Advanced company searchLink opens in new window

MERCERS DEBT COLLECTIONS LIMITED

Company number 02550639

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Sep 2017 GAZ2 Final Gazette dissolved following liquidation
07 Jun 2017 LIQ13 Return of final meeting in a members' voluntary winding up
09 Nov 2016 AD01 Registered office address changed from Citypoint One Ropemaker Street London EC2Y 9SS to Hill House 1 Little New Street London EC4A 3TR on 9 November 2016
04 Nov 2016 600 Appointment of a voluntary liquidator
04 Nov 2016 4.70 Declaration of solvency
04 Nov 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-10-19
01 Jul 2016 AA Accounts for a dormant company made up to 31 December 2015
10 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2
13 Apr 2016 TM01 Termination of appointment of Sheila Ann Monroe as a director on 8 April 2016
13 Apr 2016 TM01 Termination of appointment of Zara Jade Richards as a director on 8 April 2016
13 Apr 2016 AP01 Appointment of Mr Michael Mcneill as a director on 7 April 2016
21 Sep 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2
02 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
19 Jan 2015 AR01 Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
03 Mar 2014 AA Accounts for a dormant company made up to 31 December 2013
23 Jan 2014 AR01 Annual return made up to 1 January 2014 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
19 Jun 2013 AA Accounts for a dormant company made up to 31 December 2012
14 Jan 2013 AR01 Annual return made up to 1 January 2013 with full list of shareholders
14 Jun 2012 AP01 Appointment of Sheila Ann Monroe as a director
13 Jun 2012 TM01 Termination of appointment of Lynne Dineen as a director
31 May 2012 AA Accounts for a dormant company made up to 31 December 2011
17 Jan 2012 AP01 Appointment of Lynne Karen Dineen as a director
05 Jan 2012 AR01 Annual return made up to 1 January 2012 with full list of shareholders
05 May 2011 AA Accounts for a dormant company made up to 31 December 2010
20 Apr 2011 TM01 Termination of appointment of Tracy Cunningham as a director