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)
07 May 2004 RESOLUTIONS Resolutions
  • RES13 ‐ Loan documents 26/04/04
07 May 2004 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
06 May 2004 395 Particulars of mortgage/charge
06 May 2004 395 Particulars of mortgage/charge
06 May 2004 395 Particulars of mortgage/charge
06 May 2004 395 Particulars of mortgage/charge
05 Feb 2004 288b Director resigned
16 Dec 2003 288a New director appointed
19 Jul 2003 363s Return made up to 08/07/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
03 May 2003 AA Full accounts made up to 31 December 2002
27 Apr 2003 288b Director resigned
01 Mar 2003 AUD Auditor's resignation
06 Feb 2003 AA Full accounts made up to 31 December 2001
27 Nov 2002 395 Particulars of mortgage/charge
07 Oct 2002 244 Delivery ext'd 3 mth 31/12/01
01 Aug 2002 363s Return made up to 21/07/02; full list of members
24 Dec 2001 AA Full accounts made up to 31 December 2000
04 Oct 2001 244 Delivery ext'd 3 mth 31/12/00
07 Aug 2001 363s Return made up to 21/07/01; full list of members
26 Jul 2000 363s Return made up to 21/07/00; full list of members
18 Jul 2000 AA Full accounts made up to 31 December 1999
20 Jun 2000 287 Registered office changed on 20/06/00 from: po box 33 dallimore road roundthorn industrial estate wythenshawe manchester M23 9GJ
01 Jun 2000 CERTNM Company name changed umbro europe LIMITED\certificate issued on 02/06/00
24 May 2000 403a Declaration of satisfaction of mortgage/charge
24 May 2000 403a Declaration of satisfaction of mortgage/charge