MERCURY PANELS LIMITED

Company Documents

DateDescription
04/10/134 October 2013 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

17/09/1317 September 2013 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

05/08/135 August 2013 DISS REQUEST WITHDRAWN

View Document

25/07/1325 July 2013 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

25/07/1325 July 2013 REGISTERED OFFICE CHANGED ON 25/07/2013 FROM
UNIT 13 EFI ASTEX FACTORY COMPLEX
BRECON ROAD
MERTHYR TYDFIL
MID GLAMORGAN
CF47 8RB
UNITED KINGDOM

View Document

25/04/1325 April 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

02/04/132 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/03/1322 March 2013 APPLICATION FOR STRIKING-OFF

View Document

17/09/1217 September 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

09/02/129 February 2012 REGISTERED OFFICE CHANGED ON 09/02/2012 FROM 13 EAST F I INDUSTRIAL ESTATE BRECON ROAD MERTHYR TYDFIL MID GLAMORGAN CF47 8RB

View Document

14/07/1114 July 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

13/08/1013 August 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

08/06/108 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

02/07/092 July 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

17/07/0817 July 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

07/08/077 August 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

06/07/066 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

19/06/0619 June 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

30/07/0430 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

01/07/041 July 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/034 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

07/07/037 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

05/07/035 July 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

05/07/025 July 2002 RETURN MADE UP TO 26/06/02; NO CHANGE OF MEMBERS

View Document

02/07/022 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

28/08/0128 August 2001 RETURN MADE UP TO 26/06/01; NO CHANGE OF MEMBERS

View Document

23/03/0123 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

11/07/0011 July 2000 RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS

View Document

10/04/0010 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

05/11/995 November 1999 ACC. REF. DATE EXTENDED FROM 30/06/99 TO 30/09/99

View Document

10/09/9910 September 1999 REGISTERED OFFICE CHANGED ON 10/09/99 FROM: G OFFICE CHANGED 10/09/99 UNIT 13 BRECON ROAD MERTHYR TYDFIL MID GLAMORGAN CF47 8RB

View Document

01/09/991 September 1999 RETURN MADE UP TO 26/06/99; FULL LIST OF MEMBERS

View Document

16/12/9816 December 1998 REGISTERED OFFICE CHANGED ON 16/12/98 FROM: G OFFICE CHANGED 16/12/98 14 WOODLAND WAY HEOLGERRIG MERTHYR TYDFIL MID GLAMORGAN CF48 1SQ

View Document

16/12/9816 December 1998 RETURN MADE UP TO 26/06/98; NO CHANGE OF MEMBERS

View Document

06/11/986 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/984 August 1998 STRIKE-OFF ACTION DISCONTINUED

View Document

03/08/983 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

03/08/983 August 1998 NEW SECRETARY APPOINTED

View Document

03/08/983 August 1998 SECRETARY RESIGNED

View Document

03/08/983 August 1998 RETURN MADE UP TO 26/06/97; FULL LIST OF MEMBERS

View Document

03/08/983 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

12/05/9812 May 1998 SECRETARY RESIGNED

View Document

24/03/9824 March 1998 FIRST GAZETTE

View Document

18/09/9718 September 1997 REGISTERED OFFICE CHANGED ON 18/09/97 FROM: G OFFICE CHANGED 18/09/97 COASTLINE HOUSE LOUGHOR SWANSEA WEST GLAMORGAN SA4 6SD

View Document

10/07/9610 July 1996 NEW SECRETARY APPOINTED

View Document

10/07/9610 July 1996 NEW DIRECTOR APPOINTED

View Document

10/07/9610 July 1996 DIRECTOR RESIGNED

View Document

10/07/9610 July 1996 REGISTERED OFFICE CHANGED ON 10/07/96 FROM: G OFFICE CHANGED 10/07/96 129 QUEEN STREET CARDIFF CF1 4BJ

View Document

10/07/9610 July 1996 SECRETARY RESIGNED

View Document

26/06/9626 June 1996 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