MERCURY ENGINEERING SERVICES LIMITED

Company Documents

DateDescription
23/12/1423 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

28/10/1428 October 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

03/01/143 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

04/10/134 October 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

17/10/1217 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

20/09/1220 September 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

20/09/1220 September 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD LINFORD

View Document

07/12/117 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

06/10/116 October 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

31/12/1031 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

23/09/1023 September 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

21/01/1021 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

22/12/0922 December 2009 APPOINTMENT TERMINATED, DIRECTOR GARY NEWTON

View Document

22/12/0922 December 2009 APPOINTMENT TERMINATED, DIRECTOR ANN LOY

View Document

22/12/0922 December 2009 APPOINTMENT TERMINATED, SECRETARY GARY NEWTON

View Document

21/09/0921 September 2009 RETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS

View Document

14/09/0914 September 2009 DIRECTOR APPOINTED MR RICHARD JAMES LINFORD

View Document

28/12/0828 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

16/12/0816 December 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 DIRECTOR AND SECRETARY'S PARTICULARS GARY NEWTON

View Document

18/01/0818 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

29/10/0729 October 2007 RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

28/09/0628 September 2006 DIRECTOR RESIGNED

View Document

28/09/0628 September 2006 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 NEW DIRECTOR APPOINTED

View Document

18/04/0618 April 2006 NEW DIRECTOR APPOINTED

View Document

18/04/0618 April 2006 NEW DIRECTOR APPOINTED

View Document

03/02/063 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

20/09/0520 September 2005 RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

16/09/0416 September 2004 RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

28/11/0328 November 2003 AUDITOR'S RESIGNATION

View Document

21/09/0321 September 2003 RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS

View Document

09/05/039 May 2003 REGISTERED OFFICE CHANGED ON 09/05/03 FROM: 2 QUOIT GREEN DRONFIELD DERBYSHIRE S18 1SJ

View Document

30/01/0330 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

28/01/0328 January 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

04/10/024 October 2002 DIRECTOR RESIGNED

View Document

06/08/026 August 2002 COMPANY NAME CHANGED MERCURY RECRUITMENT LIMITED CERTIFICATE ISSUED ON 06/08/02; RESOLUTION PASSED ON 31/07/02

View Document

19/07/0219 July 2002 NEW SECRETARY APPOINTED

View Document

19/07/0219 July 2002 SECRETARY RESIGNED

View Document

20/02/0220 February 2002 NC INC ALREADY ADJUSTED 09/02/00

View Document

20/02/0220 February 2002 � NC 1000/20002 09/02/00

View Document

21/01/0221 January 2002 RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS

View Document

26/11/0126 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

23/11/0123 November 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/11/018 November 2001 NEW SECRETARY APPOINTED

View Document

30/10/0130 October 2001 NEW DIRECTOR APPOINTED

View Document

18/05/0118 May 2001 RETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/04/0025 April 2000 DIRECTOR RESIGNED

View Document

25/04/0025 April 2000 DIRECTOR RESIGNED

View Document

15/03/0015 March 2000 REGISTERED OFFICE CHANGED ON 15/03/00 FROM: CHARLOTTE HOUSE 500 CHARLOTTE ROAD SHEFFIELD SOUTH YORKSHIRE S2 4ER

View Document

09/02/009 February 2000 NEW DIRECTOR APPOINTED

View Document

09/02/009 February 2000 NEW DIRECTOR APPOINTED

View Document

09/02/009 February 2000 NEW DIRECTOR APPOINTED

View Document

09/02/009 February 2000 ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/03/01

View Document

09/02/009 February 2000 NEW DIRECTOR APPOINTED

View Document

09/02/009 February 2000 NEW SECRETARY APPOINTED

View Document

09/02/009 February 2000 REGISTERED OFFICE CHANGED ON 09/02/00 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL, LONDON N16 6XZ

View Document

18/01/0018 January 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