MERCURY CL LIMITED

Company Documents

DateDescription
24/09/1324 September 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/06/1311 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/05/1325 May 2013 APPLICATION FOR STRIKING-OFF

View Document

15/01/1315 January 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/04/122 April 2012 REGISTERED OFFICE CHANGED ON 02/04/2012 FROM MERCURY HOUSE UNIT 15 HARRIS INDUSTRIAL PARK STOKE PRIOR, BROMSGROVE WORCESTERSHIRE B60 4AD

View Document

16/01/1216 January 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/04/115 April 2011 COMPANY NAME CHANGED MERCURY CLIMATIC LIMITED CERTIFICATE ISSUED ON 05/04/11

View Document

17/01/1117 January 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/08/1013 August 2010 APPOINTMENT TERMINATED, SECRETARY LESLEY BONELLO

View Document

17/04/1017 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

19/01/1019 January 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/01/0915 January 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

24/07/0824 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

15/05/0815 May 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

26/04/0726 April 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/0620 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

10/02/0610 February 2006 DIRECTOR RESIGNED

View Document

07/02/067 February 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 REGISTERED OFFICE CHANGED ON 07/02/06 FROM: G OFFICE CHANGED 07/02/06 MERCURY HOUSE UNIT 15 HARRIS INDUSTRIAL PARK STOKE PRIOR BROMSGROVE WORCESTERSHIRE

View Document

03/02/063 February 2006 DIRECTOR RESIGNED

View Document

31/10/0531 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

03/08/053 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0530 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/0525 February 2005 DIRECTOR RESIGNED

View Document

03/02/053 February 2005 NEW SECRETARY APPOINTED

View Document

03/02/053 February 2005 RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/10/0420 October 2004 SECRETARY RESIGNED

View Document

29/01/0429 January 2004 RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

31/03/0331 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/0324 January 2003 RETURN MADE UP TO 13/01/03; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 DIRECTOR RESIGNED

View Document

01/10/021 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/01/0214 January 2002 RETURN MADE UP TO 13/01/02; FULL LIST OF MEMBERS

View Document

19/09/0119 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

28/02/0128 February 2001 RETURN MADE UP TO 13/01/01; FULL LIST OF MEMBERS

View Document

21/02/0121 February 2001 NEW DIRECTOR APPOINTED

View Document

21/02/0121 February 2001 NEW DIRECTOR APPOINTED

View Document

19/09/0019 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

18/01/0018 January 2000 RETURN MADE UP TO 13/01/00; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

04/02/994 February 1999 RETURN MADE UP TO 13/01/99; NO CHANGE OF MEMBERS

View Document

13/10/9813 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

12/01/9812 January 1998 RETURN MADE UP TO 13/01/98; FULL LIST OF MEMBERS

View Document

23/10/9723 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/978 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

30/07/9730 July 1997 NEW SECRETARY APPOINTED

View Document

30/07/9730 July 1997 SECRETARY RESIGNED

View Document

22/07/9722 July 1997 REGISTERED OFFICE CHANGED ON 22/07/97 FROM: G OFFICE CHANGED 22/07/97 UNIT 12D, HARRIS INDUSTRIAL PARK STOKE PRIOR BROMSGROVE WORCESTERSHIRE B60 4AB

View Document

28/01/9728 January 1997 RETURN MADE UP TO 13/01/97; NO CHANGE OF MEMBERS

View Document

04/11/964 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

21/05/9621 May 1996 SECRETARY'S PARTICULARS CHANGED

View Document

24/01/9624 January 1996 RETURN MADE UP TO 13/01/96; NO CHANGE OF MEMBERS

View Document

02/11/952 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

30/01/9530 January 1995 RETURN MADE UP TO 13/01/95; FULL LIST OF MEMBERS

View Document

10/01/9510 January 1995

View Document

10/01/9510 January 1995

View Document

10/01/9510 January 1995 NEW DIRECTOR APPOINTED

View Document

10/01/9510 January 1995 NEW DIRECTOR APPOINTED

View Document

10/01/9510 January 1995

View Document

10/01/9510 January 1995 SECRETARY'S PARTICULARS CHANGED

View Document

05/01/955 January 1995 RETURN MADE UP TO 13/01/93; FULL LIST OF MEMBERS; AMEND

View Document

12/12/9412 December 1994 COMPANY NAME CHANGED MERCURY SERVICE AND MAINTENANCE LIMITED CERTIFICATE ISSUED ON 13/12/94

View Document

25/10/9425 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

13/01/9413 January 1994 RETURN MADE UP TO 13/01/94; NO CHANGE OF MEMBERS

View Document

13/01/9413 January 1994

View Document

26/11/9326 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/11/937 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

17/03/9317 March 1993

View Document

17/03/9317 March 1993 RETURN MADE UP TO 13/01/93; FULL LIST OF MEMBERS

View Document

17/01/9317 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/01/9317 January 1993

View Document

15/01/9315 January 1993 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

20/01/9220 January 1992

View Document

20/01/9220 January 1992

View Document

20/01/9220 January 1992 RETURN MADE UP TO 13/01/92; CHANGE OF MEMBERS

View Document

20/01/9220 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/12/9113 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/9124 June 1991 ACCOUNTING REF. DATE EXT FROM 31/07 TO 31/12

View Document

18/06/9118 June 1991 RETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS

View Document

18/06/9118 June 1991

View Document

18/06/9118 June 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

12/03/9112 March 1991 REGISTERED OFFICE CHANGED ON 12/03/91 FROM: G OFFICE CHANGED 12/03/91 14A ST JOHNS STREET BROMSGROVE WORCS B61 8QY

View Document

08/05/908 May 1990

View Document

08/05/908 May 1990 RETURN MADE UP TO 08/09/89; FULL LIST OF MEMBERS

View Document

08/05/908 May 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

14/11/8914 November 1989 RETURN MADE UP TO 19/09/89; FULL LIST OF MEMBERS

View Document

14/11/8914 November 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

03/11/873 November 1987 WD 21/10/87 AD 01/09/87--------- � SI 98@1=98 � IC 2/100

View Document

16/09/8716 September 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

11/04/8711 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/03/8726 March 1987 CERTIFICATE OF INCORPORATION

View Document


More Company Information