MERC ENGINEERING U.K. LIMITED

Company Documents

DateDescription
21/11/1421 November 2014 SECOND FILING WITH MUD 22/06/14 FOR FORM AR01

View Document

12/11/1412 November 2014 ADOPT ARTICLES 26/09/2014

View Document

12/11/1412 November 2014 DIRECTOR APPOINTED RICHARD JAMES MEADE

View Document

19/09/1419 September 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

03/07/143 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 042399820008

View Document

25/06/1425 June 2014 CURREXT FROM 31/03/2014 TO 30/09/2014

View Document

13/05/1413 May 2014 APPOINTMENT TERMINATED, DIRECTOR NIGEL JENKINS

View Document

13/05/1413 May 2014 APPOINTMENT TERMINATED, DIRECTOR JON HOYLE

View Document

13/05/1413 May 2014 APPOINTMENT TERMINATED, SECRETARY GEOFFREY HALL

View Document

01/05/141 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

31/03/1431 March 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

06/03/146 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / JON THOMAS HOYLE / 14/12/2013

View Document

11/07/1311 July 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

17/12/1217 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

03/07/123 July 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

29/12/1129 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

19/07/1119 July 2011 SECRETARY APPOINTED MR GEOFFREY DOUGLAS HALL

View Document

19/07/1119 July 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

18/07/1118 July 2011 APPOINTMENT TERMINATED, SECRETARY LESLIE NUTTALL

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/07/1028 July 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

26/07/1026 July 2010 DIRECTOR APPOINTED JON THOMAS HOYLE

View Document

26/07/1026 July 2010 DIRECTOR APPOINTED NIGEL EDWARD JENKINS

View Document

26/07/1026 July 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/11/0912 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

07/11/097 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

06/11/096 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

09/07/099 July 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

02/03/092 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/06/0823 June 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

22/03/0822 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/07/0726 July 2007 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/09/067 September 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 NEW DIRECTOR APPOINTED

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/08/0524 August 2005 NEW SECRETARY APPOINTED

View Document

24/08/0524 August 2005 SECRETARY RESIGNED

View Document

06/07/056 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/11/0424 November 2004 RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS

View Document

05/11/045 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0427 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

02/07/032 July 2003 REGISTERED OFFICE CHANGED ON 02/07/03 FROM: 2 DERBY STREET COLNE LANCASHIRE BB8 9AD

View Document

02/07/032 July 2003 RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

08/07/028 July 2002 RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS

View Document

12/04/0212 April 2002 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/03/02

View Document

30/10/0130 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0125 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0129 June 2001 NEW SECRETARY APPOINTED

View Document

29/06/0129 June 2001 NEW DIRECTOR APPOINTED

View Document

26/06/0126 June 2001 DIRECTOR RESIGNED

View Document

26/06/0126 June 2001 SECRETARY RESIGNED

View Document

22/06/0122 June 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information