MERCURY IMC LIMITED

Company Documents

DateDescription
29/05/1229 May 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

11/07/1111 July 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/04/2011:LIQ. CASE NO.1

View Document

21/04/1121 April 2011 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR:LIQ. CASE NO.1:IP NO.00009335,00009164

View Document

21/04/1121 April 2011 COURT ORDER INSOLVENCY:- REPLACEMENT OF LIQUIDATOR:LIQ. CASE NO.1

View Document

25/05/1025 May 2010 REGISTERED OFFICE CHANGED ON 25/05/2010 FROM GEORGE HOUSE DERWENT ROAD YORK ROAD BUSINESS PARK MALTON NORTH YORKSHIRE YO17 6YB

View Document

11/05/1011 May 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009164,00009335

View Document

11/05/1011 May 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

11/05/1011 May 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

07/04/107 April 2010 APPOINTMENT TERMINATED, DIRECTOR MARK CHAPPELL

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK JACKSON / 17/11/2009

View Document

01/12/091 December 2009 Annual return made up to 10 November 2009 with full list of shareholders

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK OLIVER OBRIEN / 17/11/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK STEVEN CHAPPELL / 17/11/2009

View Document

16/09/0916 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/02/092 February 2009 RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/01/084 January 2008 RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/12/0620 December 2006 RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/12/0513 December 2005 RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/0530 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

27/07/0527 July 2005 REGISTERED OFFICE CHANGED ON 27/07/05 FROM: C/O TOWNSEND HARRISON LIMITED 61 MARKET PLACE MALTON NORTH YORKSHIRE YO17 7LX

View Document

11/03/0511 March 2005 � NC 1000/1010 21/02/05

View Document

11/03/0511 March 2005 � NC 1010/1020 21/02/05

View Document

11/03/0511 March 2005 � NC 1020/1030 21/02/05

View Document

11/03/0511 March 2005 NC INC ALREADY ADJUSTED 21/02/05

View Document

11/03/0511 March 2005 NC INC ALREADY ADJUSTED 21/02/05

View Document

11/03/0511 March 2005 NC INC ALREADY ADJUSTED 21/02/05

View Document

26/11/0426 November 2004 RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 NEW DIRECTOR APPOINTED

View Document

01/07/041 July 2004 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04

View Document

11/06/0411 June 2004 NEW DIRECTOR APPOINTED

View Document

11/06/0411 June 2004 SECRETARY RESIGNED

View Document

11/06/0411 June 2004 NEW SECRETARY APPOINTED

View Document

10/11/0310 November 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