MERCURY TAVERNS (LONDON) LIMITED

Company Documents

DateDescription
16/02/1016 February 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/11/093 November 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/10/0921 October 2009 APPLICATION FOR STRIKING-OFF

View Document

30/09/0930 September 2009 REDUCE ISSUED CAPITAL 28/09/2009

View Document

30/09/0930 September 2009 MIN DETAIL AMEND CAPITAL EFF 30/09/09

View Document

30/09/0930 September 2009 STATEMENT BY DIRECTORS

View Document

30/09/0930 September 2009 NC INC ALREADY ADJUSTED 28/09/09

View Document

30/09/0930 September 2009 SOLVENCY STATEMENT DATED 28/09/09

View Document

30/09/0930 September 2009 GBP NC 699998/1 28/09/2009

View Document

30/09/0930 September 2009 GBP NC 98/699998 28/09/2009

View Document

30/09/0930 September 2009 ALTER MEMORANDUM 28/09/2009

View Document

25/09/0925 September 2009 REDUCE ISSUED CAPITAL 18/09/2009

View Document

25/09/0925 September 2009 SOLVENCY STATEMENT DATED 18/09/09

View Document

25/09/0925 September 2009 NC INC ALREADY ADJUSTED 18/09/09

View Document

25/09/0925 September 2009 GBP NC 100/200 18/09/2009

View Document

25/09/0925 September 2009 STATEMENT BY DIRECTORS

View Document

25/09/0925 September 2009 MIN DETAIL AMEND CAPITAL EFF 25/09/09

View Document

07/04/097 April 2009 DIRECTOR APPOINTED ANDREW ANDONIS ANDREA

View Document

31/03/0931 March 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 APPOINTMENT TERMINATED DIRECTOR PAUL INGLETT

View Document

12/03/0912 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/10/08

View Document

28/03/0828 March 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/07

View Document

08/11/078 November 2007 REGISTERED OFFICE CHANGED ON 08/11/07 FROM: MARSTON'S HOUSE WOLVERHAMPTON WV1 4JT

View Document

04/04/074 April 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0728 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0728 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0728 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0728 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0728 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

29/01/0729 January 2007 REGISTERED OFFICE CHANGED ON 29/01/07 FROM: PO BOX 26 PARK BREWERY WOLVERHAMPTON WEST MIDLANDS WV1 4NY

View Document

03/01/073 January 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

03/04/063 April 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 FULL ACCOUNTS MADE UP TO 01/10/05

View Document

05/09/055 September 2005 SECRETARY RESIGNED

View Document

09/08/059 August 2005 NEW DIRECTOR APPOINTED

View Document

20/04/0520 April 2005 RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/10/04

View Document

16/11/0416 November 2004 NEW SECRETARY APPOINTED

View Document

16/08/0416 August 2004 S366A DISP HOLDING AGM 21/01/04

View Document

08/06/048 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/048 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/047 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/047 June 2004 SECRETARY'S PARTICULARS CHANGED

View Document

07/06/047 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/0420 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/0426 March 2004 RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS

View Document

14/02/0414 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/09/03

View Document

16/04/0316 April 2003 RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 NEW DIRECTOR APPOINTED

View Document

11/02/0311 February 2003 AUDITOR'S RESIGNATION

View Document

14/01/0314 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/02

View Document

01/07/021 July 2002 DIRECTOR RESIGNED

View Document

21/06/0221 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/01

View Document

21/06/0221 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

29/04/0229 April 2002 NEW DIRECTOR APPOINTED

View Document

29/04/0229 April 2002 NEW DIRECTOR APPOINTED

View Document

24/04/0224 April 2002 NEW DIRECTOR APPOINTED

View Document

24/04/0224 April 2002 DIRECTOR RESIGNED

View Document

28/03/0228 March 2002 RETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS

View Document

19/04/0119 April 2001 RETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS

View Document

11/09/0011 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

28/03/0028 March 2000 RETURN MADE UP TO 20/03/00; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 REGISTERED OFFICE CHANGED ON 03/11/99 FROM: 26 PO BOX WOLVERHAMPTON WEST MIDLANDS WV1 4NY

View Document

10/09/9910 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/09/98

View Document

02/09/992 September 1999 NEW DIRECTOR APPOINTED

View Document

08/08/998 August 1999 DIRECTOR RESIGNED

View Document

08/08/998 August 1999 REGISTERED OFFICE CHANGED ON 08/08/99 FROM: DIBB LUPTON ALSOP VICTORIA SQUARE HOUSE VICTORIA SQUARE BIRMINGHAM WEST MIDLANDS B2 4DL

View Document

08/08/998 August 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/08/998 August 1999 NEW SECRETARY APPOINTED

View Document

07/05/997 May 1999 RETURN MADE UP TO 20/03/99; FULL LIST OF MEMBERS

View Document

04/05/994 May 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/04/9927 April 1999 NEW SECRETARY APPOINTED

View Document

27/04/9927 April 1999 REGISTERED OFFICE CHANGED ON 27/04/99 FROM: DIBB LUPTON WINDSOR HOUSE,TEMPLE ROW BIRMINGHAM B2 5LF

View Document

20/10/9820 October 1998 RETURN MADE UP TO 20/03/98; NO CHANGE OF MEMBERS

View Document

07/10/987 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/09/97

View Document

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

View Document

26/10/9726 October 1997 EXEMPTION FROM APPOINTING AUDITORS 21/07/96

View Document

26/10/9726 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

24/04/9724 April 1997 RETURN MADE UP TO 20/03/97; FULL LIST OF MEMBERS

View Document

24/04/9724 April 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

10/05/9610 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/969 May 1996

View Document

09/05/969 May 1996 £ NC 1000/100 25/04/96

View Document

09/05/969 May 1996 ADOPT MEM AND ARTS 25/04/96

View Document

09/05/969 May 1996 CONVE 25/04/96

View Document

09/05/969 May 1996

View Document

09/05/969 May 1996

View Document

09/05/969 May 1996

View Document

09/05/969 May 1996 Resolutions

View Document

09/05/969 May 1996 Resolutions

View Document

09/05/969 May 1996 Memorandum and Articles of Association

View Document

09/05/969 May 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/05/969 May 1996 Resolutions

View Document

09/05/969 May 1996 NC DEC ALREADY ADJUSTED 25/04/96

View Document

09/05/969 May 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

09/05/969 May 1996 CONVERSION OF SHARES 25/04/96

View Document

09/05/969 May 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/05/969 May 1996 SECRETARY RESIGNED

View Document

09/05/969 May 1996 NEW DIRECTOR APPOINTED

View Document

04/05/964 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/964 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/964 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/964 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/964 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/964 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/964 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/9629 April 1996 COMPANY NAME CHANGED ROXLEA LIMITED CERTIFICATE ISSUED ON 30/04/96

View Document

02/04/962 April 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/04/962 April 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/04/962 April 1996 REGISTERED OFFICE CHANGED ON 02/04/96 FROM: 2ND FLOOR 123-125 CITY ROAD LONDON EC1V 1JB

View Document

02/04/962 April 1996

View Document

02/04/962 April 1996

View Document

20/03/9620 March 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/03/9620 March 1996 Incorporation

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