MERCURY GMG LIMITED

Company Documents

DateDescription
22/02/2522 February 2025 Accounts for a dormant company made up to 2024-06-30

View Document

11/02/2511 February 2025 Compulsory strike-off action has been discontinued

View Document

11/02/2511 February 2025 Compulsory strike-off action has been discontinued

View Document

10/02/2510 February 2025 Registered office address changed from PO Box 4385 05862295: Companies House Default Address Cardiff CF14 8LH to 31 Edmonds Road Oldbury West Midlands B68 9AT on 2025-02-10

View Document

24/01/2524 January 2025 Register(s) moved to registered inspection location 31 Edmonds Road Oldbury B68 9AT

View Document

20/01/2520 January 2025 Register inspection address has been changed from Lytchett House 13 Freeland Park Wareham Road Poole BH16 6FA England to 31 Edmonds Road Oldbury B68 9AT

View Document

16/01/2516 January 2025 Register(s) moved to registered office address PO Box 4385 Cardiff CF14 8LH

View Document

19/11/2419 November 2024 First Gazette notice for compulsory strike-off

View Document

19/11/2419 November 2024 First Gazette notice for compulsory strike-off

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

12/05/2412 May 2024 Accounts for a dormant company made up to 2023-06-30

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

22/01/2322 January 2023 Accounts for a dormant company made up to 2022-06-30

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/10/214 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

05/06/215 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 04/10/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

04/05/204 May 2020 SAIL ADDRESS CREATED

View Document

04/05/204 May 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

01/05/201 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR VARINDER GREWAL / 30/04/2020

View Document

16/10/1916 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

27/09/1927 September 2019 REGISTERED OFFICE ADDRESS CHANGED ON 27/09/2019 TO PO BOX 4385, 05862295: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/02/1921 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

04/10/174 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

05/01/175 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

03/07/163 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

02/04/162 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

07/07/157 July 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

22/07/1422 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

22/07/1422 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

05/02/145 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

09/07/139 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

26/02/1326 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

26/02/1326 February 2013 REGISTERED OFFICE CHANGED ON 26/02/2013 FROM REALTONE HOUSE, 34 CLIVELAND STREET, BIRMINGHAM WEST MIDLANDS B19 3SH

View Document

13/07/1213 July 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

14/03/1214 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

08/07/118 July 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

13/04/1113 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / VARINDER GREWAL / 29/06/2010

View Document

02/07/102 July 2010 APPOINTMENT TERMINATED, SECRETARY KAMALJIT GREWAL

View Document

02/07/102 July 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

15/04/1015 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

20/07/0920 July 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

04/07/084 July 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

03/05/073 May 2007 NEW SECRETARY APPOINTED

View Document

03/05/073 May 2007 SECRETARY RESIGNED

View Document

29/06/0629 June 2006 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