Advanced company searchLink opens in new window

MERCHANT CORPORATE SERVICES LTD.

Company number 06363298

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 May 2015 GAZ2 Final Gazette dissolved following liquidation
20 Feb 2015 4.43 Notice of final account prior to dissolution
19 Aug 2014 4.31 Appointment of a liquidator
19 Aug 2014 LIQ MISC OC Court order insolvency:replacement liquidator
12 Sep 2012 LIQ MISC Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 28/07/2012
20 Jun 2012 LIQ MISC Insolvency:sec of state release of liq
14 Jun 2012 COCOMP Order of court to wind up
16 May 2012 AD01 Registered office address changed from 6th Floor the White House 111 New Street Birmingham B2 4EU on 16 May 2012
10 Apr 2012 LIQ MISC OC Court order insolvency:miscellaneous - replacement liquidator
10 Apr 2012 4.31 Appointment of a liquidator
11 Aug 2011 4.31 Appointment of a liquidator
10 Aug 2011 AD01 Registered office address changed from 57a Beverly Way Wimbledon London SW20 0AW on 10 August 2011
05 May 2011 COCOMP Order of court to wind up
28 Apr 2011 COCOMP Order of court to wind up
27 Apr 2011 AC93 Order of court - restore and wind up
25 May 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Feb 2010 GAZ1 First Gazette notice for compulsory strike-off
05 Aug 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Jun 2009 GAZ1 First Gazette notice for compulsory strike-off
09 Mar 2009 288b Appointment terminated secretary richard spurway
09 Mar 2009 287 Registered office changed on 09/03/2009 from pannells whiteleaf princes risborough bucks HP27 0CX
04 Nov 2008 287 Registered office changed on 04/11/2008 from 7TH floor aldermary house 10-15 queen street london EC4N 1TX
29 Sep 2008 363a Return made up to 06/09/08; full list of members
17 Sep 2008 CERTNM Company name changed merchant corporate LIMITED\certificate issued on 18/09/08
28 Aug 2008 288b Appointment terminated director sherri ellison