MERCURY TRAINING CONSULTANCY LIMITED

Company Documents

DateDescription
19/11/1919 November 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/11/1911 November 2019 APPLICATION FOR STRIKING-OFF

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES

View Document

19/07/1919 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/06/1920 June 2019 PREVEXT FROM 30/11/2018 TO 31/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/09/187 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, WITH UPDATES

View Document

05/09/185 September 2018 PSC'S CHANGE OF PARTICULARS / MICHAEL KENNETH BARNETT BERNSTEIN / 06/04/2016

View Document

28/08/1828 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, WITH UPDATES

View Document

17/07/1717 July 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

04/07/164 July 2016 REGISTERED OFFICE CHANGED ON 04/07/2016 FROM KNOLL HOUSE KNOLL ROAD CAMBERLEY SURREY GU15 3SY

View Document

07/06/167 June 2016 30/11/15 TOTAL EXEMPTION FULL

View Document

15/09/1515 September 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

12/08/1512 August 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

16/09/1416 September 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

06/08/146 August 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

10/09/1310 September 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

28/08/1328 August 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

07/09/127 September 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

31/08/1231 August 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

26/09/1126 September 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

01/09/111 September 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

25/08/1125 August 2011 SECRETARY'S CHANGE OF PARTICULARS / SANDRA CLARK / 06/09/2010

View Document

02/11/102 November 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

02/11/102 November 2010 REGISTERED OFFICE CHANGED ON 02/11/2010 FROM TULYA HOUSE, 69 HIGH STREET BAGSHOT SURREY GU19 5AH

View Document

20/08/1020 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

15/09/0915 September 2009 RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS

View Document

14/09/0914 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

24/09/0824 September 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

09/10/079 October 2007 RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS

View Document

09/09/079 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

29/09/0629 September 2006 RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

12/09/0512 September 2005 RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

28/10/0428 October 2004 RETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

12/12/0312 December 2003 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 30/11/03

View Document

13/10/0313 October 2003 RETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 SECRETARY RESIGNED

View Document

16/09/0216 September 2002 NEW DIRECTOR APPOINTED

View Document

16/09/0216 September 2002 NEW SECRETARY APPOINTED

View Document

16/09/0216 September 2002 DIRECTOR RESIGNED

View Document

05/09/025 September 2002 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