QUICKSILVER MANAGEMENT LIMITED

Company Documents

DateDescription
06/04/236 April 2023 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 1st Floor, 159 Moulsham Street Chelmsford CM2 0LD on 2023-04-06

View Document

10/02/2010 February 2020 ORDER OF COURT TO WIND UP

View Document

07/12/197 December 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

22/10/1922 October 2019 FIRST GAZETTE

View Document

30/08/1930 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PIPELINE INVESTMENT LTD

View Document

16/07/1916 July 2019 REGISTERED OFFICE CHANGED ON 16/07/2019 FROM 71-75 SHELTON STREET LONDON WC2H 9JQ ENGLAND

View Document

16/07/1916 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JON MARSDEN / 16/07/2019

View Document

16/07/1916 July 2019 REGISTERED OFFICE CHANGED ON 16/07/2019 FROM 159 MOULSHAM STREET CHELMSFORD CM2 0LD ENGLAND

View Document

12/06/1912 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JON MARSDEN / 01/06/2019

View Document

12/06/1912 June 2019 APPOINTMENT TERMINATED, SECRETARY BEN MARSDEN

View Document

12/06/1912 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JON MARSDEN / 01/06/2019

View Document

04/05/194 May 2019 DISS40 (DISS40(SOAD))

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

02/04/192 April 2019 FIRST GAZETTE

View Document

01/02/191 February 2019 APPOINTMENT TERMINATED, DIRECTOR BEN MARSDEN

View Document

01/02/191 February 2019 SECRETARY APPOINTED MR BEN MARSDEN

View Document

17/01/1917 January 2019 DIRECTOR APPOINTED MR JON MARSDEN

View Document

13/12/1813 December 2018 APPOINTMENT TERMINATED, DIRECTOR JON MARSDEN

View Document

13/12/1813 December 2018 DIRECTOR APPOINTED MR BEN MARSDEN

View Document

12/11/1812 November 2018 06/11/18 STATEMENT OF CAPITAL GBP 100

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, WITH UPDATES

View Document

08/11/188 November 2018 APPOINTMENT TERMINATED, DIRECTOR BEN MARSDEN

View Document

08/11/188 November 2018 DIRECTOR APPOINTED MR JON MARSDEN

View Document

20/09/1820 September 2018 REGISTERED OFFICE CHANGED ON 20/09/2018 FROM 19 BONNINGALE WAY DORRIDGE SOLIHULL WEST MIDLANDS B93 8SF

View Document

18/09/1818 September 2018 DIRECTOR APPOINTED MR BEN MARSDEN

View Document

14/09/1814 September 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW CHAPMAN

View Document

14/09/1814 September 2018 CESSATION OF MARK LESLIE BUTLER AS A PSC

View Document

14/09/1814 September 2018 CESSATION OF ANDREW CHAPMAN AS A PSC

View Document

14/09/1814 September 2018 CESSATION OF MARK LESLIE BUTLER AS A PSC

View Document

14/09/1814 September 2018 APPOINTMENT TERMINATED, SECRETARY MARK BUTLER

View Document

14/09/1814 September 2018 APPOINTMENT TERMINATED, DIRECTOR MARK BUTLER

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES

View Document

24/01/1824 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW CHAPMAN

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK BUTLER

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/01/1726 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

18/05/1618 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

05/05/155 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

12/11/1412 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

24/06/1424 June 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

18/11/1318 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

03/05/133 May 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

03/05/133 May 2013 APPOINTMENT TERMINATED, DIRECTOR BRUNA THORNTON

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

29/04/1329 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MR MARK BUTLER / 10/12/2012

View Document

29/04/1329 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LESLIE BUTLER / 10/12/2012

View Document

29/04/1329 April 2013 REGISTERED OFFICE CHANGED ON 29/04/2013 FROM 10 BONNINGALE WAY DORRIDGE SOLIHULL WEST MIDLANDS B93 8SF ENGLAND

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

23/01/1323 January 2013 TERMINATE DIR APPOINTMENT

View Document

22/01/1322 January 2013 DIRECTOR APPOINTED MRS BRUNA THORNTON

View Document

22/11/1222 November 2012 DIRECTOR APPOINTED ANDREW CHAPMAN

View Document

22/11/1222 November 2012 SECRETARY APPOINTED MARK BUTLER

View Document

21/11/1221 November 2012 REGISTERED OFFICE CHANGED ON 21/11/2012 FROM 10 PARK VIEW ROAD STREETLY SUTTON COLDFIELD B74 4PP UK

View Document

02/11/122 November 2012 SECRETARY APPOINTED MR MARK BUTLER

View Document

02/11/122 November 2012 DIRECTOR APPOINTED MR ANDREW CHAPMAN

View Document

02/11/122 November 2012 APPOINTMENT TERMINATED, SECRETARY KEVIN THORNTON

View Document

02/11/122 November 2012 APPOINTMENT TERMINATED, DIRECTOR KEVIN THORNTON

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

12/04/1212 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

23/01/1223 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

17/06/1117 June 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK BUTLER / 02/10/2009

View Document

26/04/1026 April 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

22/12/0922 December 2009 COMPANY NAME CHANGED MERCURY LIQUID LIMITED CERTIFICATE ISSUED ON 22/12/09

View Document

07/12/097 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/04/093 April 2009 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