MERCURY FACILITIES MANAGEMENT LIMITED

Company Documents

DateDescription
09/03/109 March 2010 STRUCK OFF AND DISSOLVED

View Document

24/11/0924 November 2009 FIRST GAZETTE

View Document

05/12/085 December 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY CHARLES MILLAR LOGGED FORM

View Document

04/12/084 December 2008 NC INC ALREADY ADJUSTED 22/02/08

View Document

04/12/084 December 2008 GBP NC 1000/1050 22/02/2008

View Document

08/10/088 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

19/08/0819 August 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/09/0710 September 2007 NEW SECRETARY APPOINTED

View Document

10/09/0710 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/0710 September 2007 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

13/12/0613 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0613 December 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/08/068 August 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/03/0610 March 2006 DIRECTOR RESIGNED

View Document

17/11/0517 November 2005 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05

View Document

22/09/0522 September 2005 NEW DIRECTOR APPOINTED

View Document

16/08/0516 August 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

09/07/059 July 2005 REGISTERED OFFICE CHANGED ON 09/07/05 FROM: G OFFICE CHANGED 09/07/05 49 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3EU

View Document

09/07/059 July 2005 NEW DIRECTOR APPOINTED

View Document

04/07/054 July 2005 NEW DIRECTOR APPOINTED

View Document

29/06/0529 June 2005 NEW DIRECTOR APPOINTED

View Document

29/06/0529 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/06/0513 June 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/06/0513 June 2005 DIRECTOR RESIGNED

View Document

13/06/0513 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/06/057 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/0519 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/05/056 May 2005 SECRETARY RESIGNED

View Document

06/05/056 May 2005 DIRECTOR RESIGNED

View Document

06/05/056 May 2005 NEW DIRECTOR APPOINTED

View Document

06/05/056 May 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/11/048 November 2004 SECRETARY RESIGNED

View Document

08/11/048 November 2004 NEW SECRETARY APPOINTED

View Document

19/10/0419 October 2004 NEW DIRECTOR APPOINTED

View Document

19/10/0419 October 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 SECRETARY RESIGNED

View Document

30/07/0330 July 2003 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