Advanced company searchLink opens in new window

MERC AEROSPACE LIMITED

Company number 00991178

Filter by category

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)
14 Dec 2016 AA Total exemption full accounts made up to 30 September 2016
28 Jun 2016 AA Accounts for a small company made up to 30 September 2015
16 Mar 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1,000
25 Jan 2016 TM01 Termination of appointment of John Stanworth as a director on 11 January 2016
31 Jul 2015 AA Accounts for a small company made up to 30 September 2014
26 May 2015 AD01 Registered office address changed from Lowerclough Mill Pendle Street Barrowford Lancashire BB9 8PH to Lower Clough Mill Pendle Street Barrowford Nelson Lancashire BB9 8PH on 26 May 2015
24 Apr 2015 MR01 Registration of charge 009911780004, created on 17 April 2015
17 Apr 2015 CERTNM Company name changed stanworth engineers LIMITED\certificate issued on 17/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-17
19 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1,000
19 Jan 2015 CH01 Director's details changed for Mr John Stanworth on 29 December 2014
07 Jul 2014 AA01 Change of accounting reference date
03 Jul 2014 MR01 Registration of charge 009911780003
13 May 2014 TM02 Termination of appointment of Geoffrey Hall as a secretary
13 May 2014 TM01 Termination of appointment of Jon Hoyle as a director
13 May 2014 TM01 Termination of appointment of Nigel Jenkins as a director
31 Mar 2014 AA Accounts for a small company made up to 31 March 2013
06 Mar 2014 CH01 Director's details changed for Jon Thomas Hoyle on 14 December 2013
15 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1,000
10 Aug 2013 MR01 Registration of charge 009911780002
17 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
31 Dec 2012 MISC Section 519
09 Nov 2012 MEM/ARTS Memorandum and Articles of Association
09 Nov 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
19 Oct 2012 AP03 Appointment of Geoffrey Douglas Hall as a secretary
16 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 1