MERCIES OF DAVID

Company Documents

DateDescription
05/04/225 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

18/01/2218 January 2022 First Gazette notice for voluntary strike-off

View Document

18/01/2218 January 2022 First Gazette notice for voluntary strike-off

View Document

05/01/225 January 2022 Application to strike the company off the register

View Document

30/12/2130 December 2021 Termination of appointment of Grace Munganguta as a director on 2021-12-30

View Document

11/11/2111 November 2021 Termination of appointment of William Hamadziripi Mudekunye as a director on 2021-11-11

View Document

02/07/212 July 2021 Confirmation statement made on 2021-02-16 with no updates

View Document

26/02/1526 February 2015 16/02/15 NO MEMBER LIST

View Document

11/11/1411 November 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

22/02/1422 February 2014 16/02/14 NO MEMBER LIST

View Document

18/11/1318 November 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

17/02/1317 February 2013 16/02/13 NO MEMBER LIST

View Document

22/11/1222 November 2012 28/02/12 TOTAL EXEMPTION FULL

View Document

15/03/1215 March 2012 16/02/12 NO MEMBER LIST

View Document

22/11/1122 November 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

06/04/116 April 2011 16/02/11 NO MEMBER LIST

View Document

29/03/1129 March 2011 REGISTERED OFFICE CHANGED ON 29/03/2011 FROM 87 RADSTOCK WAY MERSTHAM REDHILL SURREY RH1 3NF

View Document

29/03/1129 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / HARRIET MUDEKUNYE / 29/03/2011

View Document

03/11/103 November 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PARTICK OGWAL ELOR / 16/02/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRACE MUNGANGUTA / 16/02/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARRIET MUDEKUNYE / 16/02/2010

View Document

05/05/105 May 2010 16/02/10 NO MEMBER LIST

View Document

06/06/096 June 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

19/02/0919 February 2009 ANNUAL RETURN MADE UP TO 16/02/09

View Document

21/07/0821 July 2008 28/02/08 TOTAL EXEMPTION FULL

View Document

18/02/0818 February 2008 ANNUAL RETURN MADE UP TO 16/02/08

View Document

18/02/0818 February 2008 DIRECTOR RESIGNED

View Document

15/02/0815 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/02/0815 February 2008 MEMORANDUM OF ASSOCIATION

View Document

12/09/0712 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/06/0720 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

11/05/0711 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/03/0723 March 2007 ANNUAL RETURN MADE UP TO 16/02/07

View Document

18/09/0618 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

17/03/0617 March 2006 ANNUAL RETURN MADE UP TO 16/02/06

View Document

05/10/055 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

22/02/0522 February 2005 ANNUAL RETURN MADE UP TO 16/02/05

View Document

11/06/0411 June 2004 NEW DIRECTOR APPOINTED

View Document

02/06/042 June 2004 DIRECTOR RESIGNED

View Document

02/06/042 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

02/06/042 June 2004 REGISTERED OFFICE CHANGED ON 02/06/04 FROM: G OFFICE CHANGED 02/06/04 1 GREEN LANE REDHILL SURREY RH1 2DG

View Document

02/03/042 March 2004 ANNUAL RETURN MADE UP TO 16/02/04

View Document

21/08/0321 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

08/03/038 March 2003 ANNUAL RETURN MADE UP TO 16/02/03

View Document

19/09/0219 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

07/03/027 March 2002 ANNUAL RETURN MADE UP TO 16/02/02

View Document

04/02/024 February 2002 DIRECTOR RESIGNED

View Document

02/02/022 February 2002 REGISTERED OFFICE CHANGED ON 02/02/02 FROM: G OFFICE CHANGED 02/02/02 82 HIGH STREET REDHILL SURREY RH1 1SG

View Document

12/09/0112 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

21/02/0121 February 2001 ANNUAL RETURN MADE UP TO 16/02/01

View Document

21/11/0021 November 2000 REGISTERED OFFICE CHANGED ON 21/11/00 FROM: G OFFICE CHANGED 21/11/00 MORRISONS CLARENDON HOUSE, CLARENDON ROAD REDHILL SURREY RH1 1FB

View Document

18/07/0018 July 2000 REGISTERED OFFICE CHANGED ON 18/07/00 FROM: G OFFICE CHANGED 18/07/00 BETCHWORTH HOUSE 57-65 STATION ROAD, REDHILL SURREY RH1 1QL

View Document

13/07/0013 July 2000 NEW DIRECTOR APPOINTED

View Document

13/07/0013 July 2000 NEW DIRECTOR APPOINTED

View Document

13/07/0013 July 2000 NEW DIRECTOR APPOINTED

View Document

13/07/0013 July 2000 NEW DIRECTOR APPOINTED

View Document

16/02/0016 February 2000 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