- Company Overview for MERC AEROSPACE LIMITED (00991178)
- Filing history for MERC AEROSPACE LIMITED (00991178)
- People for MERC AEROSPACE LIMITED (00991178)
- Charges for MERC AEROSPACE LIMITED (00991178)
- More for MERC AEROSPACE LIMITED (00991178)
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
|
|
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
|
|
19 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-19
|
|
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
|
|
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
|
|
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 |