MERCATOR DERIVATIVES LIMITED

Company Documents

DateDescription
23/05/1423 May 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

23/05/1423 May 2014 REGISTERED OFFICE CHANGED ON 23/05/2014 FROM
FARADAY HOUSE HAMPTON COURT ROAD
EAST MOLESEY
SURREY
KT8 9BW

View Document

23/05/1423 May 2014 REGISTERED OFFICE CHANGED ON 23/05/2014 FROM
KINGSTONS HOUSE 3RD FLOOR
15 COOMBE ROAD
KINGSTON UPON THAMES
SURREY
KT2 7AB
ENGLAND

View Document

21/02/1421 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

09/07/139 July 2013 REGISTERED OFFICE CHANGED ON 09/07/2013 FROM
231 KINGSTON ROAD
WIMBLEDON
LONDON
SW19 3NW

View Document

09/07/139 July 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

01/05/131 May 2013 DISS40 (DISS40(SOAD))

View Document

30/04/1330 April 2013 FIRST GAZETTE

View Document

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

View Accounts

28/04/1328 April 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

08/08/128 August 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

08/08/128 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PETER THOMAS / 01/01/2012

View Document

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

View Accounts

07/10/117 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

10/09/1110 September 2011 DISS40 (DISS40(SOAD))

View Document

07/09/117 September 2011 APPOINTMENT TERMINATED, SECRETARY ABACIST OMEGA LIMITED

View Document

07/09/117 September 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

25/05/1125 May 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/05/1110 May 2011 FIRST GAZETTE

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PETER THOMAS / 25/04/2010

View Document

21/06/1021 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABACIST OMEGA LIMITED / 25/04/2010

View Document

21/06/1021 June 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

15/04/1015 April 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

19/05/0919 May 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

06/06/086 June 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

18/03/0818 March 2008 SECRETARY APPOINTED ABACIST OMEGA LIMITED

View Document

05/03/085 March 2008 APPOINTMENT TERMINATED SECRETARY PAUL HAWORTH

View Document

20/12/0720 December 2007 REGISTERED OFFICE CHANGED ON 20/12/07 FROM: G OFFICE CHANGED 20/12/07 C/O JANI KING 150 LONDON ROAD KINGSTON UPON THAMES SURREY KT2 6QL

View Document

13/08/0713 August 2007 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

08/09/068 September 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 REGISTERED OFFICE CHANGED ON 09/08/06 FROM: G OFFICE CHANGED 09/08/06 GRANT THORNTON HOUSE MELTON STREET LONDON NW1 2EP

View Document

06/07/066 July 2006 DIRECTOR RESIGNED

View Document

11/01/0611 January 2006 DIRECTOR RESIGNED

View Document

27/10/0527 October 2005 NEW DIRECTOR APPOINTED

View Document

04/05/054 May 2005 NEW DIRECTOR APPOINTED

View Document

04/05/054 May 2005 DIRECTOR RESIGNED

View Document

04/05/054 May 2005 SECRETARY RESIGNED

View Document

04/05/054 May 2005 NEW SECRETARY APPOINTED

View Document

04/05/054 May 2005 NEW DIRECTOR APPOINTED

View Document

25/04/0525 April 2005 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