Advanced company searchLink opens in new window

MERSEYSIDE NETWORK FOR CHANGE LIMITED

Company number 04218731

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)
10 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Apr 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
21 May 2019 CS01 Confirmation statement made on 17 May 2019 with no updates
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
31 May 2018 CH01 Director's details changed for Mr Richard Allen Meegan on 25 May 2018
30 May 2018 CS01 Confirmation statement made on 17 May 2018 with no updates
30 May 2018 CH01 Director's details changed for Ms Paulette Lappin on 25 May 2018
30 May 2018 CH01 Director's details changed for Mr Thomas Dowling on 25 May 2018
04 Apr 2018 AD01 Registered office address changed from St Anne's Centre 7 Overbury Street (First Floor) Liverpool Merseyside L7 3HJ to St Anne's Centre (1st Floor) 7 Overbury Street Liverpool Merseyside L7 3HJ on 4 April 2018
05 Feb 2018 AA Total exemption full accounts made up to 31 March 2017
18 May 2017 CS01 Confirmation statement made on 17 May 2017 with updates
27 Mar 2017 TM01 Termination of appointment of Edward Murphy as a director on 8 October 2016
16 Mar 2017 AP01 Appointment of Mr James Cullen as a director on 10 February 2017
26 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
07 Jun 2016 AR01 Annual return made up to 17 May 2016 no member list
07 Jun 2016 CH01 Director's details changed for Mr Richard Allen Meegan on 1 April 2016
22 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
26 May 2015 AR01 Annual return made up to 17 May 2015 no member list
14 Jan 2015 AP03 Appointment of Ms Kathryn Mandy Maloney as a secretary on 10 December 2014
14 Jan 2015 TM02 Termination of appointment of Edward Murphy as a secretary on 10 December 2014
06 Jan 2015 AP01 Appointment of Mr Edward Murphy as a director on 10 December 2014
06 Jan 2015 TM01 Termination of appointment of Joseph Graham Raws as a director on 30 December 2014
29 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Jun 2014 AR01 Annual return made up to 17 May 2014 no member list