About

Registered Number: 03923899
Date of Incorporation: 11/02/2000 (24 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 09/02/2016 (8 years and 4 months ago)
Registered Address: First Floor Flat 78 Kingsdown Parade, Redland, Bristol, BS6 5UQ

 

Based in Bristol, Yves Mercier International Network Ltd was registered on 11 February 2000, it's status is listed as "Dissolved". We don't know the number of employees at this organisation. The companies directors are listed as Mercier, Yves, Mercier, Christine at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MERCIER, Christine 27 April 2000 12 January 2008 1
Secretary Name Appointed Resigned Total Appointments
MERCIER, Yves 27 April 2000 12 January 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 February 2016
GAZ1(A) - First notification of strike-off in London Gazette) 24 November 2015
DS01 - Striking off application by a company 11 November 2015
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 09 October 2013
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 26 January 2011
CH01 - Change of particulars for director 26 January 2011
CH03 - Change of particulars for secretary 26 January 2011
AD01 - Change of registered office address 26 January 2011
AA - Annual Accounts 31 December 2010
RESOLUTIONS - N/A 04 March 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AA - Annual Accounts 06 January 2010
363a - Annual Return 29 January 2009
AA - Annual Accounts 07 November 2008
225 - Change of Accounting Reference Date 05 November 2008
AA - Annual Accounts 11 February 2008
MEM/ARTS - N/A 08 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2008
288b - Notice of resignation of directors or secretaries 07 February 2008
288b - Notice of resignation of directors or secretaries 07 February 2008
288a - Notice of appointment of directors or secretaries 07 February 2008
363s - Annual Return 07 February 2008
CERTNM - Change of name certificate 05 February 2008
363a - Annual Return 16 January 2007
AA - Annual Accounts 20 December 2006
AA - Annual Accounts 02 February 2006
363a - Annual Return 27 January 2006
363s - Annual Return 18 January 2005
AA - Annual Accounts 18 January 2005
363s - Annual Return 29 January 2004
AA - Annual Accounts 29 January 2004
363s - Annual Return 03 February 2003
AA - Annual Accounts 07 January 2003
363s - Annual Return 19 February 2002
AA - Annual Accounts 16 October 2001
363s - Annual Return 13 March 2001
288b - Notice of resignation of directors or secretaries 09 June 2000
288a - Notice of appointment of directors or secretaries 18 May 2000
288a - Notice of appointment of directors or secretaries 18 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 2000
288b - Notice of resignation of directors or secretaries 03 May 2000
287 - Change in situation or address of Registered Office 03 May 2000
225 - Change of Accounting Reference Date 03 May 2000
CERTNM - Change of name certificate 06 March 2000
NEWINC - New incorporation documents 11 February 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.