MERCURY GRAPHICS LIMITED

Company Documents

DateDescription
01/02/121 February 2012 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

01/02/121 February 2012 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

01/02/121 February 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00003966

View Document

21/12/1121 December 2011 REGISTERED OFFICE CHANGED ON 21/12/2011 FROM 1A BROCKHAMPTON LANE HAVANT HAMPSHIRE PO9 1LU

View Document

14/11/1114 November 2011 SECRETARY'S CHANGE OF PARTICULARS / ALAN GEORGE STEVENSON / 14/11/2011

View Document

14/11/1114 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GEORGE STEVENSON / 14/11/2011

View Document

14/11/1114 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / JULIE ELIZABETH STEVENSON / 14/11/2011

View Document

14/11/1114 November 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

16/06/1116 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

19/11/1019 November 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

08/02/108 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

07/01/107 January 2010 Annual return made up to 20 October 2009 with full list of shareholders

View Document

06/03/096 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

28/12/0828 December 2008 RETURN MADE UP TO 20/10/08; NO CHANGE OF MEMBERS

View Document

20/02/0820 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

13/11/0713 November 2007 RETURN MADE UP TO 20/10/07; NO CHANGE OF MEMBERS

View Document

02/04/072 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

24/11/0624 November 2006 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

30/11/0530 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/0517 November 2005 DIRECTOR RESIGNED

View Document

17/11/0517 November 2005 NEW DIRECTOR APPOINTED

View Document

02/11/052 November 2005 RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

31/10/0431 October 2004 RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS

View Document

15/05/0415 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

21/11/0321 November 2003 RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS

View Document

10/03/0310 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

19/11/0219 November 2002 RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

04/01/024 January 2002 � SR 50@1 13/09/01

View Document

27/11/0127 November 2001 RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS

View Document

29/12/0029 December 2000 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

20/10/0020 October 2000 RETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS

View Document

28/01/0028 January 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

20/10/9920 October 1999 RETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS

View Document

12/03/9912 March 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

13/11/9813 November 1998 RETURN MADE UP TO 20/10/98; FULL LIST OF MEMBERS

View Document

03/07/983 July 1998 NEW SECRETARY APPOINTED

View Document

03/07/983 July 1998 SECRETARY RESIGNED

View Document

26/02/9826 February 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

20/10/9720 October 1997 RETURN MADE UP TO 20/10/97; FULL LIST OF MEMBERS

View Document

17/03/9717 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

20/11/9620 November 1996 RETURN MADE UP TO 20/10/96; FULL LIST OF MEMBERS

View Document

05/10/965 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/09/9612 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/9625 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

18/02/9618 February 1996

View Document

18/02/9618 February 1996 NEW DIRECTOR APPOINTED

View Document

12/12/9512 December 1995 RETURN MADE UP TO 20/10/95; FULL LIST OF MEMBERS

View Document

19/10/9519 October 1995 NC INC ALREADY ADJUSTED 29/09/95

View Document

11/10/9511 October 1995 � NC 100/1000 29/09/9

View Document

21/07/9521 July 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

17/10/9417 October 1994 RETURN MADE UP TO 20/10/94; FULL LIST OF MEMBERS

View Document

17/10/9417 October 1994

View Document

23/06/9423 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

16/12/9316 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/932 November 1993 RETURN MADE UP TO 20/10/93; FULL LIST OF MEMBERS

View Document

02/11/932 November 1993

View Document

28/10/9328 October 1993 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 30/09

View Document

27/10/9227 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

27/10/9227 October 1992 REGISTERED OFFICE CHANGED ON 27/10/92 FROM: G OFFICE CHANGED 27/10/92 31 CORSHAM STREET LONDON N1 6DR

View Document

27/10/9227 October 1992 NEW DIRECTOR APPOINTED

View Document

20/10/9220 October 1992 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