MERCURY AIRFREIGHT HOLDINGS LIMITED

Company Documents

DateDescription
15/11/1115 November 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/08/112 August 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/07/1125 July 2011 APPLICATION FOR STRIKING-OFF

View Document

22/07/1122 July 2011 ARTICLES OF ASSOCIATION

View Document

22/07/1122 July 2011 ALTER ARTICLES 15/07/2011

View Document

21/07/1121 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

21/07/1121 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/03/1117 March 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WATERS

View Document

09/02/119 February 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/02/1015 February 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

15/02/1015 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EXEL SECRETARIAL SERVICES LIMITED / 14/01/2010

View Document

15/02/1015 February 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / EXEL NOMINEE NO 2 LIMITED / 14/01/2010

View Document

15/02/1015 February 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / EXEL SECRETARIAL SERVICES LIMITED / 14/01/2010

View Document

08/09/098 September 2009 DIRECTOR APPOINTED MR CHRISTOPHER STEPHEN WATERS

View Document

08/09/098 September 2009 APPOINTMENT TERMINATED DIRECTOR JONATHAN BUMSTEAD

View Document

08/09/098 September 2009 DIRECTOR APPOINTED MR PAUL TAYLOR

View Document

31/07/0931 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

09/02/099 February 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

05/02/085 February 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

13/08/0713 August 2007 NEW DIRECTOR APPOINTED

View Document

28/03/0728 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

13/02/0713 February 2007 REGISTERED OFFICE CHANGED ON 13/02/07 FROM: EXEL PLC OCEAN HOUSE, THE RING BRACKNELL BERKSHIRE RG12 1AN

View Document

13/02/0713 February 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

26/05/0626 May 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

17/05/0517 May 2005 RETURN MADE UP TO 03/05/05; NO CHANGE OF MEMBERS

View Document

14/10/0414 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

11/05/0411 May 2004 RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0429 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/0317 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

28/05/0328 May 2003 RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/06/022 June 2002 RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/06/0114 June 2001 RETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS

View Document

19/01/0119 January 2001 NEW SECRETARY APPOINTED

View Document

12/01/0112 January 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/01/0112 January 2001 NEW DIRECTOR APPOINTED

View Document

08/09/008 September 2000 DIRECTOR RESIGNED

View Document

08/09/008 September 2000 NEW DIRECTOR APPOINTED

View Document

06/09/006 September 2000 AUDITOR'S RESIGNATION

View Document

21/06/0021 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

25/05/0025 May 2000 RETURN MADE UP TO 03/05/00; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 DIRECTOR RESIGNED

View Document

09/02/009 February 2000 NEW DIRECTOR APPOINTED

View Document

21/12/9921 December 1999 S366A DISP HOLDING AGM 15/12/99

View Document

26/10/9926 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

15/09/9915 September 1999 REGISTERED OFFICE CHANGED ON 15/09/99 FROM: MILLS ROAD QUARRY WOOD AYLESFORD KENT ME20 7WZ

View Document

06/07/996 July 1999 RETURN MADE UP TO 03/05/99; NO CHANGE OF MEMBERS

View Document

08/03/998 March 1999 NEW DIRECTOR APPOINTED

View Document

08/03/998 March 1999 DIRECTOR RESIGNED

View Document

18/02/9918 February 1999 NEW DIRECTOR APPOINTED

View Document

11/01/9911 January 1999 DIRECTOR RESIGNED

View Document

10/09/9810 September 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/07/989 July 1998 NEW SECRETARY APPOINTED

View Document

09/07/989 July 1998 SECRETARY RESIGNED

View Document

29/06/9829 June 1998 AUDITOR'S RESIGNATION

View Document

02/06/982 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

07/05/987 May 1998 RETURN MADE UP TO 03/05/98; FULL LIST OF MEMBERS

View Document

06/05/976 May 1997 RETURN MADE UP TO 03/05/97; FULL LIST OF MEMBERS

View Document

25/04/9725 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

29/01/9729 January 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/01/9729 January 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/05/9617 May 1996 COMPANY NAME CHANGED ROLEROD 1990 LIMITED CERTIFICATE ISSUED ON 17/05/96

View Document

15/05/9615 May 1996 RETURN MADE UP TO 03/05/96; NO CHANGE OF MEMBERS

View Document

15/05/9615 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

14/02/9614 February 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/02/9614 February 1996

View Document

14/02/9614 February 1996 SECRETARY RESIGNED

View Document

24/01/9624 January 1996 DIRECTOR RESIGNED

View Document

08/01/968 January 1996 REGISTERED OFFICE CHANGED ON 08/01/96 FROM: 681 ARMADALE ROAD FELTHAM MIDDLESEX TW14 0LW

View Document

24/05/9524 May 1995 RETURN MADE UP TO 19/05/95; FULL LIST OF MEMBERS

View Document

09/05/959 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

03/03/953 March 1995 £ IC 500100/500000 01/03/95 £ SR 100@1=100

View Document

15/01/9515 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/01/9515 January 1995

View Document

03/01/953 January 1995 DIRECTOR RESIGNED

View Document

09/06/949 June 1994 RETURN MADE UP TO 19/05/94; NO CHANGE OF MEMBERS

View Document

09/06/949 June 1994

View Document

17/05/9417 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

24/06/9324 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

27/05/9327 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/9327 May 1993

View Document

27/05/9327 May 1993 RETURN MADE UP TO 19/05/93; FULL LIST OF MEMBERS

View Document

02/06/922 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

20/05/9220 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/9220 May 1992 RETURN MADE UP TO 19/05/92; NO CHANGE OF MEMBERS

View Document

20/05/9220 May 1992

View Document

16/08/9116 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

19/07/9119 July 1991

View Document

19/07/9119 July 1991 RETURN MADE UP TO 19/05/91; NO CHANGE OF MEMBERS

View Document

07/11/907 November 1990

View Document

07/11/907 November 1990 RETURN MADE UP TO 19/08/90; FULL LIST OF MEMBERS

View Document

05/11/905 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

02/07/902 July 1990 COMPANY NAME CHANGED MERCURY AIRFREIGHT HOLDINGS LIMI TED CERTIFICATE ISSUED ON 03/07/90

View Document

02/07/902 July 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 02/07/90

View Document

18/06/9018 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/9015 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/06/9011 June 1990 ALTER MEM AND ARTS 30/05/90

View Document

08/06/908 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/906 June 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/06/906 June 1990 REGISTERED OFFICE CHANGED ON 06/06/90 FROM: 247 CROMWELL ROAD LONDON SW5 0UB

View Document

06/06/906 June 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/06/906 June 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/06/906 June 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/06/906 June 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/06/904 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/904 June 1990 DIRECTOR RESIGNED

View Document

04/06/904 June 1990 DIRECTOR RESIGNED

View Document

02/06/902 June 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/04/9026 April 1990 DIRECTOR RESIGNED

View Document

04/04/904 April 1990 REGISTERED OFFICE CHANGED ON 04/04/90 FROM: UNITAIR CENTRE GREAT SOUTH WEST ROAD EAST BEDFONT FELTHAM, MIDDLESEX

View Document

09/03/909 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/909 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/909 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/909 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/909 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/907 March 1990 RETURN MADE UP TO 19/05/89; FULL LIST OF MEMBERS

View Document

07/03/907 March 1990 DIRECTOR RESIGNED

View Document

22/02/9022 February 1990 ALTER MEM AND ARTS 18/07/89

View Document

20/11/8920 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

26/07/8926 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/8821 December 1988 AUDITOR'S RESIGNATION

View Document

21/12/8821 December 1988 AUDITOR'S RESIGNATION

View Document

11/10/8811 October 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/10/8811 October 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

20/09/8820 September 1988 RETURN MADE UP TO 10/08/88; FULL LIST OF MEMBERS

View Document

20/09/8820 September 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

01/12/871 December 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/8725 September 1987 FULL GROUP ACCOUNTS MADE UP TO 31/03/87

View Document

25/09/8725 September 1987 RETURN MADE UP TO 06/08/87; FULL LIST OF MEMBERS

View Document

15/05/8715 May 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/05/876 May 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/11/863 November 1986 NEW DIRECTOR APPOINTED

View Document

15/09/8615 September 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

15/09/8615 September 1986 RETURN MADE UP TO 14/08/86; FULL LIST OF MEMBERS

View Document

22/05/8622 May 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/03/7722 March 1977 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