Advanced company searchLink opens in new window

MERCX LIMITED

Company number 06314025

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)
08 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
05 Nov 2014 AD01 Registered office address changed from Longdene House Longdene Road Haslemere Surrey GU27 2PH to Portsmouth Technopole Kingston Crescent Portsmouth Hampshire PO2 8FA on 5 November 2014
27 Oct 2014 TM01 Termination of appointment of Gregory Alan Woodard as a director on 24 October 2014
21 Jul 2014 AR01 Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
13 Jan 2014 AA Total exemption small company accounts made up to 31 July 2013
16 Jul 2013 AR01 Annual return made up to 16 July 2013 with full list of shareholders
03 Jan 2013 AA Total exemption small company accounts made up to 31 July 2012
16 Jul 2012 AR01 Annual return made up to 16 July 2012 with full list of shareholders
09 Jan 2012 CH01 Director's details changed for Gregory Alan Woodard on 9 January 2012
23 Sep 2011 AA Total exemption small company accounts made up to 31 July 2011
05 Sep 2011 CH03 Secretary's details changed for Andrew David Harris on 1 September 2011
05 Sep 2011 CH01 Director's details changed for Gregory Alan Woodard on 1 September 2011
05 Sep 2011 CH01 Director's details changed for Andrew David Harris on 1 September 2011
30 Aug 2011 AD01 Registered office address changed from Mercx, 3Rd Floor, Customs House 9/10 Hampshire Terrace Portmouth Hampshire PO1 2QF on 30 August 2011
01 Aug 2011 CH01 Director's details changed for Andrew David Harris on 1 August 2011
01 Aug 2011 AR01 Annual return made up to 16 July 2011 with full list of shareholders
20 Oct 2010 AA Total exemption small company accounts made up to 31 July 2010
05 Oct 2010 AD03 Register(s) moved to registered inspection location
05 Oct 2010 AD02 Register inspection address has been changed
19 Jul 2010 AR01 Annual return made up to 16 July 2010 with full list of shareholders
03 Nov 2009 AA Total exemption small company accounts made up to 31 July 2009
20 Oct 2009 CH03 Secretary's details changed for Andrew David Harris on 20 October 2009
20 Oct 2009 CH01 Director's details changed for Gregory Alan Woodard on 20 October 2009
20 Oct 2009 CH01 Director's details changed for Andrew David Harris on 20 October 2009
20 Jul 2009 363a Return made up to 16/07/09; full list of members