Advanced company searchLink opens in new window

MERCER TECHNOLOGY ACQUISITIONS LIMITED

Company number 07321490

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)
04 Aug 2017 AP01 Appointment of Mr Jean-Paul D'offay as a director on 2 August 2017
01 Aug 2017 TM01 Termination of appointment of Mark James Hamilton Quinn as a director on 29 June 2017
25 Apr 2017 TM02 Termination of appointment of Milan Taylor as a secretary on 8 March 2017
24 Mar 2017 AP01 Appointment of Mr Mark James Hamilton Quinn as a director on 24 March 2017
23 Mar 2017 TM01 Termination of appointment of Milan Andrew Taylor as a director on 8 March 2017
10 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
13 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
13 Apr 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 10
03 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
03 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 10
14 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
04 Mar 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 10
01 Oct 2013 AA Full accounts made up to 31 December 2012
26 Mar 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders
15 Feb 2013 CH01 Director's details changed for David Nicholas Williams on 15 December 2012
15 Feb 2013 CH01 Director's details changed for David Nicholas Williams on 15 December 2012
15 Jun 2012 AA Full accounts made up to 31 December 2011
23 Mar 2012 AR01 Annual return made up to 1 March 2012 with full list of shareholders
16 Aug 2011 AR01 Annual return made up to 21 July 2011 with full list of shareholders
06 May 2011 TM01 Termination of appointment of Siobhan Cummins as a director
07 Apr 2011 AA01 Current accounting period extended from 31 July 2011 to 31 December 2011
25 Oct 2010 AD01 Registered office address changed from Emea Mercer Legal Department Tower Place London EC3R 5BU United Kingdom on 25 October 2010
15 Sep 2010 TM01 Termination of appointment of Nic Williams as a director
15 Sep 2010 TM01 Termination of appointment of Siobhan Cummins as a director
15 Sep 2010 TM01 Termination of appointment of Milan Taylor as a director