MERC ENGINEERING SERVICES LIMITED

Company Documents

DateDescription
26/06/2426 June 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

04/09/234 September 2023 Total exemption full accounts made up to 2022-11-30

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

22/06/1922 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES

View Document

29/08/1829 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

04/09/174 September 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROYSTON ALYN ISHERWOOD

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, NO UPDATES

View Document

07/09/167 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/06/1630 June 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

10/07/1510 July 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

19/06/1419 June 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

04/09/134 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

15/07/1315 July 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

28/11/1228 November 2012 DIRECTOR APPOINTED MARIE ISHERWOOD

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

30/07/1230 July 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

15/07/1115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROYSTON ALYN ISHERWOOD / 16/06/2011

View Document

15/07/1115 July 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

15/03/1115 March 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

30/06/1030 June 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

06/01/106 January 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

24/08/0924 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

27/07/0927 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROYSTON ISHERWOOD / 16/06/2009

View Document

27/07/0927 July 2009 RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

15/07/0815 July 2008 CAPITALS NOT ROLLED UP

View Document

15/07/0815 July 2008 APPOINTMENT TERMINATED DIRECTOR MARIE ISHERWOOD

View Document

15/07/0815 July 2008 RETURN MADE UP TO 16/06/08; CHANGE OF MEMBERS

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

27/06/0727 June 2007 RETURN MADE UP TO 16/06/07; NO CHANGE OF MEMBERS

View Document

11/01/0711 January 2007 REGISTERED OFFICE CHANGED ON 11/01/07 FROM: 129 PARK ROAD LONDON NW8 7JB

View Document

11/08/0611 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/06/0623 June 2006 RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

09/07/059 July 2005 RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/11/04

View Document

16/09/0416 September 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/11/03

View Document

28/06/0428 June 2004 RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS

View Document

21/06/0321 June 2003 RETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/11/02

View Document

14/08/0214 August 2002 RETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS

View Document

21/06/0221 June 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/11/01

View Document

20/06/0120 June 2001 RETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

04/08/004 August 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

23/06/0023 June 2000 RETURN MADE UP TO 16/06/00; FULL LIST OF MEMBERS

View Document

21/06/9921 June 1999 RETURN MADE UP TO 16/06/99; FULL LIST OF MEMBERS

View Document

20/05/9920 May 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

13/08/9813 August 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

16/06/9816 June 1998 RETURN MADE UP TO 16/06/98; NO CHANGE OF MEMBERS

View Document

12/07/9712 July 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

12/07/9712 July 1997 RETURN MADE UP TO 16/06/97; FULL LIST OF MEMBERS

View Document

02/09/962 September 1996 DIRECTOR RESIGNED

View Document

06/08/966 August 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

06/08/966 August 1996 RETURN MADE UP TO 16/06/96; NO CHANGE OF MEMBERS

View Document

07/03/967 March 1996 NEW DIRECTOR APPOINTED

View Document

19/07/9519 July 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

19/07/9519 July 1995 RETURN MADE UP TO 16/06/95; NO CHANGE OF MEMBERS

View Document

19/07/9519 July 1995 REGISTERED OFFICE CHANGED ON 19/07/95 FROM: 9 WIMPOLE STREET LONDON W1M 7AB

View Document

24/06/9424 June 1994 RETURN MADE UP TO 16/06/94; FULL LIST OF MEMBERS

View Document

29/03/9429 March 1994 REGISTERED OFFICE CHANGED ON 29/03/94 FROM: 57 DUKE STREET LONDON W1M 5DH

View Document

28/03/9428 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/9427 January 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

30/07/9330 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/07/9330 July 1993 REGISTERED OFFICE CHANGED ON 30/07/93 FROM: 57 DUKE STREET GROSVENOR SQUARE LONDON W1M 5DH

View Document

16/06/9316 June 1993 Incorporation

View Document

16/06/9316 June 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company