Mercian Science Ltd was registered on 03 September 1998 and are based in Lichfield. We don't currently know the number of employees at this company. The business has no directors.
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 06 July 2020 | |
CS01 - N/A | 10 October 2019 | |
MR01 - N/A | 25 July 2019 | |
AA - Annual Accounts | 27 June 2019 | |
CS01 - N/A | 05 October 2018 | |
AA - Annual Accounts | 29 June 2018 | |
CS01 - N/A | 11 September 2017 | |
AA - Annual Accounts | 15 June 2017 | |
CS01 - N/A | 04 October 2016 | |
AA - Annual Accounts | 15 March 2016 | |
AR01 - Annual Return | 11 November 2015 | |
AA - Annual Accounts | 07 April 2015 | |
AR01 - Annual Return | 13 October 2014 | |
AA - Annual Accounts | 17 February 2014 | |
AR01 - Annual Return | 08 September 2013 | |
AA - Annual Accounts | 20 June 2013 | |
AR01 - Annual Return | 16 September 2012 | |
AA - Annual Accounts | 27 June 2012 | |
AR01 - Annual Return | 16 September 2011 | |
AA - Annual Accounts | 27 June 2011 | |
AD01 - Change of registered office address | 12 October 2010 | |
AR01 - Annual Return | 07 September 2010 | |
AA - Annual Accounts | 29 June 2010 | |
363a - Annual Return | 01 October 2009 | |
AA - Annual Accounts | 21 July 2009 | |
363a - Annual Return | 06 October 2008 | |
AA - Annual Accounts | 30 July 2008 | |
363a - Annual Return | 20 December 2007 | |
AA - Annual Accounts | 02 August 2007 | |
395 - Particulars of a mortgage or charge | 18 July 2007 | |
395 - Particulars of a mortgage or charge | 18 July 2007 | |
363a - Annual Return | 20 October 2006 | |
AA - Annual Accounts | 13 July 2006 | |
363a - Annual Return | 05 October 2005 | |
287 - Change in situation or address of Registered Office | 05 September 2005 | |
AA - Annual Accounts | 14 July 2005 | |
363s - Annual Return | 11 October 2004 | |
AA - Annual Accounts | 27 July 2004 | |
363s - Annual Return | 28 September 2003 | |
CERTNM - Change of name certificate | 29 January 2003 | |
AA - Annual Accounts | 20 December 2002 | |
363s - Annual Return | 26 September 2002 | |
CERTNM - Change of name certificate | 05 February 2002 | |
AA - Annual Accounts | 12 November 2001 | |
363s - Annual Return | 11 September 2001 | |
AA - Annual Accounts | 23 January 2001 | |
363s - Annual Return | 01 November 2000 | |
AA - Annual Accounts | 14 June 2000 | |
363s - Annual Return | 24 November 1999 | |
225 - Change of Accounting Reference Date | 20 July 1999 | |
225 - Change of Accounting Reference Date | 08 October 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 September 1998 | |
287 - Change in situation or address of Registered Office | 17 September 1998 | |
288b - Notice of resignation of directors or secretaries | 16 September 1998 | |
288b - Notice of resignation of directors or secretaries | 16 September 1998 | |
288a - Notice of appointment of directors or secretaries | 16 September 1998 | |
288a - Notice of appointment of directors or secretaries | 16 September 1998 | |
NEWINC - New incorporation documents | 03 September 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 24 July 2019 | Outstanding |
N/A |
An omnibus guarantee and set-off agreement (ogsa) | 16 July 2007 | Outstanding |
N/A |
Debenture | 16 July 2007 | Outstanding |
N/A |