Advanced company searchLink opens in new window

MERSEYLINK (FINANCE) LIMITED

Company number 08780390

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)
07 Jan 2016 AP01 Appointment of Mr Alex Kornman as a director on 16 December 2015
18 Nov 2015 AR01 Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 51,000
25 Aug 2015 AA Full accounts made up to 31 March 2015
02 Jul 2015 TM01 Termination of appointment of Arne Speer as a director on 29 May 2015
05 May 2015 AD02 Register inspection address has been changed from 1St Floor 1 Grenfell Road Maidenhead Berkshire SL6 1HN England to 1St Floor 1 Grenfell Road Maidenhead Berkshire SL6 1HN
05 May 2015 AD02 Register inspection address has been changed from 3Rd Floor Braywick Gate Braywick Road Maidenhead Berkshire SL6 1DA England to 1St Floor 1 Grenfell Road Maidenhead Berkshire SL6 1HN
05 May 2015 AD01 Registered office address changed from Forward Point Tan House Lane Widnes Cheshire WA8 0SL England to Forward Point Tan House Lane Widnes Cheshire WA8 0SL on 5 May 2015
05 May 2015 AD01 Registered office address changed from Forward Point Tan House Lane Widnes Cheshire WA8 0RR to Forward Point Tan House Lane Widnes Cheshire WA8 0SL on 5 May 2015
29 Jan 2015 AP01 Appointment of Ms Marietta Moshiashvili as a director on 27 January 2015
29 Jan 2015 AP01 Appointment of Ms Isela Bahena as a director on 27 January 2015
28 Jan 2015 TM01 Termination of appointment of Mark Jonathan Dooley as a director on 27 January 2015
25 Nov 2014 AR01 Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 51,000
25 Nov 2014 AD02 Register inspection address has been changed to 3Rd Floor Braywick Gate Braywick Road Maidenhead Berkshire SL6 1DA
24 Nov 2014 AD01 Registered office address changed from 7400 Daresbury Park Daresbury Warrington WA4 4BS to Forward Point Tan House Lane Widnes Cheshire WA8 0RR on 24 November 2014
05 Nov 2014 AA01 Current accounting period extended from 30 November 2014 to 31 March 2015
25 Jul 2014 AP01 Appointment of Mr Volker Ellenberg as a director on 14 July 2014
25 Jul 2014 AP01 Appointment of Mr Javier Falero as a director on 11 July 2014
25 Jul 2014 TM01 Termination of appointment of Fcc Construccion Sa as a director on 11 July 2014
15 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Apr 2014 AP01 Appointment of Arne Speer as a director
14 Apr 2014 AP01 Appointment of Frank Schramm as a director
11 Apr 2014 TM01 Termination of appointment of Christopher Rhead as a director
11 Apr 2014 TM01 Termination of appointment of Volker Ellenberg as a director
09 Apr 2014 MR01 Registration of charge 087803900001
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
27 Mar 2014 AP02 Appointment of Fcc Construccion Sa as a director