MERCURY TAVERNS (HOLDINGS) LIMITED

Company Documents

DateDescription
03/06/253 June 2025 NewReturn of final meeting in a members' voluntary winding up

View Document

04/06/244 June 2024 Liquidators' statement of receipts and payments to 2024-03-26

View Document

18/04/2318 April 2023 Resolutions

View Document

18/04/2318 April 2023 Declaration of solvency

View Document

18/04/2318 April 2023 Appointment of a voluntary liquidator

View Document

18/04/2318 April 2023 Resolutions

View Document

09/03/239 March 2023 Resolutions

View Document

09/03/239 March 2023 Resolutions

View Document

09/03/239 March 2023

View Document

09/03/239 March 2023

View Document

09/03/239 March 2023 Statement of capital on 2023-03-09

View Document

09/03/239 March 2023 Resolutions

View Document

13/02/2313 February 2023 Memorandum and Articles of Association

View Document

07/02/237 February 2023 Resolutions

View Document

07/02/237 February 2023 Resolutions

View Document

07/02/237 February 2023 Resolutions

View Document

06/02/236 February 2023 Appointment of Mr Derek Anthony Howell as a director on 2023-02-01

View Document

03/02/233 February 2023 Termination of appointment of Edward Michael Bashforth as a director on 2023-02-01

View Document

03/02/233 February 2023 Termination of appointment of Stephen Peter Dando as a director on 2023-02-01

View Document

04/05/224 May 2022 Accounts for a dormant company made up to 2021-08-15

View Document

06/07/216 July 2021 Cessation of Punch Partnerships (Pml) Limited as a person with significant control on 2021-07-01

View Document

06/07/216 July 2021 Notification of Punch Taverns (Pmh) Limited as a person with significant control on 2021-07-01

View Document

30/06/2130 June 2021 Satisfaction of charge 9 in full

View Document

30/06/2130 June 2021 Satisfaction of charge 032058060011 in full

View Document

30/06/2130 June 2021 Satisfaction of charge 6 in full

View Document

30/06/2130 June 2021 Satisfaction of charge 5 in full

View Document

30/06/2130 June 2021 Satisfaction of charge 7 in full

View Document

30/06/2130 June 2021 Satisfaction of charge 8 in full

View Document

30/06/2130 June 2021 Satisfaction of charge 10 in full

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES

View Document

23/05/1923 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 18/08/18

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES

View Document

24/04/1824 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 19/08/17

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

26/04/1726 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 20/08/16

View Document

31/05/1631 May 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

24/05/1624 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 22/08/15

View Document

26/06/1526 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

22/05/1522 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/08/14

View Document

15/10/1415 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 032058060011

View Document

08/10/148 October 2014 APPOINTMENT TERMINATED, SECRETARY CLAIRE HARRIS

View Document

08/10/148 October 2014 SECRETARY APPOINTED FRANCESCA APPLEBY

View Document

06/06/146 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

09/05/149 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 17/08/13

View Document

03/06/133 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

01/02/131 February 2013 APPOINTMENT TERMINATED, SECRETARY HELEN TYRRELL

View Document

01/02/131 February 2013 SECRETARY APPOINTED CLAIRE LOUISE HARRIS

View Document

30/01/1330 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 18/08/12

View Document

31/05/1231 May 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

11/04/1211 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 20/08/11

View Document

19/07/1119 July 2011 APPOINTMENT TERMINATED, SECRETARY CLAIRE STEWART

View Document

19/07/1119 July 2011 SECRETARY APPOINTED HELEN TYRRELL

View Document

29/06/1129 June 2011 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE SUSAN STEWART / 29/06/2011

View Document

31/05/1131 May 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

01/02/111 February 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP DUTTON

View Document

04/01/114 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 21/08/10

View Document

22/06/1022 June 2010 APPOINTMENT TERMINATED, DIRECTOR NEIL PRESTON

View Document

22/06/1022 June 2010 DIRECTOR APPOINTED STEPHEN PETER DANDO

View Document

01/06/101 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

02/02/102 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 22/08/09

View Document

14/11/0914 November 2009 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE SUSAN STEWART / 01/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD MICHAEL BASHFORTH / 01/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL DAVID PRESTON / 01/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DUTTON / 01/10/2009

View Document

01/06/091 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/08/08

View Document

02/07/082 July 2008 APPOINTMENT TERMINATED DIRECTOR DEBORAH KEMP

View Document

02/07/082 July 2008 DIRECTOR APPOINTED EDWARD MICHAEL BASHFORTH

View Document

30/05/0830 May 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/079 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 18/08/07

View Document

19/10/0719 October 2007 DIRECTOR RESIGNED

View Document

19/10/0719 October 2007 NEW DIRECTOR APPOINTED

View Document

30/05/0730 May 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 19/08/06

View Document

01/12/061 December 2006 NEW SECRETARY APPOINTED

View Document

01/12/061 December 2006 SECRETARY RESIGNED

View Document

20/10/0620 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

30/05/0630 May 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 FULL ACCOUNTS MADE UP TO 20/08/05

View Document

27/03/0627 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/053 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

23/08/0523 August 2005 REORGANISATON STEPS DOC 31/07/05

View Document

12/08/0512 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/0524 June 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 FULL ACCOUNTS MADE UP TO 21/08/04

View Document

15/07/0415 July 2004 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 24/08/04

View Document

23/06/0423 June 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 NEW SECRETARY APPOINTED

View Document

02/04/042 April 2004 SECRETARY RESIGNED

View Document

02/04/042 April 2004 REGISTERED OFFICE CHANGED ON 02/04/04 FROM: GREENBANK HARTLEPOOL CLEVELAND TS24 7QS

View Document

16/02/0416 February 2004 FULL ACCOUNTS MADE UP TO 28/09/03

View Document

31/01/0431 January 2004 SECRETARY RESIGNED

View Document

31/01/0431 January 2004 NEW SECRETARY APPOINTED

View Document

15/01/0415 January 2004 NEW DIRECTOR APPOINTED

View Document

11/01/0411 January 2004 NEW DIRECTOR APPOINTED

View Document

08/01/048 January 2004 DIRECTOR RESIGNED

View Document

08/01/048 January 2004 NEW DIRECTOR APPOINTED

View Document

08/01/048 January 2004 DIRECTOR RESIGNED

View Document

08/01/048 January 2004 DIRECTOR RESIGNED

View Document

08/06/038 June 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

21/05/0321 May 2003 S80A AUTH TO ALLOT SEC 01/05/03

View Document

21/05/0321 May 2003 NEW SECRETARY APPOINTED

View Document

21/05/0321 May 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/02/0328 February 2003 FULL ACCOUNTS MADE UP TO 29/09/02

View Document

31/01/0331 January 2003 AUDITOR'S RESIGNATION

View Document

17/12/0217 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/029 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/029 September 2002 DIRECTOR RESIGNED

View Document

10/06/0210 June 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

04/06/014 June 2001 RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS

View Document

15/03/0115 March 2001 FULL ACCOUNTS MADE UP TO 01/10/00

View Document

31/05/0031 May 2000 RETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS

View Document

18/05/0018 May 2000 FULL ACCOUNTS MADE UP TO 26/09/99

View Document

06/03/006 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/009 February 2000 DIRECTOR RESIGNED

View Document

12/01/0012 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/9912 October 1999 NEW DIRECTOR APPOINTED

View Document

27/09/9927 September 1999 NEW DIRECTOR APPOINTED

View Document

24/09/9924 September 1999 NEW DIRECTOR APPOINTED

View Document

02/08/992 August 1999 FULL ACCOUNTS MADE UP TO 27/09/98

View Document

21/07/9921 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/9916 July 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/07/9916 July 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/05/9924 May 1999 DIRECTOR RESIGNED

View Document

24/05/9924 May 1999 RETURN MADE UP TO 30/05/99; FULL LIST OF MEMBERS

View Document

16/04/9916 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/04/9916 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/03/9914 March 1999 DIRECTOR RESIGNED

View Document

11/01/9911 January 1999 ACC. REF. DATE SHORTENED FROM 31/12/98 TO 30/09/98

View Document

13/10/9813 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/9812 October 1998 NEW DIRECTOR APPOINTED

View Document

12/10/9812 October 1998 RETURN MADE UP TO 30/05/98; FULL LIST OF MEMBERS

View Document

12/10/9812 October 1998 NEW DIRECTOR APPOINTED

View Document

30/09/9830 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/988 September 1998 ACC. REF. DATE EXTENDED FROM 27/09/98 TO 31/12/98

View Document

14/08/9814 August 1998 RETURN MADE UP TO 30/05/97; FULL LIST OF MEMBERS; AMEND

View Document

03/08/983 August 1998 NEW DIRECTOR APPOINTED

View Document

03/08/983 August 1998 NEW DIRECTOR APPOINTED

View Document

16/07/9816 July 1998 DIRECTOR RESIGNED

View Document

16/07/9816 July 1998 DIRECTOR RESIGNED

View Document

16/07/9816 July 1998 DIRECTOR RESIGNED

View Document

16/07/9816 July 1998 DIRECTOR RESIGNED

View Document

16/07/9816 July 1998 DIRECTOR RESIGNED

View Document

16/07/9816 July 1998 DIRECTOR RESIGNED

View Document

16/07/9816 July 1998 DIRECTOR RESIGNED

View Document

16/07/9816 July 1998 DIRECTOR RESIGNED

View Document

16/07/9816 July 1998 AUDITOR'S RESIGNATION

View Document

16/07/9816 July 1998 NEW DIRECTOR APPOINTED

View Document

16/07/9816 July 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/07/9816 July 1998 REGISTERED OFFICE CHANGED ON 16/07/98 FROM: DIBB LUPTON ALSOP WINDSOR HOUSE,TEMPLE ROW BIRMINGHAM B2 5LF

View Document

16/07/9816 July 1998 ADOPT MEM AND ARTS 11/06/98

View Document

10/07/9810 July 1998 REGISTERED OFFICE CHANGED ON 10/07/98 FROM: MERCURY HOUSE ,MERCURY PARK 18/19 AMBER BUSINESS VILLAGE AMINGTON ,TAMWORTH STAFFORDSHIRE B77 4RP

View Document

24/06/9824 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/9824 June 1998 BOOK DEBT 11/06/98

View Document

10/06/9810 June 1998 FULL GROUP ACCOUNTS MADE UP TO 28/09/97

View Document

08/06/988 June 1998 DIRECTOR RESIGNED

View Document

08/06/988 June 1998 DIRECTOR RESIGNED

View Document

02/06/982 June 1998 NEW DIRECTOR APPOINTED

View Document

20/05/9820 May 1998 SECT 320 01/05/98

View Document

20/05/9820 May 1998 ALTER MEM AND ARTS 01/05/98

View Document

28/04/9828 April 1998 ACC. REF. DATE SHORTENED FROM 31/05/98 TO 27/09/97

View Document

08/10/978 October 1997 RETURN MADE UP TO 30/05/97; FULL LIST OF MEMBERS

View Document

16/07/9716 July 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/10/9621 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/9621 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/965 August 1996 COMPANY NAME CHANGED SAFETIME LIMITED CERTIFICATE ISSUED ON 06/08/96

View Document

01/08/961 August 1996 NEW DIRECTOR APPOINTED

View Document

01/08/961 August 1996 NEW DIRECTOR APPOINTED

View Document

01/08/961 August 1996 NEW DIRECTOR APPOINTED

View Document

01/08/961 August 1996 NEW DIRECTOR APPOINTED

View Document

01/08/961 August 1996 SECRETARY RESIGNED

View Document

01/08/961 August 1996 NEW SECRETARY APPOINTED

View Document

01/08/961 August 1996 ADOPT MEM AND ARTS 04/07/96

View Document

01/08/961 August 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 04/07/96

View Document

01/08/961 August 1996 REGISTERED OFFICE CHANGED ON 01/08/96 FROM: RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR

View Document

01/08/961 August 1996 £ NC 100/15000 04/07/96

View Document

01/08/961 August 1996 NC INC ALREADY ADJUSTED 04/07/96

View Document

01/08/961 August 1996 DIRECTOR RESIGNED

View Document

01/08/961 August 1996 NEW DIRECTOR APPOINTED

View Document

01/08/961 August 1996 NEW DIRECTOR APPOINTED

View Document

01/08/961 August 1996 NEW DIRECTOR APPOINTED

View Document

01/08/961 August 1996 DIRECTOR RESIGNED

View Document

01/08/961 August 1996 NEW DIRECTOR APPOINTED

View Document

01/08/961 August 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/07/96

View Document

30/05/9630 May 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