MERC ENGINEERING LIMITED
Company Documents
Date | Description |
---|---|
01/10/241 October 2024 | Final Gazette dissolved via voluntary strike-off |
01/10/241 October 2024 | Final Gazette dissolved via voluntary strike-off |
18/10/2318 October 2023 | Registered office address changed from Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR England to 8 8 Moorland Way Sherburn in Elmet Leeds LS25 6FN on 2023-10-18 |
18/10/2318 October 2023 | Registered office address changed from Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR England to Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR on 2023-10-18 |
19/09/2319 September 2023 | Change of details for Michael Heeley as a person with significant control on 2023-09-19 |
23/05/2323 May 2023 | First Gazette notice for voluntary strike-off |
23/05/2323 May 2023 | First Gazette notice for voluntary strike-off |
18/05/2318 May 2023 | Voluntary strike-off action has been suspended |
18/05/2318 May 2023 | Voluntary strike-off action has been suspended |
10/05/2310 May 2023 | Director's details changed for Mr Michael Heeley on 2023-05-10 |
10/05/2310 May 2023 | Registered office address changed from 8 Moorland Way Sherburn in Elmet Leeds LS25 6FN England to Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR on 2023-05-10 |
10/05/2310 May 2023 | Application to strike the company off the register |
02/02/232 February 2023 | Compulsory strike-off action has been suspended |
02/02/232 February 2023 | Compulsory strike-off action has been suspended |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
11/10/2211 October 2022 | Compulsory strike-off action has been discontinued |
11/10/2211 October 2022 | Compulsory strike-off action has been discontinued |
08/10/228 October 2022 | Confirmation statement made on 2022-10-08 with no updates |
13/01/2213 January 2022 | Termination of appointment of Elanor Heeley as a director on 2022-01-13 |
27/09/2127 September 2021 | Confirmation statement made on 2021-09-27 with no updates |
05/03/205 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
04/03/204 March 2020 | CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES |
21/03/1921 March 2019 | CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
06/09/186 September 2018 | REGISTERED OFFICE CHANGED ON 06/09/2018 FROM 30 MAIN STREET EAST ARDSLEY WAKEFIELD WEST YORKSHIRE WF3 2AT ENGLAND |
12/07/1812 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
26/01/1826 January 2018 | CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES |
09/06/179 June 2017 | 31/01/17 TOTAL EXEMPTION FULL |
03/02/173 February 2017 | CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
25/01/1625 January 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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