MERCURY FURNITURE GROUP LIMITED

Company Documents

DateDescription
02/01/142 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

12/04/1312 April 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

05/01/135 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

03/05/123 May 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

11/10/1111 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

15/04/1115 April 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

04/01/114 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

16/12/1016 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD KING / 03/12/2010

View Document

31/03/1031 March 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

08/01/108 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

22/09/0922 September 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL IEVERS

View Document

17/04/0917 April 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

24/03/0924 March 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 SECRETARY APPOINTED GAVIN ASHLEY MANN

View Document

08/02/098 February 2009 APPOINTMENT TERMINATED SECRETARY REBECCA SINCLAIR

View Document

20/08/0820 August 2008 APPOINTMENT TERMINATED SECRETARY KIERAN CHAPMAN

View Document

20/08/0820 August 2008 SECRETARY APPOINTED REBECCA CLAIRE SINCLAIR

View Document

19/03/0819 March 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 DIRECTOR RESIGNED

View Document

04/01/084 January 2008 DIRECTOR RESIGNED

View Document

07/12/077 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

15/08/0715 August 2007 NEW DIRECTOR APPOINTED

View Document

17/04/0717 April 2007 NEW SECRETARY APPOINTED

View Document

17/04/0717 April 2007 SECRETARY RESIGNED

View Document

21/03/0721 March 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 REGISTERED OFFICE CHANGED ON 16/01/07 FROM:
HALT VIEW, 80 CHESTERTON LANE
CIRENCESTER
GLOUCESTERSHIRE
GL7 1YD

View Document

12/01/0712 January 2007 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

29/12/0629 December 2006 COMPANY NAME CHANGED
MERCURY STORAGE SOLUTIONS LIMITE
D
CERTIFICATE ISSUED ON 29/12/06

View Document

08/06/068 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0622 May 2006 NEW DIRECTOR APPOINTED

View Document

17/05/0617 May 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/05/0617 May 2006 NEW DIRECTOR APPOINTED

View Document

20/03/0620 March 2006 DIRECTOR RESIGNED

View Document

20/03/0620 March 2006 SECRETARY RESIGNED

View Document

17/03/0617 March 2006 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