Advanced company searchLink opens in new window

MCCORMICK MERCHANDISING SERVICES LIMITED

Company number 04230980

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 Jan 2017 TM02 Termination of appointment of Charles Noble as a secretary on 31 December 2016
10 Jan 2017 TM01 Termination of appointment of Charles Noble as a director on 31 December 2016
19 Sep 2016 AA Full accounts made up to 30 November 2015
06 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
02 Jul 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
13 Apr 2015 AA Full accounts made up to 30 November 2014
28 Oct 2014 TM02 Termination of appointment of Michael Smith as a secretary on 30 September 2014
28 Oct 2014 AP03 Appointment of Charles Noble as a secretary on 1 October 2014
28 Oct 2014 TM01 Termination of appointment of Michael Raymond Smith as a director on 30 September 2014
28 Oct 2014 AP01 Appointment of Charles Noble as a director on 1 October 2014
18 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
10 Jun 2014 AA Full accounts made up to 30 November 2013
09 Oct 2013 CH01 Director's details changed for Mr Malcolm Stuart Swift on 27 June 2013
21 Jun 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
04 Apr 2013 AA Full accounts made up to 30 November 2012
27 Jun 2012 AR01 Annual return made up to 31 May 2012 with full list of shareholders
27 Jun 2012 AD01 Registered office address changed from C/O Mccormick (Uk) Limited Haddenham Business Park, Pegasus Way Haddenham Aylesbury Buckinghamshire HP17 8LB United Kingdom on 27 June 2012
27 Jun 2012 CH01 Director's details changed for Mr Michael Smith on 26 June 2012
25 Apr 2012 AP03 Appointment of Mr Michael Smith as a secretary
24 Apr 2012 AP01 Appointment of Mr Michael Smith as a director
24 Apr 2012 TM01 Termination of appointment of Darren Steele as a director
24 Apr 2012 TM02 Termination of appointment of Darren Steele as a secretary
10 Apr 2012 AA Full accounts made up to 30 November 2011
23 Jun 2011 AR01 Annual return made up to 31 May 2011 with full list of shareholders
23 Jun 2011 CH01 Director's details changed for Mr Darren Anthony Steele on 31 May 2011