MERCER GRAY EXECUTIVE LIMITED

Company Documents

DateDescription
09/03/109 March 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/11/0924 November 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/11/0911 November 2009 APPLICATION FOR STRIKING-OFF

View Document

09/05/099 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

05/05/095 May 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

30/04/0830 April 2008 RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / SARAH ANDERSON / 04/03/2008

View Document

16/04/0816 April 2008 DIRECTOR APPOINTED SARAH ANDERSON

View Document

15/04/0815 April 2008 APPOINTMENT TERMINATED DIRECTOR ANDRIK FUELLBERG

View Document

12/02/0812 February 2008 NEW DIRECTOR APPOINTED

View Document

05/02/085 February 2008 DIRECTOR RESIGNED

View Document

16/08/0716 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

24/04/0724 April 2007 RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/0724 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

17/01/0717 January 2007 NEW DIRECTOR APPOINTED

View Document

03/01/073 January 2007 REGISTERED OFFICE CHANGED ON 03/01/07 FROM: VENTURE HOUSE 27-29 GLASSHOUSE STREET LONDON W1B 5DF

View Document

12/09/0612 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

03/05/063 May 2006 RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

03/05/053 May 2005 RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

19/05/0419 May 2004 RETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 REGISTERED OFFICE CHANGED ON 21/01/04 FROM: 35 SAINT THOMAS STREET LONDON SE1 9SN

View Document

05/08/035 August 2003 DIRECTOR RESIGNED

View Document

05/08/035 August 2003 DIRECTOR RESIGNED

View Document

05/08/035 August 2003 DIRECTOR RESIGNED

View Document

05/08/035 August 2003 NEW DIRECTOR APPOINTED

View Document

14/06/0314 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

07/05/037 May 2003 RETURN MADE UP TO 21/04/03; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 S80A AUTH TO ALLOT SEC 31/07/02

View Document

26/09/0226 September 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

26/09/0226 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01

View Document

26/04/0226 April 2002 RETURN MADE UP TO 21/04/02; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 NEW SECRETARY APPOINTED

View Document

23/04/0223 April 2002 DIRECTOR RESIGNED

View Document

23/04/0223 April 2002 SECRETARY RESIGNED

View Document

01/10/011 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00

View Document

01/10/011 October 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

21/05/0121 May 2001 RETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS

View Document

26/07/0026 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99

View Document

26/07/0026 July 2000 EXEMPTION FROM APPOINTING AUDITORS 17/07/00

View Document

03/07/003 July 2000 REGISTERED OFFICE CHANGED ON 03/07/00 FROM: C/O COMPUTER FUTURES 2ND FLOOR VENTURE HOUSE 27-29 GLASSHOUSE STREET LONDON W1R 6JU

View Document

08/05/008 May 2000 RETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS

View Document

28/05/9928 May 1999 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 30/11/99

View Document

09/05/999 May 1999 NEW DIRECTOR APPOINTED

View Document

29/04/9929 April 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/04/9929 April 1999 NEW DIRECTOR APPOINTED

View Document

29/04/9929 April 1999 SECRETARY RESIGNED

View Document

29/04/9929 April 1999 NEW DIRECTOR APPOINTED

View Document

29/04/9929 April 1999 DIRECTOR RESIGNED

View Document

21/04/9921 April 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/04/9921 April 1999 Incorporation

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