Advanced company searchLink opens in new window

MERCIER HOLDINGS LIMITED

Company number 06447167

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)
01 Nov 2012 TM02 Termination of appointment of Glen Hall as a secretary
03 Sep 2012 AA Group of companies' accounts made up to 31 December 2011
28 Aug 2012 CC04 Statement of company's objects
28 Aug 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Apr 2012 AP01 Appointment of Mr Elliott Michael Mannis as a director
21 Dec 2011 CH01 Director's details changed for Ms Emma Cotter on 21 December 2011
21 Dec 2011 AR01 Annual return made up to 6 December 2011 with full list of shareholders
16 Sep 2011 AA Group of companies' accounts made up to 31 December 2010
25 Jul 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Provisions of and entry into documents approved / section 175 01/07/2011
21 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
15 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 2
31 May 2011 CH01 Director's details changed for Michael William John Cotter on 31 May 2011
31 May 2011 CH01 Director's details changed for Martin Dooney on 31 May 2011
31 May 2011 CH01 Director's details changed for Mr Sean O'neill on 31 May 2011
31 May 2011 CH01 Director's details changed for Marcus Spillane on 31 May 2011
24 May 2011 AD01 Registered office address changed from 144 Lower Cippenham Lane Slough SL1 5EA on 24 May 2011
18 May 2011 TM02 Termination of appointment of Sean O'neill as a secretary
17 May 2011 AP03 Appointment of Glan Hall as a secretary
15 Dec 2010 AR01 Annual return made up to 6 December 2010 with full list of shareholders
15 Jun 2010 AA Group of companies' accounts made up to 31 December 2009
18 Feb 2010 MEM/ARTS Memorandum and Articles of Association
18 Feb 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Jan 2010 AR01 Annual return made up to 6 December 2009 with full list of shareholders
23 Dec 2009 TM02 Termination of appointment of Paul Sheeran as a secretary
23 Dec 2009 AP01 Appointment of Emma Cotter as a director