MERCURY CLAIMS LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 Final Gazette dissolved following liquidation

View Document

11/06/2511 June 2025 Final Gazette dissolved following liquidation

View Document

11/03/2511 March 2025 Return of final meeting in a members' voluntary winding up

View Document

16/05/2416 May 2024 Liquidators' statement of receipts and payments to 2024-03-24

View Document

17/05/2317 May 2023 Liquidators' statement of receipts and payments to 2023-03-24

View Document

04/04/224 April 2022 Appointment of a voluntary liquidator

View Document

04/04/224 April 2022 Registered office address changed from PO Box Po Box1902 61 Sylvan Avenue Southampton SO18 9PT United Kingdom to 1580 Parkway Solent Buisness Park Whiteley Fareham Hampshire PO15 7AG on 2022-04-04

View Document

04/04/224 April 2022 Resolutions

View Document

04/04/224 April 2022 Resolutions

View Document

04/04/224 April 2022 Declaration of solvency

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

05/07/215 July 2021 Registered office address changed from PO Box Po Box1902 61 61 Sylvan Avenue Southampton SO18 9PT United Kingdom to PO Box Po Box1902 61 Sylvan Avenue Southampton SO18 9PT on 2021-07-05

View Document

05/07/215 July 2021 Registered office address changed from PO Box Po Box1902 Mercury Claims Ltd 61 Sylvan Avenue Southampton SO18 9PT England to PO Box Po Box1902 61 61 Sylvan Avenue Southampton SO18 9PT on 2021-07-05

View Document

09/12/209 December 2020 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

15/07/2015 July 2020 REGISTERED OFFICE CHANGED ON 15/07/2020 FROM 2ND FLOOR, 7 VICEROY HOUSE MOUNTBATTEN BUSINESS CENTRE MILLBROOK ROAD EAST SOUTHAMPTON SO15 1HY ENGLAND

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

05/03/205 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

14/01/1914 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

08/07/188 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

15/12/1715 December 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

17/08/1717 August 2017 REGISTERED OFFICE CHANGED ON 17/08/2017 FROM 5 SAXON GATE BACK OF THE WALLS SOUTHAMPTON HAMPSHIRE SO14 3HA

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

15/06/1715 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

08/07/168 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

02/06/162 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

07/07/157 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

08/07/148 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

10/07/1310 July 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

29/05/1329 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

06/10/126 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

18/07/1218 July 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

03/07/123 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

04/07/114 July 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

07/07/107 July 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNDA JOYCE BARNES / 02/10/2009

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HEATON PIERPOINT / 02/10/2009

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

04/01/104 January 2010 04/01/10 STATEMENT OF CAPITAL GBP 10000.00

View Document

04/01/104 January 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/01/104 January 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

03/07/093 July 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

22/06/0922 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

04/07/084 July 2008 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

14/09/0714 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/09/077 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0725 July 2007 £ IC 17500/12500 04/07/07 £ SR [email protected]=5000

View Document

13/07/0713 July 2007 DIRECTOR RESIGNED

View Document

13/07/0713 July 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/07/0710 July 2007 DIRECTOR RESIGNED

View Document

10/07/0710 July 2007 RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

21/07/0621 July 2006 RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

16/09/0516 September 2005 £ IC 22500/17500 24/08/05 £ SR [email protected]=5000

View Document

05/09/055 September 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/08/055 August 2005 NEW SECRETARY APPOINTED

View Document

01/08/051 August 2005 SECRETARY RESIGNED

View Document

01/08/051 August 2005 DIRECTOR RESIGNED

View Document

04/07/054 July 2005 RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

07/07/047 July 2004 RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS

View Document

22/03/0422 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

07/07/037 July 2003 RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

07/03/037 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/09/0220 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0220 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/023 July 2002 RETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS

View Document

22/04/0222 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

30/07/0130 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/07/0120 July 2001 RETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS

View Document

17/05/0117 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/04/016 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

16/03/0116 March 2001 RE:SEC 164(2) 07/02/01

View Document

16/03/0116 March 2001 £ IC 27500/22500 07/02/01 £ SR [email protected]=5000

View Document

16/03/0116 March 2001 RE:POS 20000 SH @ 0.25 07/02/01

View Document

08/02/018 February 2001 NEW DIRECTOR APPOINTED

View Document

27/07/0027 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

11/07/0011 July 2000 RETURN MADE UP TO 03/07/00; FULL LIST OF MEMBERS

View Document

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

View Document

29/03/9929 March 1999 DIRECTOR RESIGNED

View Document

29/03/9929 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

14/08/9814 August 1998 £ NC 100/27500 09/12/97

View Document

06/08/986 August 1998 RETURN MADE UP TO 03/07/98; FULL LIST OF MEMBERS

View Document

06/08/986 August 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/986 August 1998 NEW DIRECTOR APPOINTED

View Document

06/08/986 August 1998 NEW DIRECTOR APPOINTED

View Document

12/05/9812 May 1998 ACC. REF. DATE EXTENDED FROM 31/07/98 TO 30/09/98

View Document

13/10/9713 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/977 October 1997 REGISTERED OFFICE CHANGED ON 07/10/97 FROM: 6-8 BOUVERIE STREET LONDON EC4Y 8DD

View Document

31/07/9731 July 1997 COMPANY NAME CHANGED STAR CLAIMS LIMITED CERTIFICATE ISSUED ON 01/08/97

View Document

17/07/9717 July 1997 NEW DIRECTOR APPOINTED

View Document

17/07/9717 July 1997 REGISTERED OFFICE CHANGED ON 17/07/97 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

17/07/9717 July 1997 NEW SECRETARY APPOINTED

View Document

17/07/9717 July 1997 DIRECTOR RESIGNED

View Document

17/07/9717 July 1997 NEW DIRECTOR APPOINTED

View Document

17/07/9717 July 1997 SECRETARY RESIGNED

View Document

03/07/973 July 1997 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