MERCURY PUBS LIMITED

Company Documents

DateDescription
19/03/2019 March 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/03/2019 March 2020 SPECIAL RESOLUTION TO WIND UP

View Document

19/03/2019 March 2020 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

05/03/205 March 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DANDO

View Document

28/05/1928 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 18/08/18

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES

View Document

24/04/1824 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 19/08/17

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

25/04/1725 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 20/08/16

View Document

26/01/1726 January 2017 APPOINTMENT TERMINATED, DIRECTOR NEIL GRIFFITHS

View Document

24/05/1624 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 22/08/15

View Document

03/05/163 May 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

11/01/1611 January 2016 COMPANY NAME CHANGED AABCO LIMITED CERTIFICATE ISSUED ON 11/01/16

View Document

22/05/1522 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/08/14

View Document

28/04/1528 April 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

08/10/148 October 2014 APPOINTMENT TERMINATED, SECRETARY CLAIRE HARRIS

View Document

08/10/148 October 2014 DIRECTOR APPOINTED MR EDWARD MICHAEL BASHFORTH

View Document

08/10/148 October 2014 SECRETARY APPOINTED FRANCESCA APPLEBY

View Document

09/05/149 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 17/08/13

View Document

07/05/147 May 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

03/05/133 May 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

12/02/1312 February 2013 APPOINTMENT TERMINATED, DIRECTOR ROGER WHITESIDE

View Document

11/02/1311 February 2013 DIRECTOR APPOINTED NEIL ROBERT CEIDRUCH GRIFFITHS

View Document

01/02/131 February 2013 SECRETARY APPOINTED CLAIRE LOUISE HARRIS

View Document

01/02/131 February 2013 APPOINTMENT TERMINATED, SECRETARY HELEN TYRRELL

View Document

30/01/1330 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 18/08/12

View Document

24/08/1224 August 2012 APPOINTMENT TERMINATED, DIRECTOR EDWARD BASHFORTH

View Document

20/08/1220 August 2012 DIRECTOR APPOINTED ROGER MARK WHITESIDE

View Document

27/04/1227 April 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

11/04/1211 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 20/08/11

View Document

15/07/1115 July 2011 SECRETARY APPOINTED HELEN TYRRELL

View Document

15/07/1115 July 2011 APPOINTMENT TERMINATED, SECRETARY CLAIRE STEWART

View Document

30/06/1130 June 2011 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE SUSAN STEWART / 29/06/2011

View Document

27/04/1127 April 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

01/02/111 February 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP DUTTON

View Document

22/10/1022 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 21/08/10

View Document

23/06/1023 June 2010 DIRECTOR APPOINTED STEPHEN PETER DANDO

View Document

23/06/1023 June 2010 APPOINTMENT TERMINATED, DIRECTOR NEIL PRESTON

View Document

26/04/1026 April 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

16/02/1016 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 22/08/09

View Document

16/11/0916 November 2009 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE SUSAN STEWART / 01/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD MICHAEL BASHFORTH / 01/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL DAVID PRESTON / 01/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DUTTON / 01/10/2009

View Document

24/04/0924 April 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

14/04/0914 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

14/04/0914 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

19/09/0819 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/08/08

View Document

02/07/082 July 2008 DIRECTOR APPOINTED EDWARD MICHAEL BASHFORTH

View Document

02/07/082 July 2008 APPOINTMENT TERMINATED DIRECTOR DEBORAH KEMP

View Document

24/04/0824 April 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/074 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 18/08/07

View Document

19/10/0719 October 2007 DIRECTOR RESIGNED

View Document

19/10/0719 October 2007 NEW DIRECTOR APPOINTED

View Document

24/04/0724 April 2007 RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 19/08/06

View Document

18/12/0618 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/065 December 2006 NEW SECRETARY APPOINTED

View Document

05/12/065 December 2006 SECRETARY RESIGNED

View Document

20/10/0620 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

24/04/0624 April 2006 RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 FULL ACCOUNTS MADE UP TO 20/08/05

View Document

06/04/066 April 2006 S366A DISP HOLDING AGM 23/03/06

View Document

27/03/0627 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0623 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/053 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

01/06/051 June 2005 FULL ACCOUNTS MADE UP TO 21/08/04

View Document

24/05/0524 May 2005 RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 FULL ACCOUNTS MADE UP TO 23/08/03

View Document

16/03/0416 March 2004 FULL ACCOUNTS MADE UP TO 17/08/02

View Document

09/07/039 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/033 June 2003 RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 NEW DIRECTOR APPOINTED

View Document

03/06/033 June 2003 NEW DIRECTOR APPOINTED

View Document

03/06/033 June 2003 NEW DIRECTOR APPOINTED

View Document

03/06/033 June 2003 DIRECTOR RESIGNED

View Document

15/10/0215 October 2002 ACC. REF. DATE EXTENDED FROM 30/04/02 TO 24/08/02

View Document

06/10/026 October 2002 REGISTERED OFFICE CHANGED ON 06/10/02 FROM: JUBILEE HOUSE SECOND AVENUE BURTON ON TRENT STAFFORDSHIRE DE14 2WF

View Document

04/10/024 October 2002 LOCATION OF REGISTER OF MEMBERS

View Document

10/07/0210 July 2002 NEW SECRETARY APPOINTED

View Document

09/07/029 July 2002 SECRETARY RESIGNED

View Document

12/06/0212 June 2002 DIRECTOR RESIGNED

View Document

29/05/0229 May 2002 SECRETARY RESIGNED

View Document

29/05/0229 May 2002 DIRECTOR RESIGNED

View Document

29/05/0229 May 2002 SECRETARY RESIGNED

View Document

24/05/0224 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/05/0224 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/05/0223 May 2002 NEW SECRETARY APPOINTED

View Document

23/05/0223 May 2002 NEW DIRECTOR APPOINTED

View Document

23/05/0223 May 2002 NEW DIRECTOR APPOINTED

View Document

23/05/0223 May 2002 NEW SECRETARY APPOINTED

View Document

03/05/023 May 2002 RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

05/09/015 September 2001 RETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

15/06/0015 June 2000 RETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS

View Document

02/03/002 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

11/11/9911 November 1999 REGISTERED OFFICE CHANGED ON 11/11/99 FROM: 1-3 SIR THOMAS STREET LIVERPOOL L1 6BW

View Document

22/05/9922 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/9922 May 1999 RETURN MADE UP TO 24/04/99; FULL LIST OF MEMBERS

View Document

14/09/9814 September 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

18/08/9818 August 1998 DIRECTOR RESIGNED

View Document

23/07/9823 July 1998 NEW SECRETARY APPOINTED

View Document

23/07/9823 July 1998 SECRETARY RESIGNED

View Document

26/05/9826 May 1998 RETURN MADE UP TO 24/04/98; NO CHANGE OF MEMBERS

View Document

31/03/9831 March 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

09/02/989 February 1998 REGISTERED OFFICE CHANGED ON 09/02/98 FROM: CORDELL NASH 3TH FLOOR COOPERS BUILDING CHURCH STREET LIVERPOOL L1 3AG

View Document

06/02/986 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/985 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/9727 August 1997 RETURN MADE UP TO 24/04/97; FULL LIST OF MEMBERS

View Document

19/03/9719 March 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/03/9719 March 1997 NEW DIRECTOR APPOINTED

View Document

07/06/967 June 1996 DIRECTOR RESIGNED

View Document

07/06/967 June 1996 SECRETARY RESIGNED

View Document

07/06/967 June 1996 REGISTERED OFFICE CHANGED ON 07/06/96 FROM: THE STUDIO ST. NICHOLAS CLOSE ELSTREE HERTS WD6 3EW

View Document

24/04/9624 April 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company