About

Registered Number: 06363298
Date of Incorporation: 06/09/2007 (16 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 20/05/2015 (8 years and 11 months ago)
Registered Address: Charterhouse, Legge Street, Birmingham, B4 7EU

 

Having been setup in 2007, Merchant Corporate Services Ltd are based in Birmingham, it has a status of "Dissolved". There is only one director listed for this company. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EBRHARDT, Martin 26 September 2007 16 May 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 May 2015
4.43 - Notice of final meeting of creditors 20 February 2015
4.31 - Notice of Appointment of Liquidator in winding up by the Court 19 August 2014
LIQ MISC OC - N/A 19 August 2014
LIQ MISC - N/A 12 September 2012
LIQ MISC - N/A 20 June 2012
COCOMP - Order to wind up 14 June 2012
AD01 - Change of registered office address 16 May 2012
LIQ MISC OC - N/A 10 April 2012
4.31 - Notice of Appointment of Liquidator in winding up by the Court 10 April 2012
4.31 - Notice of Appointment of Liquidator in winding up by the Court 11 August 2011
AD01 - Change of registered office address 10 August 2011
COCOMP - Order to wind up 05 May 2011
COCOMP - Order to wind up 28 April 2011
AC93 - N/A 27 April 2011
GAZ2 - Second notification of strike-off action in London Gazette 25 May 2010
GAZ1 - First notification of strike-off action in London Gazette 09 February 2010
DISS16(SOAS) - N/A 05 August 2009
GAZ1 - First notification of strike-off action in London Gazette 02 June 2009
288b - Notice of resignation of directors or secretaries 09 March 2009
287 - Change in situation or address of Registered Office 09 March 2009
287 - Change in situation or address of Registered Office 04 November 2008
363a - Annual Return 29 September 2008
CERTNM - Change of name certificate 17 September 2008
288b - Notice of resignation of directors or secretaries 28 August 2008
288a - Notice of appointment of directors or secretaries 12 June 2008
288b - Notice of resignation of directors or secretaries 03 June 2008
288a - Notice of appointment of directors or secretaries 07 March 2008
288b - Notice of resignation of directors or secretaries 07 March 2008
288a - Notice of appointment of directors or secretaries 15 January 2008
288b - Notice of resignation of directors or secretaries 15 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 2007
288a - Notice of appointment of directors or secretaries 09 November 2007
288a - Notice of appointment of directors or secretaries 19 October 2007
287 - Change in situation or address of Registered Office 18 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 2007
288b - Notice of resignation of directors or secretaries 04 October 2007
288b - Notice of resignation of directors or secretaries 04 October 2007
NEWINC - New incorporation documents 06 September 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.