Advanced company searchLink opens in new window

MERCO MEDICAL STAFFING LIMITED

Company number 04501121

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)
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
  • GBP 49,995
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
19 Jun 2013 CERTNM Company name changed merco recruitment LIMITED\certificate issued on 19/06/13
  • RES15 ‐ Change company name resolution on 2013-06-19
  • NM01 ‐ Change of name by resolution
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
  • RES13 ‐ Increase auth share capital.sub div. Only ord shares.allot.compromise agreement. 27/06/2011