MERCURY BUILDING SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
14/05/1514 May 2015 | Annual return made up to 30 April 2015 with full list of shareholders |
29/04/1529 April 2015 | CURREXT FROM 30/04/2015 TO 31/07/2015 |
22/01/1522 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
04/06/144 June 2014 | Annual return made up to 30 April 2014 with full list of shareholders |
05/02/145 February 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
24/05/1324 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN EMMERSON JONES / 30/04/2013 |
24/05/1324 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN HALL / 30/04/2013 |
24/05/1324 May 2013 | Annual return made up to 30 April 2013 with full list of shareholders |
30/01/1330 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
17/05/1217 May 2012 | Annual return made up to 30 April 2012 with full list of shareholders |
20/10/1120 October 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
30/09/1130 September 2011 | APPOINTMENT TERMINATED, DIRECTOR SIMON KELLETT |
17/05/1117 May 2011 | Annual return made up to 30 April 2011 with full list of shareholders |
03/02/113 February 2011 | COMPANY NAME CHANGED MERCURY BUILDING (SVCS) LTD CERTIFICATE ISSUED ON 03/02/11 |
02/02/112 February 2011 | DIRECTOR APPOINTED SIMON JAMES KELLETT |
28/01/1128 January 2011 | COMPANY NAME CHANGED MERCURY ELECTRICAL SERVICES LIMITED CERTIFICATE ISSUED ON 28/01/11 |
12/01/1112 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
30/04/1030 April 2010 | Annual return made up to 30 April 2010 with full list of shareholders |
30/04/1030 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN HALL / 30/04/2010 |
12/01/1012 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
02/06/092 June 2009 | RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS |
12/05/0812 May 2008 | DIRECTOR APPOINTED ALAN JONES |
12/05/0812 May 2008 | SECRETARY RESIGNED JL NOMINEES TWO LIMITED |
12/05/0812 May 2008 | DIRECTOR RESIGNED JL NOMINEES ONE LIMITED |
12/05/0812 May 2008 | DIRECTOR APPOINTED STEVEN HALL |
12/05/0812 May 2008 | REGISTERED OFFICE CHANGED ON 12/05/08 FROM: 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF |
30/04/0830 April 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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