MERC GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/10/254 October 2025 New

View Document

04/10/254 October 2025 New

View Document

06/06/256 June 2025 Appointment of Mr Scott Whiteley as a secretary on 2025-04-28

View Document

22/04/2522 April 2025 Termination of appointment of Peter Lewis as a secretary on 2025-02-18

View Document

21/01/2521 January 2025 Appointment of Mr Raymond Grochowski as a director on 2025-01-16

View Document

02/12/242 December 2024 Satisfaction of charge 067340140005 in full

View Document

29/11/2429 November 2024 Satisfaction of charge 067340140004 in full

View Document

29/11/2429 November 2024 Satisfaction of charge 067340140007 in full

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-27 with no updates

View Document

03/10/243 October 2024 Termination of appointment of James Berklas as a director on 2024-10-03

View Document

08/08/248 August 2024 Termination of appointment of Hannah Elizabeth Berry as a director on 2024-08-01

View Document

08/08/248 August 2024 Appointment of Mr Jonathan Roy as a director on 2024-08-01

View Document

08/08/248 August 2024 Appointment of Mr James Berklas as a director on 2024-08-01

View Document

08/08/248 August 2024 Termination of appointment of Rachael Amanda O'brien as a director on 2024-08-01

View Document

08/08/248 August 2024 Appointment of Mr Peter Lewis as a secretary on 2024-08-01

View Document

08/08/248 August 2024 Termination of appointment of Richard James Meade as a director on 2024-08-01

View Document

08/08/248 August 2024 Termination of appointment of Elizabeth Jane Meade as a director on 2024-08-01

View Document

08/08/248 August 2024 Appointment of Mr Douglas Folsom as a director on 2024-08-01

View Document

07/08/247 August 2024 Current accounting period extended from 2024-09-30 to 2024-12-31

View Document

07/08/247 August 2024 Registered office address changed from Lower Clough Mill Pendle Street Barrowford Nelson BB9 8PH to 1 Bentley Wood Way Network 65 Business Park Hapton Burnley Lancashire BB11 5TG on 2024-08-07

View Document

07/08/247 August 2024 Satisfaction of charge 067340140006 in full

View Document

20/06/2420 June 2024 Satisfaction of charge 067340140002 in full

View Document

05/12/235 December 2023 Total exemption full accounts made up to 2023-09-30

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

11/01/2311 January 2023 Director's details changed for Mrs Elizabeth Jane Meade on 2022-12-01

View Document

11/01/2311 January 2023 Director's details changed for Mr Richard James Meade on 2022-12-01

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-09-30

View Document

07/11/227 November 2022 Confirmation statement made on 2022-10-27 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/09/2222 September 2022 Registration of charge 067340140007, created on 2022-09-12

View Document

04/04/224 April 2022 Statement of capital on 2022-03-31

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-09-30

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-10-27 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

22/07/1522 July 2015 ADOPT ARTICLES 01/07/2015

View Document

30/10/1430 October 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

24/10/1424 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

03/07/143 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 067340140001

View Document

14/11/1314 November 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

15/08/1315 August 2013 CURREXT FROM 31/10/2013 TO 31/03/2014

View Document

15/08/1315 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

15/11/1215 November 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

16/07/1216 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

20/12/1120 December 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

26/01/1126 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

09/11/109 November 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

27/03/1027 March 2010 DISS40 (DISS40(SOAD))

View Document

25/03/1025 March 2010 Annual return made up to 27 October 2009 with full list of shareholders

View Document

02/03/102 March 2010 FIRST GAZETTE

View Document

27/11/0927 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/10/09

View Document

27/10/0827 October 2008 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