Advanced company searchLink opens in new window

MERCANTILE INDUSTRIAL LEASING LIMITED

Company number 00177322

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)
24 Jun 2016 GAZ2 Final Gazette dissolved following liquidation
24 Mar 2016 4.71 Return of final meeting in a members' voluntary winding up
25 Nov 2015 AD02 Register inspection address has been changed from 1 Churchill Place London E14 5HP to Barclays Group Archives Dallimore Road Manchester M23 9JA
20 Nov 2015 AD01 Registered office address changed from Churchill Plaza Churchill Way Basingstoke Hampshire RG21 7GP to Hill House 1 Little New Street London EC4A 3TR on 20 November 2015
18 Nov 2015 4.70 Declaration of solvency
18 Nov 2015 600 Appointment of a voluntary liquidator
18 Nov 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-09
12 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1
27 Jul 2015 SH20 Statement by Directors
27 Jul 2015 SH19 Statement of capital on 27 July 2015
  • GBP 1
27 Jul 2015 CAP-SS Solvency Statement dated 22/07/15
27 Jul 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
10 Jul 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 500,500
13 Apr 2015 AA Full accounts made up to 30 September 2014
17 Mar 2015 TM01 Termination of appointment of Mohammed Akram as a director on 13 March 2015
10 Jul 2014 AR01 Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 500,500
28 Mar 2014 AA Full accounts made up to 30 September 2013
03 Jan 2014 AP01 Appointment of Gavin John Simpson as a director
03 Jan 2014 TM01 Termination of appointment of Duncan Rowberry as a director
10 Jul 2013 AR01 Annual return made up to 1 July 2013 with full list of shareholders
26 Mar 2013 AA Full accounts made up to 30 September 2012
23 Jul 2012 AR01 Annual return made up to 1 July 2012 with full list of shareholders
16 May 2012 AP01 Appointment of Mohammed Akram as a director
27 Mar 2012 TM01 Termination of appointment of Thomas Geoffrey Ridout as a director
27 Jan 2012 AA Full accounts made up to 30 September 2011