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)
02 Sep 1996 288 Director's particulars changed
02 Sep 1996 288 Director resigned
10 Nov 1995 403a Declaration of satisfaction of mortgage/charge
25 Oct 1995 AA Full accounts made up to 31 December 1994
10 Oct 1995 403a Declaration of satisfaction of mortgage/charge
15 Sep 1995 395 Particulars of mortgage/charge
15 Sep 1995 395 Particulars of mortgage/charge
13 Sep 1995 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
15 Aug 1995 363s Return made up to 21/07/95; no change of members
10 Apr 1995 288 Director's particulars changed
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
10 Oct 1994 AA Full accounts made up to 31 December 1993
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentFull accounts made up to 31 December 1993
18 Jul 1994 363s Return made up to 21/07/94; no change of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 21/07/94; no change of members
20 Dec 1993 288 Director resigned
17 Dec 1993 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
17 Dec 1993 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
09 Dec 1993 288 Director's particulars changed;new director appointed
02 Dec 1993 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
30 Nov 1993 CERTNM Company name changed umbro international LIMITED\certificate issued on 01/12/93
03 Nov 1993 AA Full accounts made up to 31 December 1992
07 Oct 1993 288 Director's particulars changed
30 Sep 1993 288 Director's particulars changed
07 Aug 1993 403a Declaration of satisfaction of mortgage/charge
07 Aug 1993 403a Declaration of satisfaction of mortgage/charge