Advanced company searchLink opens in new window

MERC TRANSFERS LTD

Company number 09646594

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)
08 Dec 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jul 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Jun 2018 AD01 Registered office address changed from Unit a6 Chaucer Business Park Dittons Road Polegate East Sussex BN26 6QH England to Building E Kings Mill Lane Redhill RH1 5JY on 18 June 2018
05 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
18 Oct 2017 TM01 Termination of appointment of David John Jenkins as a director on 14 October 2017
10 Oct 2017 CS01 Confirmation statement made on 10 October 2017 with updates
10 Oct 2017 AD01 Registered office address changed from Building E Kings Mill Lane Redhill Surrey RH1 5JY to Unit a6 Chaucer Business Park Dittons Road Polegate East Sussex BN26 6QH on 10 October 2017
09 Oct 2017 SH01 Statement of capital following an allotment of shares on 1 October 2017
  • GBP 100
09 Oct 2017 AP01 Appointment of Mr David John Jenkins as a director on 1 October 2017
06 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
25 Feb 2017 DISS40 Compulsory strike-off action has been discontinued
23 Feb 2017 CS01 Confirmation statement made on 10 November 2016 with updates
13 Feb 2017 AD01 Registered office address changed from 51 Gatwick Road Crawley West Sussex RH10 9rd to Building E Kings Mill Lane Redhill Surrey RH1 5JY on 13 February 2017
07 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
10 Nov 2015 AR01 Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
23 Oct 2015 TM02 Termination of appointment of Eileen Davies as a secretary on 22 October 2015
22 Oct 2015 AP03 Appointment of Ms Eileen Davies as a secretary on 22 October 2015
22 Oct 2015 CH01 Director's details changed for Mr Eric Mustafa on 22 October 2015
07 Oct 2015 AP01 Appointment of Mr Eric Mustafa as a director on 2 October 2015
06 Oct 2015 TM01 Termination of appointment of Zohra Mchirgui as a director on 2 October 2015
06 Jul 2015 AR01 Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
04 Jul 2015 SH01 Statement of capital following an allotment of shares on 18 June 2015
  • GBP 1
24 Jun 2015 AP01 Appointment of Mrs Zohra Mchirgui as a director on 18 June 2015
24 Jun 2015 TM01 Termination of appointment of Barbara Kahan as a director on 18 June 2015
18 Jun 2015 NEWINC Incorporation
Statement of capital on 2015-06-18
  • GBP 1