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)
16 Oct 1998 244 Delivery ext'd 3 mth 31/12/98
30 Jul 1998 363s Return made up to 21/07/98; no change of members
20 Jul 1998 MEM/ARTS Memorandum and Articles of Association
07 Jul 1998 288b Director resigned
18 Jun 1998 MEM/ARTS Memorandum and Articles of Association
19 May 1998 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
19 May 1998 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
19 May 1998 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
07 May 1998 AA Full accounts made up to 31 December 1996
06 Feb 1998 288b Secretary resigned
06 Feb 1998 288a New secretary appointed
05 Feb 1998 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
09 Oct 1997 244 Delivery ext'd 3 mth 31/12/96
04 Aug 1997 363s Return made up to 21/07/97; full list of members
21 Jul 1997 403a Declaration of satisfaction of mortgage/charge
29 Jun 1997 288b Director resigned
16 Jun 1997 403a Declaration of satisfaction of mortgage/charge
16 Jun 1997 403a Declaration of satisfaction of mortgage/charge
16 Jun 1997 403a Declaration of satisfaction of mortgage/charge
28 Apr 1997 395 Particulars of mortgage/charge
16 Apr 1997 395 Particulars of mortgage/charge
30 Dec 1996 CERTNM Company name changed umbro uk LIMITED\certificate issued on 31/12/96
30 Sep 1996 288 Director's particulars changed
09 Sep 1996 363s Return made up to 21/07/96; full list of members
02 Sep 1996 AA Full accounts made up to 31 December 1995