MERCER AND SONS LIMITED

Company Documents

DateDescription
25/09/2425 September 2024 Liquidators' statement of receipts and payments to 2024-07-23

View Document

28/09/2328 September 2023 Liquidators' statement of receipts and payments to 2023-07-23

View Document

22/09/2222 September 2022 Liquidators' statement of receipts and payments to 2022-07-23

View Document

24/09/2124 September 2021 Liquidators' statement of receipts and payments to 2021-07-23

View Document

18/09/2018 September 2020 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 23/07/2020:LIQ. CASE NO.1

View Document

09/08/199 August 2019 REGISTERED OFFICE CHANGED ON 09/08/2019 FROM, C/O DOW SCHOFIELD WATTS BR LLP 7400 DARESBURY PARK DARESBURY PARK, DARESBURY, WARRINGTON, WA4 4BS, ENGLAND

View Document

08/08/198 August 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

08/08/198 August 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/08/198 August 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

03/07/193 July 2019 REGISTERED OFFICE CHANGED ON 03/07/2019 FROM, 298 LANGLEY ROAD SOUTH, SALFORD, M6 6ST, ENGLAND

View Document

27/06/1927 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 001397820009

View Document

09/06/199 June 2019 APPOINTMENT TERMINATED, DIRECTOR PETER DODGEON

View Document

18/06/1818 June 2018 REGISTERED OFFICE CHANGED ON 18/06/2018 FROM, STEEL WAREHOUSES 11 PUMP STREET, BLACKBURN, LANCASHIRE, BB2 1PG

View Document

18/06/1818 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIXINGS AND TOOLS LIMITED

View Document

18/06/1818 June 2018 CESSATION OF WALKERBRIDGE LIMITED AS A PSC

View Document

18/06/1818 June 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES DODGEON

View Document

18/06/1818 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD COFFEY

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES

View Document

11/06/1811 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 001397820006

View Document

31/05/1831 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 001397820008

View Document

31/05/1831 May 2018 DIRECTOR APPOINTED MR RICHARD COFFEY

View Document

31/05/1831 May 2018 DIRECTOR APPOINTED MR ANDREW JOHN FISHER

View Document

02/05/182 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WALKERBRIDGE LIMITED

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

14/12/1614 December 2016 PREVEXT FROM 31/03/2016 TO 31/07/2016

View Document

14/12/1614 December 2016 DIRECTOR APPOINTED MR PETER PHILLIP DODGEON

View Document

04/12/164 December 2016 ADOPT ARTICLES 04/10/2016

View Document

11/10/1611 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 001397820007

View Document

10/10/1610 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 001397820006

View Document

05/10/165 October 2016 APPOINTMENT TERMINATED, DIRECTOR CATHERINE HAGGAS

View Document

05/10/165 October 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HAGGAS

View Document

05/10/165 October 2016 APPOINTMENT TERMINATED, SECRETARY WILLIAM HAGGAS

View Document

05/10/165 October 2016 DIRECTOR APPOINTED MR JAMES KEITH DODGEON

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

15/06/1615 June 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

02/01/162 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

15/06/1515 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, DIRECTOR GERALD HAGGAS

View Document

24/10/1424 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

01/07/141 July 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

28/11/1328 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

22/07/1322 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

22/07/1322 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/07/1322 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

10/06/1310 June 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

06/09/126 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

13/06/1213 June 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

13/06/1213 June 2012 DIRECTOR APPOINTED MRS CATHERINE ANNE HAGGAS

View Document

08/11/118 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

08/06/118 June 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

30/11/1030 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

19/07/1019 July 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD ROCKLEY HAGGAS / 02/10/2009

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MARTIN HAGGAS / 02/10/2009

View Document

14/10/0914 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

29/09/0929 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / GERALD HAGGAS / 12/08/2009

View Document

12/06/0912 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

12/06/0912 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

12/06/0912 June 2009 REGISTERED OFFICE CHANGED ON 12/06/2009 FROM, STEEL WAREHOUSES 11 PUMP STREET, BLACKBURN, LANCASHIRE, BB2 1PG

View Document

12/06/0912 June 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 REGISTERED OFFICE CHANGED ON 28/05/2009 FROM, 21-25 NORTHGATE, BLACKBURN, BB2 1JT

View Document

22/01/0922 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

10/06/0810 June 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

26/06/0726 June 2007 RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

12/06/0612 June 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

28/06/0528 June 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/02/0515 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/09/0423 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

30/06/0430 June 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

31/08/0331 August 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

12/06/0312 June 2003 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS

View Document

25/01/0325 January 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

19/06/0219 June 2002 RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

24/07/0124 July 2001 RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS

View Document

07/12/007 December 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00

View Document

26/06/0026 June 2000 RETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS

View Document

14/12/9914 December 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99

View Document

02/07/992 July 1999 RETURN MADE UP TO 05/06/99; FULL LIST OF MEMBERS

View Document

17/08/9817 August 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98

View Document

15/06/9815 June 1998 RETURN MADE UP TO 05/06/98; NO CHANGE OF MEMBERS

View Document

16/01/9816 January 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/97

View Document

12/06/9712 June 1997 RETURN MADE UP TO 05/06/97; NO CHANGE OF MEMBERS

View Document

24/07/9624 July 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/96

View Document

19/06/9619 June 1996 RETURN MADE UP TO 05/06/96; FULL LIST OF MEMBERS

View Document

10/07/9510 July 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/95

View Document

26/06/9526 June 1995 RETURN MADE UP TO 05/06/95; NO CHANGE OF MEMBERS

View Document

20/06/9420 June 1994 RETURN MADE UP TO 05/06/94; FULL LIST OF MEMBERS

View Document

10/06/9410 June 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/94

View Document

20/01/9420 January 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/93

View Document

16/06/9316 June 1993 RETURN MADE UP TO 05/06/93; FULL LIST OF MEMBERS

View Document

13/01/9313 January 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/92

View Document

04/08/924 August 1992 RETURN MADE UP TO 05/06/92; FULL LIST OF MEMBERS

View Document

21/08/9121 August 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/91

View Document

16/06/9116 June 1991 RETURN MADE UP TO 05/06/91; NO CHANGE OF MEMBERS

View Document

18/07/9018 July 1990 RETURN MADE UP TO 21/06/90; FULL LIST OF MEMBERS

View Document

18/07/9018 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

11/07/8911 July 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/89

View Document

11/07/8911 July 1989 RETURN MADE UP TO 21/06/89; FULL LIST OF MEMBERS

View Document

21/11/8821 November 1988 RETURN MADE UP TO 08/06/88; FULL LIST OF MEMBERS

View Document

21/11/8821 November 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/88

View Document

25/10/8725 October 1987 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/87

View Document

25/10/8725 October 1987 RETURN MADE UP TO 28/07/87; FULL LIST OF MEMBERS

View Document

19/12/8619 December 1986 RETURN MADE UP TO 16/07/86; FULL LIST OF MEMBERS

View Document

19/12/8619 December 1986 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/86

View Document

23/12/8523 December 1985 NEW SECRETARY APPOINTED

View Document

26/03/1526 March 1915 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