- Company Overview for MERCER TECHNOLOGY ACQUISITIONS LIMITED (07321490)
- Filing history for MERCER TECHNOLOGY ACQUISITIONS LIMITED (07321490)
- People for MERCER TECHNOLOGY ACQUISITIONS LIMITED (07321490)
- More for MERCER TECHNOLOGY ACQUISITIONS LIMITED (07321490)
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
|
|
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
|
|
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
|
|
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 |