MERCIA TESTING LABORATORIES LIMITED

Company Documents

DateDescription
23/12/1423 December 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/09/149 September 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/08/1419 August 2014 APPLICATION FOR STRIKING-OFF

View Document

07/01/147 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

20/12/1320 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

12/01/1312 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

27/12/1227 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

27/01/1227 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

16/12/1116 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

14/01/1114 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

18/10/1018 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

05/02/105 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

03/01/103 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

11/02/0911 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

17/01/0817 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

05/07/075 July 2007 REGISTERED OFFICE CHANGED ON 05/07/07 FROM: G OFFICE CHANGED 05/07/07 KIVERNOLL COTTAGE KIVERNOLL MUCH DEWCHURCH HEREFORD HEREFORDSHIRE HR2 8DS

View Document

11/06/0711 June 2007 REGISTERED OFFICE CHANGED ON 11/06/07 FROM: G OFFICE CHANGED 11/06/07 1A FIELDS YARD PLOUGH LANE HEREFORD HEREFORDSHIRE. HR4 0EL

View Document

08/01/078 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

04/01/074 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

05/01/065 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

12/01/0512 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

19/01/0419 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

30/01/0230 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

24/01/0124 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

19/01/0119 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

25/01/0025 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

30/12/9930 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

14/01/9914 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

14/01/9914 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

07/01/987 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

12/12/9712 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

04/03/974 March 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

16/10/9616 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

01/02/961 February 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

25/09/9525 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

25/09/9525 September 1995 AUDITOR'S RESIGNATION

View Document

19/01/9519 January 1995 SECRETARY'S PARTICULARS CHANGED

View Document

19/01/9519 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

28/07/9428 July 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

16/03/9416 March 1994 SECRETARY'S PARTICULARS CHANGED

View Document

16/03/9416 March 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

22/09/9322 September 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

22/09/9322 September 1993 DIRECTOR RESIGNED

View Document

22/09/9322 September 1993 DIRECTOR RESIGNED

View Document

22/09/9322 September 1993 REGISTERED OFFICE CHANGED ON 22/09/93 FROM: G OFFICE CHANGED 22/09/93 16,ST.OWEN STREET HEREFORD HR1 2PN

View Document

10/01/9310 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/9310 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

05/01/935 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

06/01/926 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

26/11/9126 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

05/04/915 April 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

05/04/915 April 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

13/02/9013 February 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

13/02/9013 February 1990 EXEMPTION FROM APPOINTING AUDITORS 19/02/88

View Document

15/01/9015 January 1990 DIV OF SHARES 28/12/89

View Document

15/01/9015 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

15/01/9015 January 1990 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

27/12/8927 December 1989 COMPANY NAME CHANGED COLOURS CERTAIN LIMITED CERTIFICATE ISSUED ON 28/12/89

View Document

19/12/8919 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/12/8919 December 1989 NEW DIRECTOR APPOINTED

View Document

19/12/8919 December 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/03/888 March 1988 ADOPT MEM AND ARTS 240288

View Document

29/02/8829 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/02/8829 February 1988 REGISTERED OFFICE CHANGED ON 29/02/88 FROM: G OFFICE CHANGED 29/02/88 2 BACHES STREET LONDON N1 6UB

View Document

19/02/8819 February 1988 ADOPT MEM AND ARTS 110188

View Document

18/02/8818 February 1988 COMPANY NAME CHANGED PLANTCERTAIN LIMITED CERTIFICATE ISSUED ON 19/02/88

View Document

16/12/8716 December 1987 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