- Company Overview for MERCO MEDICAL STAFFING LIMITED (04501121)
- Filing history for MERCO MEDICAL STAFFING LIMITED (04501121)
- People for MERCO MEDICAL STAFFING LIMITED (04501121)
- Charges for MERCO MEDICAL STAFFING LIMITED (04501121)
- More for MERCO MEDICAL STAFFING LIMITED (04501121)
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) |
---|---|---|---|
15 Jan 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
22 Aug 2014 | CH01 | Director's details changed for Mr Anthony Richard Champion on 12 August 2014 | |
04 Aug 2014 | AR01 |
Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-04
|
|
12 Mar 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
05 Aug 2013 | AR01 |
Annual return made up to 1 August 2013 with full list of shareholders
|
|
19 Jun 2013 | CERTNM |
Company name changed merco recruitment LIMITED\certificate issued on 19/06/13
|
|
04 Jun 2013 | MR04 | Satisfaction of charge 4 in full | |
04 Jun 2013 | MR04 | Satisfaction of charge 3 in full | |
04 Jun 2013 | MR04 | Satisfaction of charge 2 in full | |
04 Jun 2013 | MR04 | Satisfaction of charge 6 in full | |
04 Jun 2013 | MR04 | Satisfaction of charge 5 in full | |
18 Jan 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
09 Aug 2012 | AR01 | Annual return made up to 1 August 2012 with full list of shareholders | |
20 Jan 2012 | AA | Accounts for a small company made up to 30 September 2011 | |
31 Aug 2011 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 | |
31 Aug 2011 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3 | |
31 Aug 2011 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4 | |
31 Aug 2011 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 5 | |
31 Aug 2011 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 6 | |
09 Aug 2011 | AR01 | Annual return made up to 1 August 2011 with full list of shareholders | |
03 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
21 Jul 2011 | CH01 | Director's details changed for Chetan Dhansukhbhai Panchal on 1 June 2011 | |
20 Jul 2011 | AP01 | Appointment of Mr Andrew Jonathan Brown as a director | |
15 Jul 2011 | AP01 | Appointment of Anthony Richard Champion as a director | |
12 Jul 2011 | RESOLUTIONS |
Resolutions
|