MERSEYLINK (ISSUER) PLC: Filings - Page 3
Overview
| Company Name | MERSEYLINK (ISSUER) PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 08896313 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for MERSEYLINK (ISSUER) PLC?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Mr Matt Edwards on Feb 27, 2017 | 2 pages | CH01 | ||||||||||
Appointment of Mr Matt Edwards as a director on Feb 27, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Ivor Cavill as a director on Feb 27, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 10, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2016 | 17 pages | AA | ||||||||||
Appointment of Mr John Cavill as a director on Sep 13, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Louis Javier Falero as a director on Sep 13, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Ms Jennifer Douglas as a director on Apr 19, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Vialia Sociedad Gestora De Concesiones De Infraestructuras, S.L.U as a director on Apr 19, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 14, 2016 with full list of shareholders | 10 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Alex Kornman as a director on Dec 16, 2015 | 2 pages | AP01 | ||||||||||
Full accounts made up to Mar 31, 2015 | 18 pages | AA | ||||||||||
Termination of appointment of Arne Speer as a director on May 29, 2015 | 1 pages | TM01 | ||||||||||
Secretary's details changed for Alexander William Robert Fulcher on Apr 13, 2015 | 1 pages | CH03 | ||||||||||
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 | 1 pages | AD02 | ||||||||||
Registered office address changed from Forward Point Tan House Lane Widnes Cheshire WA8 0SL to Forward Point Tan House Lane Widnes Cheshire WA8 0SL on May 05, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Feb 14, 2015 with full list of shareholders | 10 pages | AR01 | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Apr 02, 2014
| 3 pages | SH01 | ||||||||||
Registered office address changed from Forward Point Tan House Lane Widnes Cheshire WA8 0RR England to Forward Point Tan House Lane Widnes Cheshire WA8 0SL on Jan 30, 2015 | 1 pages | AD01 | ||||||||||
Appointment of Ms Marietta Moshiashvili as a director on Jan 27, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Ms Isela Bahena as a director on Jan 27, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Jonathan Dooley as a director on Jan 27, 2015 | 1 pages | TM01 | ||||||||||
Register inspection address has been changed to 3Rd Floor Braywick Gate Braywick Road Maidenhead Berkshire SL6 1DA | 1 pages | AD02 | ||||||||||
Registered office address changed from 7400 Daresbury Park Daresbury Warrington WA4 4BS to Forward Point Tan House Lane Widnes Cheshire WA8 0RR on Nov 24, 2014 | 1 pages | AD01 | ||||||||||
Current accounting period extended from Feb 28, 2015 to Mar 31, 2015 | 1 pages | AA01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0