MERCO CONSULTANCY LTD

Company Documents

DateDescription
17/09/1517 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/09/151 September 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/08/1521 August 2015 APPLICATION FOR STRIKING-OFF

View Document

05/03/155 March 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/02/1511 February 2015 DISS40 (DISS40(SOAD))

View Document

10/02/1510 February 2015 REGISTERED OFFICE CHANGED ON 10/02/2015 FROM
203 THE VALE
LONDON
W3 7QS

View Document

10/02/1510 February 2015 Annual return made up to 14 September 2014 with full list of shareholders

View Document

13/01/1513 January 2015 FIRST GAZETTE

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/02/1428 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SHARMARKE WEHELIYE / 28/02/2014

View Document

08/02/148 February 2014 DISS40 (DISS40(SOAD))

View Document

06/02/146 February 2014 Annual return made up to 14 September 2013 with full list of shareholders

View Document

21/01/1421 January 2014 FIRST GAZETTE

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

17/10/1217 October 2012 REGISTERED OFFICE CHANGED ON 17/10/2012 FROM
9 CONNOLLY COURT
NEWFIELD RISE
LONDON
NW2 6YF
UNITED KINGDOM

View Document

14/09/1214 September 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

14/09/1214 September 2012 REGISTERED OFFICE CHANGED ON 14/09/2012 FROM
OFFICE 2 203 THE VALE
LONDON
LONDON
W3 7QS
UNITED KINGDOM

View Document

14/09/1214 September 2012 REGISTERED OFFICE CHANGED ON 14/09/2012 FROM
9 CONNOLLY COURT
NEWFIELD RISE
LONDON
NW2 6YF
UNITED KINGDOM

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/12/1128 December 2011 Annual return made up to 11 December 2011 with full list of shareholders

View Document

24/12/1124 December 2011 DISS40 (DISS40(SOAD))

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/12/1113 December 2011 FIRST GAZETTE

View Document

05/07/115 July 2011 DISS40 (DISS40(SOAD))

View Document

04/07/114 July 2011 Annual return made up to 11 December 2010 with full list of shareholders

View Document

19/04/1119 April 2011 FIRST GAZETTE

View Document

27/09/1027 September 2010 DIRECTOR APPOINTED MR SHARMARKE SHARMARKE

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SHARMARKE SHARMARKE / 27/09/2010

View Document

27/09/1027 September 2010 APPOINTMENT TERMINATED, DIRECTOR IBRAHIM ALMERIY

View Document

11/12/0911 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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