MERCURY BLINDS LIMITED
Company Documents
Date | Description |
---|---|
28/01/2528 January 2025 | Final Gazette dissolved via voluntary strike-off |
28/01/2528 January 2025 | Final Gazette dissolved via voluntary strike-off |
12/11/2412 November 2024 | First Gazette notice for voluntary strike-off |
12/11/2412 November 2024 | First Gazette notice for voluntary strike-off |
31/10/2431 October 2024 | Application to strike the company off the register |
09/04/249 April 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
06/12/236 December 2023 | Total exemption full accounts made up to 2023-03-31 |
23/10/2323 October 2023 | Confirmation statement made on 2023-10-15 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
19/12/2219 December 2022 | Total exemption full accounts made up to 2022-03-31 |
05/12/225 December 2022 | Confirmation statement made on 2022-10-15 with no updates |
05/12/225 December 2022 | Registered office address changed from Dipford House, Queens Square Huddersfield Road Honley Holmfirth HD9 6QZ England to Unit 1B Wakefield Road Denby Dale Huddersfield HD8 8QH on 2022-12-05 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
20/10/2120 October 2021 | Confirmation statement made on 2021-10-15 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/11/2026 November 2020 | 31/03/20 TOTAL EXEMPTION FULL |
21/10/2021 October 2020 | CONFIRMATION STATEMENT MADE ON 15/10/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/12/1910 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
25/10/1925 October 2019 | CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES |
29/04/1929 April 2019 | REGISTERED OFFICE CHANGED ON 29/04/2019 FROM 25 QUEENS SQUARE BUSINESS PARK HUDDERSFIELD ROAD HONLEY HOLMFIRTH HD9 6QZ ENGLAND |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
17/12/1817 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
25/10/1825 October 2018 | CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
07/12/177 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
25/10/1725 October 2017 | CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES |
23/06/1723 June 2017 | REGISTERED OFFICE CHANGED ON 23/06/2017 FROM C/O STEAD ROBINSON LTD SCOTGATE HOUSE 2 SCOTGATE ROAD HONLEY HOLMFIRTH HD9 6GD |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
21/10/1621 October 2016 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
10/11/1510 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
03/11/153 November 2015 | Annual return made up to 15 October 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
10/12/1410 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
29/10/1429 October 2014 | Annual return made up to 15 October 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
15/01/1415 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
25/10/1325 October 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR JOHN SIMON FIRTH / 01/10/2013 |
25/10/1325 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ANN BOYES / 01/10/2013 |
25/10/1325 October 2013 | Annual return made up to 15 October 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
04/12/124 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
24/10/1224 October 2012 | Annual return made up to 15 October 2012 with full list of shareholders |
29/08/1229 August 2012 | REGISTERED OFFICE CHANGED ON 29/08/2012 FROM WHITBY COURT ABBEY ROAD SHEPLEY HUDDERSFIELD WEST YORKSHIRE HD8 8ER |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
29/11/1129 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
26/10/1126 October 2011 | Annual return made up to 15 October 2011 with full list of shareholders |
22/10/1022 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
21/10/1021 October 2010 | Annual return made up to 15 October 2010 with full list of shareholders |
19/10/0919 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
15/10/0915 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANN BOYES / 15/10/2009 |
15/10/0915 October 2009 | Annual return made up to 15 October 2009 with full list of shareholders |
28/01/0928 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
23/10/0823 October 2008 | RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS |
30/01/0830 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
15/10/0715 October 2007 | RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS |
26/10/0626 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
19/10/0619 October 2006 | RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS |
18/10/0518 October 2005 | RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS |
22/08/0522 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
25/10/0425 October 2004 | RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS |
05/11/035 November 2003 | SECRETARY RESIGNED |
05/11/035 November 2003 | DIRECTOR RESIGNED |
05/11/035 November 2003 | NEW DIRECTOR APPOINTED |
05/11/035 November 2003 | NEW SECRETARY APPOINTED |
05/11/035 November 2003 | REGISTERED OFFICE CHANGED ON 05/11/03 FROM: 8/10 STAMFORD HILL LONDON N16 6XZ |
05/11/035 November 2003 | ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05 |
15/10/0315 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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