About

Registered Number: 01715417
Date of Incorporation: 15/04/1983 (41 years and 1 month ago)
Company Status: Active
Registered Address: 25 Dickson Street, Liverpool, L3 7EB,

 

Merseyside Greeting Cards Ltd was founded on 15 April 1983, it's status at Companies House is "Active". The companies directors are listed as Henaghan, Carole Yvonne, Henaghan, George, Henaghan, Simon.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENAGHAN, George N/A - 1
HENAGHAN, Simon 30 June 1993 - 1
Secretary Name Appointed Resigned Total Appointments
HENAGHAN, Carole Yvonne N/A - 1

Filing History

Document Type Date
AA - Annual Accounts 16 September 2019
CS01 - N/A 02 September 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 06 September 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 10 September 2017
AA - Annual Accounts 26 September 2016
CS01 - N/A 26 August 2016
AD01 - Change of registered office address 26 August 2016
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 01 August 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 02 August 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 24 August 2012
AR01 - Annual Return 15 November 2011
AA - Annual Accounts 28 September 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
AR01 - Annual Return 12 November 2009
AA - Annual Accounts 27 September 2009
AA - Annual Accounts 14 October 2008
363a - Annual Return 26 August 2008
AA - Annual Accounts 25 September 2007
363a - Annual Return 15 August 2007
AA - Annual Accounts 22 September 2006
363a - Annual Return 02 August 2006
AA - Annual Accounts 06 September 2005
363s - Annual Return 15 August 2005
363s - Annual Return 17 November 2004
AA - Annual Accounts 29 September 2004
AA - Annual Accounts 03 October 2003
363s - Annual Return 27 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 August 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 August 2003
AA - Annual Accounts 27 August 2002
363s - Annual Return 01 August 2002
AA - Annual Accounts 21 September 2001
363s - Annual Return 01 August 2001
AA - Annual Accounts 10 November 2000
363s - Annual Return 09 August 2000
AA - Annual Accounts 13 October 1999
363s - Annual Return 12 August 1999
AA - Annual Accounts 08 September 1998
363s - Annual Return 25 August 1998
AA - Annual Accounts 02 September 1997
363s - Annual Return 13 August 1997
AA - Annual Accounts 07 October 1996
363s - Annual Return 20 August 1996
AA - Annual Accounts 15 September 1995
363s - Annual Return 15 August 1995
AA - Annual Accounts 07 September 1994
363s - Annual Return 03 August 1994
395 - Particulars of a mortgage or charge 09 February 1994
363s - Annual Return 05 August 1993
AA - Annual Accounts 22 July 1993
288 - N/A 22 July 1993
AA - Annual Accounts 03 September 1992
363s - Annual Return 27 July 1992
363a - Annual Return 09 July 1991
AA - Annual Accounts 12 June 1991
AA - Annual Accounts 15 August 1990
363 - Annual Return 15 August 1990
363 - Annual Return 12 July 1989
AA - Annual Accounts 28 June 1989
288 - N/A 13 October 1988
AA - Annual Accounts 22 June 1988
363 - Annual Return 22 June 1988
395 - Particulars of a mortgage or charge 01 October 1987
AA - Annual Accounts 29 July 1987
363 - Annual Return 29 July 1987

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 03 February 1994 Fully Satisfied

N/A

Debenture 20 September 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.