MERC TRANSFERS LTD

Company Documents

DateDescription
11/07/1811 July 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/06/1818 June 2018 REGISTERED OFFICE CHANGED ON 18/06/2018 FROM UNIT A6 CHAUCER BUSINESS PARK DITTONS ROAD POLEGATE EAST SUSSEX BN26 6QH ENGLAND

View Document

05/06/185 June 2018 FIRST GAZETTE

View Document

18/10/1718 October 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID JENKINS

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES

View Document

10/10/1710 October 2017 REGISTERED OFFICE CHANGED ON 10/10/2017 FROM BUILDING E KINGS MILL LANE REDHILL SURREY RH1 5JY

View Document

09/10/179 October 2017 DIRECTOR APPOINTED MR DAVID JOHN JENKINS

View Document

09/10/179 October 2017 01/10/17 STATEMENT OF CAPITAL GBP 100

View Document

06/03/176 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

25/02/1725 February 2017 DISS40 (DISS40(SOAD))

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

13/02/1713 February 2017 REGISTERED OFFICE CHANGED ON 13/02/2017 FROM 51 GATWICK ROAD CRAWLEY WEST SUSSEX RH10 9RD

View Document

07/02/177 February 2017 FIRST GAZETTE

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

10/11/1510 November 2015 Annual return made up to 10 November 2015 with full list of shareholders

View Document

23/10/1523 October 2015 APPOINTMENT TERMINATED, SECRETARY EILEEN DAVIES

View Document

22/10/1522 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC MUSTAFA / 22/10/2015

View Document

22/10/1522 October 2015 SECRETARY APPOINTED MS EILEEN DAVIES

View Document

07/10/157 October 2015 DIRECTOR APPOINTED MR ERIC MUSTAFA

View Document

06/10/156 October 2015 APPOINTMENT TERMINATED, DIRECTOR ZOHRA MCHIRGUI

View Document

06/07/156 July 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

04/07/154 July 2015 18/06/15 STATEMENT OF CAPITAL GBP 1

View Document

24/06/1524 June 2015 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

24/06/1524 June 2015 DIRECTOR APPOINTED MRS ZOHRA MCHIRGUI

View Document

18/06/1518 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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