- Company Overview for NIKE MERCURIAL LTD. (03674789)
- Filing history for NIKE MERCURIAL LTD. (03674789)
- People for NIKE MERCURIAL LTD. (03674789)
- Charges for NIKE MERCURIAL LTD. (03674789)
- Insolvency for NIKE MERCURIAL LTD. (03674789)
- More for NIKE MERCURIAL LTD. (03674789)
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) |
---|---|---|---|
24 May 2012 | CC04 | Statement of company's objects | |
24 May 2012 | RESOLUTIONS |
Resolutions
|
|
04 Apr 2012 | AA | Full accounts made up to 31 May 2011 | |
29 Nov 2011 | AR01 | Annual return made up to 26 November 2011 with full list of shareholders | |
01 Aug 2011 | TM01 | Termination of appointment of James Allaker as a director | |
01 Mar 2011 | TM01 | Termination of appointment of Eunan Mclaughlin as a director | |
15 Dec 2010 | AR01 | Annual return made up to 26 November 2010 with full list of shareholders | |
08 Oct 2010 | AA | Full accounts made up to 31 May 2010 | |
19 Jan 2010 | AR01 | Annual return made up to 26 November 2009 with full list of shareholders | |
19 Jan 2010 | CH01 | Director's details changed for Grant Winston Hanson on 19 January 2010 | |
19 Jan 2010 | CH01 | Director's details changed for Gary James Brown on 19 January 2010 | |
19 Jan 2010 | CH03 | Secretary's details changed for David Andrew Hare on 19 January 2010 | |
02 Nov 2009 | AP01 | Appointment of Mr Eunan Patrick Mclaughlin as a director | |
02 Nov 2009 | AP01 | Appointment of Mr James Allaker as a director | |
23 Oct 2009 | AA | Full accounts made up to 31 May 2009 | |
27 Aug 2009 | 288b | Appointment terminate, director matthew adrian cook logged form | |
01 Aug 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
29 Apr 2009 | 288b | Appointment terminated director lewis bird iii | |
29 Dec 2008 | 363a | Return made up to 26/11/08; full list of members | |
29 Dec 2008 | 287 | Registered office changed on 29/12/2008 from umbro house lakeside cheadle cheshire SK8 3GQ | |
29 Dec 2008 | 353 | Location of register of members | |
29 Dec 2008 | 190 | Location of debenture register | |
29 Dec 2008 | 225 | Accounting reference date extended from 31/12/2008 to 31/05/2009 | |
06 Oct 2008 | 88(2) | Ad 02/09/08\gbp si 152061@1=152061\gbp ic 1479117.54/1631178.54\ | |
04 Aug 2008 | AA | Group of companies' accounts made up to 31 December 2007 |