MERCIER ALLEN AND ASSOCIATES LIMITED
Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | First Gazette notice for voluntary strike-off |
27/05/2527 May 2025 | First Gazette notice for voluntary strike-off |
19/05/2519 May 2025 | Application to strike the company off the register |
01/05/251 May 2025 | Registered office address changed from 43-44 Carfax Horsham West Sussex RH12 1EQ to 23 Coleridge Street Hove BN3 5AB on 2025-05-01 |
06/11/246 November 2024 | Previous accounting period extended from 2024-03-09 to 2024-08-31 |
17/05/2417 May 2024 | Confirmation statement made on 2024-05-10 with no updates |
16/12/2316 December 2023 | Total exemption full accounts made up to 2023-03-09 |
13/11/2313 November 2023 | Previous accounting period shortened from 2023-03-31 to 2023-03-09 |
15/05/2315 May 2023 | Confirmation statement made on 2023-05-10 with updates |
10/05/2310 May 2023 | Termination of appointment of Sally Jean Mercier as a secretary on 2023-03-10 |
10/05/2310 May 2023 | Termination of appointment of Neil Mericer as a director on 2023-03-10 |
10/05/2310 May 2023 | Termination of appointment of Sally Jean Mercier as a director on 2023-03-10 |
20/03/2320 March 2023 | Notification of Skerritt Consultants Limited as a person with significant control on 2023-03-10 |
20/03/2320 March 2023 | Cessation of Sally Jean Mercier as a person with significant control on 2023-03-10 |
20/03/2320 March 2023 | Cessation of Neil Mercier as a person with significant control on 2023-03-10 |
20/03/2320 March 2023 | Appointment of Mr Richard James Skerritt as a director on 2023-03-10 |
20/03/2320 March 2023 | Appointment of Mr Charles Edward Sparrow as a director on 2023-03-10 |
09/02/239 February 2023 | Termination of appointment of Fiona Edgar as a director on 2023-02-01 |
11/05/2211 May 2022 | Confirmation statement made on 2022-05-10 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
06/10/216 October 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/07/193 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/07/1826 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/09/1726 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
10/05/1710 May 2017 | CONFIRMATION STATEMENT MADE ON 10/05/17, NO UPDATES |
02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES |
29/06/1629 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
11/05/1611 May 2016 | Annual return made up to 29 April 2016 with full list of shareholders |
09/02/169 February 2016 | DIRECTOR APPOINTED MISS FIONA EDGAR |
02/12/152 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
01/05/151 May 2015 | Annual return made up to 29 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
11/12/1411 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
29/04/1429 April 2014 | Annual return made up to 29 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
10/12/1310 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
22/05/1322 May 2013 | Annual return made up to 29 April 2013 with full list of shareholders |
22/05/1322 May 2013 | 31/03/13 STATEMENT OF CAPITAL GBP 1000.5 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
26/10/1226 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
08/05/128 May 2012 | Annual return made up to 29 April 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
15/12/1115 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
03/05/113 May 2011 | Annual return made up to 29 April 2011 with full list of shareholders |
25/09/1025 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
29/04/1029 April 2010 | SAIL ADDRESS CREATED |
29/04/1029 April 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC |
29/04/1029 April 2010 | Annual return made up to 29 April 2010 with full list of shareholders |
29/04/1029 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY JEAN MERCIER / 29/04/2010 |
29/04/1029 April 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY JEAN MERCIER / 29/04/2010 |
29/04/1029 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL MERICER / 29/04/2010 |
14/09/0914 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
27/05/0927 May 2009 | RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS |
19/11/0819 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
15/05/0815 May 2008 | RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS |
17/12/0717 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
01/05/071 May 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
01/05/071 May 2007 | RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS |
21/04/0721 April 2007 | AUDITOR'S RESIGNATION |
28/11/0628 November 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 |
10/08/0610 August 2006 | NEW DIRECTOR APPOINTED |
11/07/0611 July 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
04/07/064 July 2006 | NEW SECRETARY APPOINTED |
04/07/064 July 2006 | SECRETARY RESIGNED |
04/07/064 July 2006 | DIRECTOR RESIGNED |
03/07/063 July 2006 | REGISTERED OFFICE CHANGED ON 03/07/06 FROM: LOVEDEAN COTTAGE BASHURST HILL ITCHINGFIELD HORSHAM WEST SUSSEX RH13 0NY |
16/05/0616 May 2006 | RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS |
13/06/0513 June 2005 | ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06 |
13/06/0513 June 2005 | NEW DIRECTOR APPOINTED |
13/06/0513 June 2005 | DIRECTOR RESIGNED |
09/06/059 June 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
09/06/059 June 2005 | S366A DISP HOLDING AGM 31/05/05 |
17/05/0517 May 2005 | COMPANY NAME CHANGED ALSU LIMITED CERTIFICATE ISSUED ON 17/05/05 |
29/04/0529 April 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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