MERCURY TOOL & GAUGE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/11/2413 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/07/249 July 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/07/236 July 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

28/06/2328 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

26/09/2226 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

27/04/2227 April 2022 Satisfaction of charge 030733920001 in full

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/11/219 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

08/07/218 July 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/09/195 September 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

01/08/191 August 2019 APPOINTMENT TERMINATED, DIRECTOR SURINDER WYNNE

View Document

01/08/191 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MERCURY TOOL & GAUGE (HOLDINGS) LIMITED

View Document

01/08/191 August 2019 APPOINTMENT TERMINATED, SECRETARY SURINDER WYNNE

View Document

01/08/191 August 2019 DIRECTOR APPOINTED MR SUKHVINDER GILL

View Document

01/08/191 August 2019 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WYNNE

View Document

01/08/191 August 2019 CESSATION OF SURINDER WYNNE AS A PSC

View Document

31/07/1931 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/07/1930 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 030733920001

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

19/10/1819 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

08/06/188 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY WYNNE / 08/06/2018

View Document

08/06/188 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / SURINDER WYNNE / 08/06/2018

View Document

25/09/1725 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SURINDER WYNNE

View Document

24/10/1624 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/07/1618 July 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

16/10/1516 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/07/1520 July 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/11/1411 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/07/147 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

22/10/1322 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/06/1328 June 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/07/127 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/07/117 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

09/09/109 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SURINDER WYNNE / 28/06/2010

View Document

19/07/1019 July 2010 SECRETARY'S CHANGE OF PARTICULARS / SURINDER WYNNE / 28/06/2010

View Document

19/07/1019 July 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY WYNNE / 28/06/2010

View Document

20/07/0920 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/07/0915 July 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/07/0829 July 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

27/07/0727 July 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0725 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

25/01/0725 January 2007 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06

View Document

25/01/0725 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/01/0725 January 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/09/064 September 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

05/08/055 August 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

10/02/0510 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

28/06/0428 June 2004 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS

View Document

14/12/0314 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

08/07/038 July 2003 RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

04/07/024 July 2002 RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS

View Document

16/07/0116 July 2001 RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS

View Document

07/07/017 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

11/07/0011 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

11/07/0011 July 2000 RETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS

View Document

17/11/9917 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

28/06/9928 June 1999 RETURN MADE UP TO 28/06/99; FULL LIST OF MEMBERS

View Document

27/11/9827 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

15/07/9815 July 1998 RETURN MADE UP TO 28/06/98; NO CHANGE OF MEMBERS

View Document

04/12/974 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

09/07/979 July 1997 RETURN MADE UP TO 28/06/97; NO CHANGE OF MEMBERS

View Document

22/05/9722 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

22/05/9722 May 1997 EXEMPTION FROM APPOINTING AUDITORS 01/07/95

View Document

18/07/9618 July 1996 RETURN MADE UP TO 28/06/96; FULL LIST OF MEMBERS

View Document

15/05/9615 May 1996 REGISTERED OFFICE CHANGED ON 15/05/96 FROM: 112 HIGH STREET COLESHILL BIRMINGHAM B46 3BL

View Document

07/07/957 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/07/957 July 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/06/9528 June 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information