Advanced company searchLink opens in new window

MERCHANT'S BROKERS LIMITED

Company number 03445041

Filter by category

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)
25 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Jun 2017 TM02 Termination of appointment of Pioneer Secretarial Services Limited as a secretary on 28 February 2017
01 Jun 2017 TM01 Termination of appointment of Susan Tanya Lisette Reilly as a director on 28 February 2017
10 Jan 2017 SOAS(A) Voluntary strike-off action has been suspended
13 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2016 DS01 Application to strike the company off the register
03 Nov 2015 AR01 Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1,000
03 Nov 2015 CH04 Secretary's details changed for Pioneer Secretarial Services Limited on 17 July 2015
03 Nov 2015 AD02 Register inspection address has been changed from 62 Priory Road Romford Essex RM3 9AP England to 85 Springfield Road Chelmsford CM2 6JL
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
06 Jan 2015 AD01 Registered office address changed from 6 Dyer's Buildings London EC1N 2JT to 22 Eastcheap 2Nd Floor London EC3M 1EU on 6 January 2015
09 Dec 2014 TM01 Termination of appointment of Ma Directors Limited as a director on 27 October 2014
03 Dec 2014 AR01 Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1,000
31 Oct 2014 AAMD Amended total exemption small company accounts made up to 31 December 2013
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
28 Nov 2013 AR01 Annual return made up to 6 October 2013 with full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1,000
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
20 Dec 2012 AR01 Annual return made up to 6 October 2012 with full list of shareholders
20 Dec 2012 AP02 Appointment of Ma Directors Limited as a director
20 Dec 2012 AD02 Register inspection address has been changed from 3 the Shrubberies George Lane London E18 1BG England
11 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
07 Sep 2012 TM01 Termination of appointment of Ma Directors Limited as a director
08 May 2012 AP02 Appointment of Ma Directors Limited as a director
08 May 2012 AP04 Appointment of Pioneer Secretarial Services Limited as a secretary