MERC ENGINEERING LIMITED

Company Documents

DateDescription
01/10/241 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

01/10/241 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

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

View Document

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

View Document

19/09/2319 September 2023 Change of details for Michael Heeley as a person with significant control on 2023-09-19

View Document

23/05/2323 May 2023 First Gazette notice for voluntary strike-off

View Document

23/05/2323 May 2023 First Gazette notice for voluntary strike-off

View Document

18/05/2318 May 2023 Voluntary strike-off action has been suspended

View Document

18/05/2318 May 2023 Voluntary strike-off action has been suspended

View Document

10/05/2310 May 2023 Director's details changed for Mr Michael Heeley on 2023-05-10

View Document

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

View Document

10/05/2310 May 2023 Application to strike the company off the register

View Document

02/02/232 February 2023 Compulsory strike-off action has been suspended

View Document

02/02/232 February 2023 Compulsory strike-off action has been suspended

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

11/10/2211 October 2022 Compulsory strike-off action has been discontinued

View Document

11/10/2211 October 2022 Compulsory strike-off action has been discontinued

View Document

08/10/228 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

13/01/2213 January 2022 Termination of appointment of Elanor Heeley as a director on 2022-01-13

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

05/03/205 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

06/09/186 September 2018 REGISTERED OFFICE CHANGED ON 06/09/2018 FROM 30 MAIN STREET EAST ARDSLEY WAKEFIELD WEST YORKSHIRE WF3 2AT ENGLAND

View Document

12/07/1812 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

09/06/179 June 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

25/01/1625 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information