MERC-AID LIMITED

Company Documents

DateDescription
09/07/249 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/07/249 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

14/05/2414 May 2024 Voluntary strike-off action has been suspended

View Document

14/05/2414 May 2024 Voluntary strike-off action has been suspended

View Document

23/04/2423 April 2024 First Gazette notice for voluntary strike-off

View Document

23/04/2423 April 2024 First Gazette notice for voluntary strike-off

View Document

16/04/2416 April 2024 Application to strike the company off the register

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-08-31 with updates

View Document

06/07/236 July 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/06/2125 June 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/06/2019 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

09/09/199 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

16/08/1816 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/11/1610 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

05/01/165 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

14/09/1514 September 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

05/06/155 June 2015 REGISTERED OFFICE CHANGED ON 05/06/2015 FROM ORBITAL HOUSE 20 EASTERN ROAD ROMFORD ESSEX RM1 3PJ

View Document

23/12/1423 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

28/10/1428 October 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

13/12/1313 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

03/09/133 September 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

21/12/1221 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

18/12/1218 December 2012 APPOINTMENT TERMINATED, DIRECTOR STUART GEMMELL

View Document

06/09/126 September 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

21/12/1121 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

27/09/1127 September 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

27/09/1027 September 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

01/06/101 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/10/096 October 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

09/03/099 March 2009 REGISTERED OFFICE CHANGED ON 09/03/2009 FROM DICKENS HOUSE GUITHAVON STREET WITHAM ESSEX CM8 1BJ

View Document

19/01/0919 January 2009 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/02/0820 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/12/0727 December 2007 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/10/0624 October 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/10/056 October 2005 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 REGISTERED OFFICE CHANGED ON 08/09/05 FROM: HAMLET HOUSE, 366/368 LONDON ROAD, WESTCLIFF ON SEA ESSEX SS0 7HZ

View Document

09/11/049 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

01/10/041 October 2004 RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

12/04/0312 April 2003 SECRETARY'S PARTICULARS CHANGED

View Document

16/01/0316 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

16/10/0216 October 2002 RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 SECRETARY'S PARTICULARS CHANGED

View Document

30/10/0130 October 2001 ACC. REF. DATE SHORTENED FROM 30/09/02 TO 31/03/02

View Document

30/10/0130 October 2001 NEW DIRECTOR APPOINTED

View Document

30/10/0130 October 2001 NEW SECRETARY APPOINTED

View Document

30/10/0130 October 2001 DIRECTOR RESIGNED

View Document

30/10/0130 October 2001 NEW DIRECTOR APPOINTED

View Document

30/10/0130 October 2001 SECRETARY RESIGNED

View Document

27/09/0127 September 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