MERCURY BUILDING SOLUTIONS LTD

Company Documents

DateDescription
14/05/1514 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

29/04/1529 April 2015 CURREXT FROM 30/04/2015 TO 31/07/2015

View Document

22/01/1522 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

04/06/144 June 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

24/05/1324 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALAN EMMERSON JONES / 30/04/2013

View Document

24/05/1324 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN HALL / 30/04/2013

View Document

24/05/1324 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

17/05/1217 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

20/10/1120 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

30/09/1130 September 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON KELLETT

View Document

17/05/1117 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

03/02/113 February 2011 COMPANY NAME CHANGED MERCURY BUILDING (SVCS) LTD CERTIFICATE ISSUED ON 03/02/11

View Document

02/02/112 February 2011 DIRECTOR APPOINTED SIMON JAMES KELLETT

View Document

28/01/1128 January 2011 COMPANY NAME CHANGED MERCURY ELECTRICAL SERVICES LIMITED CERTIFICATE ISSUED ON 28/01/11

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

30/04/1030 April 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN HALL / 30/04/2010

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

02/06/092 June 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 DIRECTOR APPOINTED ALAN JONES

View Document

12/05/0812 May 2008 SECRETARY RESIGNED JL NOMINEES TWO LIMITED

View Document

12/05/0812 May 2008 DIRECTOR RESIGNED JL NOMINEES ONE LIMITED

View Document

12/05/0812 May 2008 DIRECTOR APPOINTED STEVEN HALL

View Document

12/05/0812 May 2008 REGISTERED OFFICE CHANGED ON 12/05/08 FROM: 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF

View Document

30/04/0830 April 2008 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