MERCHANTS COMPUTERS LTD. - NOTTINGHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2019-12-17 View Report
Dissolution. Dissolution application strike off company. 2019-12-06 View Report
Confirmation statement. Statement with no updates. 2019-09-30 View Report
Accounts. Accounts type total exemption full. 2018-12-12 View Report
Confirmation statement. Statement with no updates. 2018-10-01 View Report
Accounts. Accounts type total exemption full. 2017-11-29 View Report
Confirmation statement. Statement with no updates. 2017-10-27 View Report
Accounts. Accounts type total exemption small. 2016-12-09 View Report
Confirmation statement. Statement with updates. 2016-09-30 View Report
Address. Change date: 2016-04-19. Old address: Unit V15 Lenton Business Centre Lenotn Boulevard Nottingham NG7 2BY. New address: C/O Jon Dawson Unit C17 Kestrel Business Centre Private Road 2 Colwick Industrial Estate Nottingham NG4 2JR. 2016-04-19 View Report
Accounts. Accounts type total exemption small. 2015-11-04 View Report
Annual return. With made up date no member list. 2015-10-08 View Report
Accounts. Accounts type total exemption small. 2014-11-28 View Report
Annual return. With made up date no member list. 2014-09-27 View Report
Accounts. Accounts type total exemption small. 2013-11-11 View Report
Officers. Officer name: Nicholas Guppy. 2013-09-27 View Report
Annual return. With made up date no member list. 2013-09-27 View Report
Officers. Change date: 2013-09-22. Officer name: Mrs Diane Barrett. 2013-09-27 View Report
Officers. Change date: 2013-09-21. Officer name: Mr Nicholas Peter Guppy. 2013-09-27 View Report
Officers. Officer name: Mr Jon Alistair Taylor. Change date: 2013-09-20. 2013-09-27 View Report
Address. Old address: Midland Works Station Road Carlton Nottingham NG4 3AT England. Change date: 2013-06-12. 2013-06-12 View Report
Accounts. Accounts type total exemption small. 2012-12-21 View Report
Annual return. With made up date no member list. 2012-09-28 View Report
Address. Old address: 4Th Floor St James House Vicar Lane Sheffield S1 2EX. Change date: 2012-09-21. 2012-09-21 View Report
Accounts. Accounts type total exemption small. 2011-12-07 View Report
Annual return. With made up date no member list. 2011-10-04 View Report
Officers. Change date: 2011-10-04. Officer name: Mr Jon Alistair Taylor. 2011-10-04 View Report
Officers. Officer name: David Shaw. 2011-10-04 View Report
Officers. Officer name: Mr Jon Alistair Taylor. 2011-07-27 View Report
Accounts. Accounts type total exemption small. 2010-12-29 View Report
Annual return. With made up date no member list. 2010-10-05 View Report
Officers. Change date: 2010-09-26. Officer name: David Anthony Shaw. 2010-10-05 View Report
Officers. Officer name: Diane Barrett. Change date: 2010-09-26. 2010-10-05 View Report
Officers. Officer name: Jon Alistair Taylor. Change date: 2010-09-26. 2010-10-05 View Report
Officers. Officer name: Mr Nicholas Peter Guppy. Change date: 2010-06-26. 2010-10-05 View Report
Annual return. With made up date no member list. 2009-11-06 View Report
Officers. Officer name: Mr Nicholas Peter Guppy. 2009-11-06 View Report
Officers. Officer name: Michael Bishop. 2009-11-06 View Report
Officers. Officer name: Peter Clarke. 2009-11-06 View Report
Accounts. Accounts type total exemption small. 2009-10-15 View Report
Address. Description: Registered office changed on 15/07/2009 from 342 glossop road sheffield south yorkshire S10 2HW. 2009-07-15 View Report
Accounts. Accounts type total exemption small. 2008-12-05 View Report
Annual return. Legacy. 2008-10-03 View Report
Accounts. Accounts type total exemption small. 2008-01-31 View Report
Annual return. Legacy. 2007-10-30 View Report
Accounts. Accounts type total exemption small. 2007-03-31 View Report
Annual return. Legacy. 2006-10-17 View Report
Accounts. Accounts type total exemption full. 2005-10-31 View Report
Annual return. Legacy. 2005-10-12 View Report
Annual return. Legacy. 2004-11-30 View Report