Advanced company searchLink opens in new window

NIKE MERCURIAL I LIMITED

Company number 00198168

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)
19 Mar 2008 288a Director appointed grant winston hanson
19 Mar 2008 288b Appointment terminated director david hare
18 Mar 2008 288a Director appointed matthew adrian cook
18 Mar 2008 288a Director appointed gary james brown
14 Mar 2008 288b Appointment terminated director stephen makin
01 Aug 2007 288b Director resigned
16 Jul 2007 363a Return made up to 08/07/07; full list of members
10 Apr 2007 AA Full accounts made up to 31 December 2006
20 Feb 2007 AAMD Amended full accounts made up to 31 December 2005
16 Aug 2006 403a Declaration of satisfaction of mortgage/charge
16 Aug 2006 403a Declaration of satisfaction of mortgage/charge
16 Aug 2006 403a Declaration of satisfaction of mortgage/charge
01 Aug 2006 288a New director appointed
01 Aug 2006 288b Director resigned
24 Jul 2006 363a Return made up to 08/07/06; full list of members
07 Apr 2006 AA Full accounts made up to 31 December 2005
20 Oct 2005 395 Particulars of mortgage/charge
14 Jul 2005 363s Return made up to 08/07/05; full list of members
  • 363(287) ‐ Registered office changed on 14/07/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
31 May 2005 AA Full accounts made up to 31 December 2004
12 Aug 2004 363s Return made up to 08/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
11 Aug 2004 AA Full accounts made up to 31 December 2003
17 Jun 2004 288a New director appointed
08 May 2004 403a Declaration of satisfaction of mortgage/charge
07 May 2004 155(6)a Declaration of assistance for shares acquisition
07 May 2004 155(6)a Declaration of assistance for shares acquisition