MERSEYLINK (ISSUER) PLC: Filings - Page 3

  • Overview

    Company NameMERSEYLINK (ISSUER) PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 08896313
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for MERSEYLINK (ISSUER) PLC?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Matt Edwards on Feb 27, 2017

    2 pagesCH01

    Appointment of Mr Matt Edwards as a director on Feb 27, 2017

    2 pagesAP01

    Termination of appointment of John Ivor Cavill as a director on Feb 27, 2017

    1 pagesTM01

    Confirmation statement made on Feb 10, 2017 with updates

    5 pagesCS01

    Full accounts made up to Mar 31, 2016

    17 pagesAA

    Appointment of Mr John Cavill as a director on Sep 13, 2016

    2 pagesAP01

    Termination of appointment of Louis Javier Falero as a director on Sep 13, 2016

    1 pagesTM01

    Appointment of Ms Jennifer Douglas as a director on Apr 19, 2016

    2 pagesAP01

    Termination of appointment of Vialia Sociedad Gestora De Concesiones De Infraestructuras, S.L.U as a director on Apr 19, 2016

    1 pagesTM01

    Annual return made up to Feb 14, 2016 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 15, 2016

    Statement of capital on Feb 15, 2016

    • Capital: GBP 50,000
    SH01

    Appointment of Mr Alex Kornman as a director on Dec 16, 2015

    2 pagesAP01

    Full accounts made up to Mar 31, 2015

    18 pagesAA

    Termination of appointment of Arne Speer as a director on May 29, 2015

    1 pagesTM01

    Secretary's details changed for Alexander William Robert Fulcher on Apr 13, 2015

    1 pagesCH03

    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 pagesAD02

    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 pagesAD01

    Annual return made up to Feb 14, 2015 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 16, 2015

    Statement of capital on Feb 16, 2015

    • Capital: GBP 50,000
    SH01

    Statement of capital following an allotment of shares on Apr 02, 2014

    • Capital: GBP 50,000
    3 pagesSH01

    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 pagesAD01

    Appointment of Ms Marietta Moshiashvili as a director on Jan 27, 2015

    2 pagesAP01

    Appointment of Ms Isela Bahena as a director on Jan 27, 2015

    2 pagesAP01

    Termination of appointment of Mark Jonathan Dooley as a director on Jan 27, 2015

    1 pagesTM01

    Register inspection address has been changed to 3Rd Floor Braywick Gate Braywick Road Maidenhead Berkshire SL6 1DA

    1 pagesAD02

    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 pagesAD01

    Current accounting period extended from Feb 28, 2015 to Mar 31, 2015

    1 pagesAA01

    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