About

Registered Number: 03533339
Date of Incorporation: 18/03/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: SLADE & COOPER, 46-50 Oldham Street, Manchester, M4 1LE

 

Mehring Books Ltd was founded on 18 March 1998 and are based in Manchester. The current directors of Mehring Books Ltd are Muers, Jean Elizabeth, Muers, Jean Elizabeth, Skelton, Robert Francis Bill, Turner, Richard, Marsden, Christopher Howard, Slaughter, Barbara Elizabeth, Talbot, Christopher John, Dr.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUERS, Jean Elizabeth 03 November 2011 - 1
SKELTON, Robert Francis Bill 12 October 2012 - 1
TURNER, Richard 18 March 1998 - 1
MARSDEN, Christopher Howard 18 March 1998 30 September 2004 1
SLAUGHTER, Barbara Elizabeth 30 September 2004 31 December 2012 1
TALBOT, Christopher John, Dr 18 March 1998 01 December 2012 1
Secretary Name Appointed Resigned Total Appointments
MUERS, Jean Elizabeth 03 November 2011 - 1

Filing History

Document Type Date
CS01 - N/A 01 April 2020
AA - Annual Accounts 07 October 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 01 October 2018
CS01 - N/A 18 March 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 30 March 2017
AA - Annual Accounts 07 October 2016
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 12 April 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 15 April 2013
TM01 - Termination of appointment of director 13 April 2013
TM01 - Termination of appointment of director 09 December 2012
AD01 - Change of registered office address 09 December 2012
AP01 - Appointment of director 12 October 2012
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 18 March 2012
AA - Annual Accounts 01 December 2011
AP01 - Appointment of director 08 November 2011
TM02 - Termination of appointment of secretary 08 November 2011
AP03 - Appointment of secretary 08 November 2011
DISS40 - Notice of striking-off action discontinued 18 October 2011
AR01 - Annual Return 16 October 2011
AD01 - Change of registered office address 16 October 2011
GAZ1 - First notification of strike-off action in London Gazette 26 July 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 23 May 2010
CH01 - Change of particulars for director 03 January 2010
CH01 - Change of particulars for director 03 January 2010
CH01 - Change of particulars for director 03 January 2010
CH03 - Change of particulars for secretary 03 January 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 13 September 2009
288c - Notice of change of directors or secretaries or in their particulars 16 May 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 07 April 2008
AA - Annual Accounts 05 November 2007
363s - Annual Return 24 April 2007
AA - Annual Accounts 13 October 2006
363s - Annual Return 25 April 2006
287 - Change in situation or address of Registered Office 16 March 2006
AA - Annual Accounts 26 September 2005
363s - Annual Return 14 March 2005
288a - Notice of appointment of directors or secretaries 16 December 2004
288b - Notice of resignation of directors or secretaries 16 December 2004
AA - Annual Accounts 31 October 2004
363s - Annual Return 14 May 2004
AA - Annual Accounts 25 June 2003
363s - Annual Return 14 April 2003
AA - Annual Accounts 16 October 2002
363s - Annual Return 17 April 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 19 April 2001
AA - Annual Accounts 29 September 2000
363s - Annual Return 27 March 2000
AA - Annual Accounts 12 November 1999
363s - Annual Return 23 March 1999
287 - Change in situation or address of Registered Office 26 February 1999
225 - Change of Accounting Reference Date 03 November 1998
288b - Notice of resignation of directors or secretaries 23 March 1998
NEWINC - New incorporation documents 18 March 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.