MERCER SCAFFOLDING LIMITED

Company Documents

DateDescription
27/10/2527 October 2025 NewResolutions

View Document

09/05/149 May 2014 ORDER OF COURT - RESTORATION

View Document

25/12/1325 December 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

25/09/1325 September 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

27/02/1327 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

06/07/126 July 2012 REGISTERED OFFICE CHANGED ON 06/07/2012 FROM MANOR FARM MANOR ROAD LONGFIELD HILL LONGFIELD KENT DA3 8LD

View Document

03/05/123 May 2012 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

03/05/123 May 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009145

View Document

31/05/1131 May 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/09/1014 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/09/1011 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/06/103 June 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NATHAN MERCER / 02/10/2009

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NATHAN MERCER / 02/10/2009

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/04/0929 April 2009 SECRETARY APPOINTED ANGELA MARIA BAKER

View Document

13/04/0913 April 2009 APPOINTMENT TERMINATED SECRETARY PETER FURSE

View Document

13/04/0913 April 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/05/0813 May 2008 RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 SECRETARY APPOINTED MR PETER FURSE

View Document

21/04/0821 April 2008 APPOINTMENT TERMINATED SECRETARY NATHAN MERCER

View Document

21/04/0821 April 2008 APPOINTMENT TERMINATED DIRECTOR NICHOLAS MERCER

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/06/0715 June 2007 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/07/0617 July 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/07/055 July 2005 RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 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