-return Annual Return 6 Buy now
14 Jun 2010 officers Change of particulars for director (Andreas Luppi) 2 Buy now
11 Feb 2010 mortgage Particulars of a mortgage or charge 6 Buy now
25 Jan 2010 accounts Annual Accounts 13 Buy now
27 Apr 2009 annual-return Return made up to 26/03/09; full list of members 5 Buy now
24 Apr 2009 officers Director's change of particulars / franco antonucci / 25/11/2008 1 Buy now
05 Feb 2009 accounts Annual Accounts 9 Buy now
30 Apr 2008 annual-return Return made up to 26/03/08; full list of members 5 Buy now
01 Aug 2007 accounts Annual Accounts 6 Buy now
01 Aug 2007 accounts Annual Accounts 5 Buy now
01 Jun 2007 mortgage Particulars of mortgage/charge 5 Buy now
30 Apr 2007 annual-return Return made up to 26/03/07; full list of members 8 Buy now
18 Nov 2006 mortgage Particulars of mortgage/charge 3 Buy now
10 Nov 2006 annual-return Return made up to 26/03/06; full list of members 8 Buy now
27 Oct 2006 capital Ad 16/11/05--------- £ si 99@1=99 £ ic 1/100 2 Buy now
16 Mar 2006 mortgage Particulars of mortgage/charge 3 Buy now
03 Mar 2006 accounts Annual Accounts 4 Buy now
02 Dec 2005 officers New director appointed 2 Buy now
02 Dec 2005 officers New director appointed 2 Buy now
02 Dec 2005 address Registered office changed on 02/12/05 from: palladium house 1-4 argyll street london W1F 7LD 1 Buy now
29 Mar 2005 annual-return Return made up to 26/03/05; full list of members 5 Buy now
26 Apr 2004 officers Secretary resigned 1 Buy now
26 Apr 2004 officers Director resigned 1 Buy now
21 Apr 2004 officers New director appointed 2 Buy now
21 Apr 2004 officers New secretary appointed 2 Buy now
21 Apr 2004 officers New director appointed 2 Buy now
26 Mar 2004 incorporation Incorporation Company 16 Buy now