MERCURY 2002 LTD.

Company Documents

DateDescription
04/10/134 October 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

24/09/1324 September 2013 FIRST GAZETTE

View Document

25/09/1225 September 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/08/1221 August 2012 FIRST GAZETTE

View Document

25/01/1225 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

21/04/1121 April 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

12/05/1012 May 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

12/05/1012 May 2010 SECRETARY'S CHANGE OF PARTICULARS / YASMIN JAHAN / 09/05/2010

View Document

09/02/109 February 2010 DIRECTOR APPOINTED MR MOHAMMED SALEEM KHALIL

View Document

19/01/1019 January 2010 APPOINTMENT TERMINATED, DIRECTOR MOHAMED GHALIB

View Document

19/01/1019 January 2010 APPOINTMENT TERMINATED, SECRETARY MOHAMED GHALIB

View Document

08/12/098 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

13/08/0913 August 2009 SECRETARY APPOINTED YASMIN JAHAN

View Document

30/07/0930 July 2009 APPOINTMENT TERMINATED DIRECTOR NAZRUL HOQUE

View Document

17/06/0917 June 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY FARUK MIAH

View Document

02/04/092 April 2009 DIRECTOR AND SECRETARY APPOINTED MOHAMED GHALIB

View Document

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

View Document

16/06/0816 June 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

08/06/078 June 2007 RETURN MADE UP TO 09/05/07; NO CHANGE OF MEMBERS

View Document

10/03/0710 March 2007 REGISTERED OFFICE CHANGED ON 10/03/07 FROM:
1 WEST STREET
ECKINGTON
SHEFFIELD
SOUTH YORKSHIRE S21 4GA

View Document

01/03/071 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

08/06/068 June 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

17/06/0517 June 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

03/03/053 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

04/06/044 June 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

31/07/0331 July 2003 RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 COMPANY NAME CHANGED
MERCURY PERSONNEL SERVICES LTD.
CERTIFICATE ISSUED ON 16/04/02

View Document

13/03/0213 March 2002 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 30/04/02

View Document

13/03/0213 March 2002 NEW DIRECTOR APPOINTED

View Document

06/03/026 March 2002 REGISTERED OFFICE CHANGED ON 06/03/02 FROM:
1 WEST STREET
ECKINGTON
SHEFFIELD
S21 4GA

View Document

06/03/026 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/06/0122 June 2001 DIRECTOR RESIGNED

View Document

22/06/0122 June 2001 SECRETARY RESIGNED

View Document

09/05/019 May 2001 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