Download leads from Nexok and grow your business. Find out more

Merchandising Connections Ltd

Documents

Total Documents32
Total Pages123

Filing History

27 August 2020Total exemption full accounts made up to 31 August 2019
6 July 2020Confirmation statement made on 29 June 2020 with no updates
1 July 2019Confirmation statement made on 29 June 2019 with updates
29 March 2019Accounts for a dormant company made up to 31 August 2018
29 March 2019Previous accounting period extended from 30 June 2018 to 31 August 2018
2 July 2018Confirmation statement made on 29 June 2018 with updates
22 March 2018Accounts for a dormant company made up to 30 June 2017
10 July 2017Notification of Ian Adie as a person with significant control on 6 April 2016
10 July 2017Confirmation statement made on 29 June 2017 with updates
10 July 2017Notification of Ian Adie as a person with significant control on 10 July 2017
10 July 2017Confirmation statement made on 29 June 2017 with updates
27 March 2017Accounts for a dormant company made up to 30 June 2016
27 March 2017Accounts for a dormant company made up to 30 June 2016
11 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-03
11 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-03
24 August 2016Director's details changed for Mr Ian Adie on 24 August 2016
24 August 2016Director's details changed for Mr Ian Adie on 24 August 2016
17 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-17
  • GBP 1
17 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-17
  • GBP 1
28 June 2016Director's details changed for Mr Ian Adie on 20 June 2016
28 June 2016Director's details changed for Mr Ian Adie on 20 June 2016
14 August 2015Appointment of Mr Ian Adie as a director on 29 June 2015
14 August 2015Appointment of Mr Ian Adie as a director on 29 June 2015
2 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
2 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
1 July 2015Registered office address changed from 78 Montgomery Street Edinburgh EH7 5JA Scotland to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 1 July 2015
1 July 2015Registered office address changed from 78 Montgomery Street Edinburgh EH7 5JA Scotland to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 1 July 2015
1 July 2015Termination of appointment of James Stuart Mcmeekin as a director on 29 June 2015
1 July 2015Termination of appointment of James Stuart Mcmeekin as a director on 29 June 2015
1 July 2015Registered office address changed from 78 Montgomery Street Edinburgh EH7 5JA Scotland to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 1 July 2015
29 June 2015Incorporation
Statement of capital on 2015-06-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
29 June 2015Incorporation
Statement of capital on 2015-06-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing