MERCURY TECHNOLOGY CORPORATION (UK) LIMITED

Company Documents

DateDescription
11/05/1011 May 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/01/1026 January 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/01/1018 January 2010 APPLICATION FOR STRIKING-OFF

View Document

18/09/0918 September 2009 RETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS

View Document

14/08/0914 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/09/0818 September 2008 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/12/0730 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/11/072 November 2007 RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

18/09/0618 September 2006 RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

11/03/0511 March 2005 SECRETARY'S PARTICULARS CHANGED

View Document

11/03/0511 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0425 October 2004 RETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 REGISTERED OFFICE CHANGED ON 25/10/04 FROM: WILMOT HOUSE ST JAMES COURT FRIAR GATE DERBY DE1 1BT

View Document

26/04/0426 April 2004 NEW SECRETARY APPOINTED

View Document

26/04/0426 April 2004 SECRETARY RESIGNED

View Document

09/01/049 January 2004 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04

View Document

09/01/049 January 2004

View Document

09/01/049 January 2004 REGISTERED OFFICE CHANGED ON 09/01/04 FROM: WHARF LODGE 112 MANSFIELD ROAD DERBY DERBYSHIRE DE1 3RA

View Document

09/01/049 January 2004

View Document

09/01/049 January 2004 NEW SECRETARY APPOINTED

View Document

09/01/049 January 2004 NEW DIRECTOR APPOINTED

View Document

09/01/049 January 2004

View Document

30/12/0330 December 2003 COMPANY NAME CHANGED TITAN CONSULTANTS LIMITED CERTIFICATE ISSUED ON 30/12/03

View Document

30/09/0330 September 2003 DIRECTOR RESIGNED

View Document

30/09/0330 September 2003 SECRETARY RESIGNED

View Document

08/09/038 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/09/038 September 2003 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