MERCADO COMMERCE LIMITED - MANCHESTER


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

Description Filing date
Gazette. Gazette notice voluntary. 2019-12-03 View Report
Dissolution. Dissolution application strike off company. 2019-11-26 View Report
Confirmation statement. Statement with no updates. 2019-06-19 View Report
Persons with significant control. Psc name: Julian Nigel Emery. Notification date: 2016-04-06. 2019-04-09 View Report
Persons with significant control. Psc name: Lee Scowcroft. Notification date: 2016-04-06. 2019-04-09 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Derek Farr. 2019-04-09 View Report
Accounts. Accounts type total exemption full. 2019-02-25 View Report
Confirmation statement. Statement with no updates. 2018-06-08 View Report
Accounts. Accounts type total exemption full. 2018-02-27 View Report
Confirmation statement. Statement with no updates. 2017-08-02 View Report
Accounts. Accounts type total exemption small. 2017-06-19 View Report
Officers. Officer name: Christopher John Underhill. Termination date: 2016-12-22. 2017-06-14 View Report
Annual return. With made up date full list shareholders. 2016-08-11 View Report
Accounts. Accounts type total exemption small. 2016-03-04 View Report
Incorporation. Memorandum articles. 2015-06-23 View Report
Resolution. Description: Resolutions. 2015-06-23 View Report
Document replacement. Form type: SH01. 2015-06-16 View Report
Resolution. Description: Resolutions. 2015-06-12 View Report
Annual return. With made up date full list shareholders. 2015-06-10 View Report
Capital. Capital allotment shares. 2015-06-04 View Report
Officers. Officer name: Mr Chris Underhill. Appointment date: 2015-05-01. 2015-06-03 View Report
Accounts. Accounts type total exemption small. 2015-02-24 View Report
Address. Old address: 19 Rye Bank Road Firswood Manchester M16 0EP. New address: C/O Alexander & Co 17 St. Anns Square Manchester M2 7PW. Change date: 2015-02-03. 2015-02-03 View Report
Incorporation. Memorandum articles. 2015-01-02 View Report
Capital. Capital name of class of shares. 2015-01-02 View Report
Resolution. Description: Resolutions. 2015-01-02 View Report
Capital. Capital allotment shares. 2014-12-12 View Report
Capital. Capital allotment shares. 2014-12-12 View Report
Annual return. With made up date full list shareholders. 2014-05-16 View Report
Officers. Officer name: Mr Derek Farr. 2014-05-16 View Report
Officers. Officer name: Mr Lee Scowcroft. 2013-08-07 View Report
Change of name. Description: Company name changed shopmunga LTD\certificate issued on 12/07/13. 2013-07-12 View Report
Incorporation. Incorporation company. 2013-05-14 View Report