MERCURY HOLDINGS LIMITED

Company Documents

DateDescription
27/04/1227 April 2012 REGISTERED OFFICE CHANGED ON 27/04/2012 FROM OCEAN HOUSE THE RING BRACKNELL BERKSHIRE RG12 1AN

View Document

25/04/1225 April 2012 SPECIAL RESOLUTION TO WIND UP

View Document

25/04/1225 April 2012 DECLARATION OF SOLVENCY

View Document

25/04/1225 April 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/04/1212 April 2012 DIRECTOR APPOINTED MS JANE SARGEANT

View Document

12/04/1212 April 2012 APPOINTMENT TERMINATED, DIRECTOR EXEL SECRETARIAL SERVICES LIMITED

View Document

12/04/1212 April 2012 APPOINTMENT TERMINATED, DIRECTOR STEVEN FINK

View Document

12/04/1212 April 2012 APPOINTMENT TERMINATED, DIRECTOR DERMOT WOOLLISCROFT

View Document

30/03/1230 March 2012 30/03/12 STATEMENT OF CAPITAL GBP 100

View Document

30/03/1230 March 2012 SOLVENCY STATEMENT DATED 15/03/12

View Document

30/03/1230 March 2012 STATEMENT BY DIRECTORS

View Document

30/03/1230 March 2012 REDUCE ISSUED CAPITAL 15/03/2012

View Document

08/09/118 September 2011 APPOINTMENT TERMINATED, DIRECTOR EXEL NOMINEE NO 2 LIMITED

View Document

08/07/118 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

14/06/1114 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

18/03/1118 March 2011 DIRECTOR APPOINTED MR DERMOT WOOLLISCROFT

View Document

17/03/1117 March 2011 DIRECTOR APPOINTED MR STEVEN FINK

View Document

17/03/1117 March 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WATERS

View Document

17/09/1017 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

29/06/1029 June 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / EXEL NOMINEE NO 2 LIMITED / 31/05/2010

View Document

29/06/1029 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EXEL SECRETARIAL SERVICES LIMITED / 31/05/2010

View Document

29/06/1029 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

29/06/1029 June 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / EXEL SECRETARIAL SERVICES LIMITED / 31/05/2010

View Document

08/09/098 September 2009 DIRECTOR APPOINTED MR PAUL TAYLOR

View Document

08/09/098 September 2009 APPOINTMENT TERMINATED DIRECTOR JONATHAN BUMSTEAD

View Document

08/09/098 September 2009 DIRECTOR APPOINTED MR CHRISTOPHER STEPHEN WATERS

View Document

31/07/0931 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

26/06/0926 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

19/06/0819 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

13/08/0713 August 2007 NEW DIRECTOR APPOINTED

View Document

08/06/078 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

08/11/068 November 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

26/10/0526 October 2005 RETURN MADE UP TO 21/09/05; NO CHANGE OF MEMBERS

View Document

14/10/0514 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

02/11/042 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

01/10/041 October 2004 RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 DIRECTOR RESIGNED

View Document

23/08/0423 August 2004 NEW DIRECTOR APPOINTED

View Document

13/04/0413 April 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/0320 October 2003 RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

01/11/021 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

03/10/023 October 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/023 October 2002 DIRECTOR RESIGNED

View Document

03/10/023 October 2002 RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/10/0119 October 2001 RETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/07/0124 July 2001 RETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS; AMEND

View Document

12/02/0112 February 2001 NEW SECRETARY APPOINTED

View Document

12/01/0112 January 2001 SECRETARY RESIGNED

View Document

14/11/0014 November 2000 RETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS

View Document

07/11/007 November 2000 NEW DIRECTOR APPOINTED

View Document

07/11/007 November 2000 DIRECTOR RESIGNED

View Document

03/11/003 November 2000 NEW DIRECTOR APPOINTED

View Document

06/09/006 September 2000 AUDITOR'S RESIGNATION

View Document

30/06/0030 June 2000 REREGISTRATION PLC-PRI 20/06/00

View Document

30/06/0030 June 2000 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

30/06/0030 June 2000 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

30/06/0030 June 2000 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

21/04/0021 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

20/04/0020 April 2000 ALTERARTICLES12/04/00

View Document

09/02/009 February 2000 NEW DIRECTOR APPOINTED

View Document

09/02/009 February 2000 DIRECTOR RESIGNED

View Document

21/12/9921 December 1999 DIRECTOR RESIGNED

View Document

21/12/9921 December 1999 DIRECTOR RESIGNED

View Document

30/09/9930 September 1999 RETURN MADE UP TO 25/09/99; NO CHANGE OF MEMBERS

View Document

15/09/9915 September 1999 REGISTERED OFFICE CHANGED ON 15/09/99 FROM: MILLS ROAD QUARRY WOOD AYLESFORD KENT ME20 7WZ

View Document

26/08/9926 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

20/03/9920 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/03/9920 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/03/9920 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/03/9920 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/03/9920 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/03/9920 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/03/998 March 1999 DIRECTOR RESIGNED

View Document

11/01/9911 January 1999 DIRECTOR RESIGNED

View Document

20/11/9820 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/9830 October 1998 � NC 2144361/2147961 20/0

View Document

30/10/9830 October 1998 RETURN MADE UP TO 25/09/98; FULL LIST OF MEMBERS

View Document

10/09/9810 September 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/07/9813 July 1998 NEW DIRECTOR APPOINTED

View Document

13/07/9813 July 1998 NEW DIRECTOR APPOINTED

View Document

09/07/989 July 1998 SECRETARY RESIGNED

View Document

09/07/989 July 1998 DIRECTOR RESIGNED

View Document

09/07/989 July 1998 NEW DIRECTOR APPOINTED

View Document

09/07/989 July 1998 NEW SECRETARY APPOINTED

View Document

09/07/989 July 1998 DIRECTOR RESIGNED

View Document

29/06/9829 June 1998 AUDITOR'S RESIGNATION

View Document

02/06/982 June 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

23/12/9723 December 1997 DIRECTOR RESIGNED

View Document

25/09/9725 September 1997 RETURN MADE UP TO 25/09/97; FULL LIST OF MEMBERS

View Document

25/04/9725 April 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

21/04/9721 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/972 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/9725 February 1997 DIRECTOR RESIGNED

View Document

10/02/9710 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/9710 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/9627 September 1996 RETURN MADE UP TO 25/09/96; FULL LIST OF MEMBERS

View Document

27/09/9627 September 1996

View Document

27/09/9627 September 1996 NEW DIRECTOR APPOINTED

View Document

17/05/9617 May 1996 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

17/05/9617 May 1996 REREGISTRATION PRI-PLC 02/04/96

View Document

17/05/9617 May 1996 ADOPT MEM AND ARTS 02/04/96

View Document

17/05/9617 May 1996 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

17/05/9617 May 1996 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

17/05/9617 May 1996 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

17/05/9617 May 1996 AUDITORS' REPORT

View Document

17/05/9617 May 1996 AUDITORS' STATEMENT

View Document

17/05/9617 May 1996 BALANCE SHEET

View Document

15/05/9615 May 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

07/03/967 March 1996

View Document

07/03/967 March 1996 NEW DIRECTOR APPOINTED

View Document

28/02/9628 February 1996 NEW DIRECTOR APPOINTED

View Document

28/02/9628 February 1996

View Document

14/02/9614 February 1996 DIRECTOR RESIGNED

View Document

14/02/9614 February 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/02/9614 February 1996

View Document

24/01/9624 January 1996 DIRECTOR RESIGNED

View Document

24/01/9624 January 1996 DIRECTOR RESIGNED

View Document

15/01/9615 January 1996 NEW DIRECTOR APPOINTED

View Document

15/01/9615 January 1996

View Document

09/01/969 January 1996 APPROVE RIGHTS 15/12/95

View Document

09/01/969 January 1996 ALTER MEM AND ARTS 15/12/95

View Document

09/01/969 January 1996 APPROVE RIGHTS 15/12/95

View Document

09/01/969 January 1996 � NC 2144111/2144361 15/12/95

View Document

09/01/969 January 1996 APPROVE RIGHTS 15/12/95

View Document

09/01/969 January 1996 � NC 1994111/2144111 15/12/95

View Document

09/01/969 January 1996 NC INC ALREADY ADJUSTED 15/12/95

View Document

08/01/968 January 1996 REGISTERED OFFICE CHANGED ON 08/01/96 FROM: 681 ARMADALE ROAD FELTHAM MIDDLESEX TW14 0LW

View Document

08/01/968 January 1996 � IC 996549/966549 31/12/95 � SR 30000@1=30000

View Document

02/10/952 October 1995 RETURN MADE UP TO 25/09/95; CHANGE OF MEMBERS

View Document

09/05/959 May 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

05/02/955 February 1995 � IC 1279999/979999 31/12/94 � SR 300000@1=300000

View Document

05/01/955 January 1995 DIRECTOR RESIGNED

View Document

23/09/9423 September 1994 RETURN MADE UP TO 25/09/94; FULL LIST OF MEMBERS

View Document

23/09/9423 September 1994

View Document

17/05/9417 May 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

12/01/9412 January 1994 � IC 1579999/1279999 31/12/93 � SR 300000@1=300000

View Document

11/10/9311 October 1993

View Document

11/10/9311 October 1993 RETURN MADE UP TO 25/09/93; NO CHANGE OF MEMBERS

View Document

24/06/9324 June 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

14/01/9314 January 1993 � IC 1879999/1579999 31/12/92 � SR 300000@1=300000

View Document

07/10/927 October 1992

View Document

07/10/927 October 1992 RETURN MADE UP TO 25/09/92; NO CHANGE OF MEMBERS

View Document

02/06/922 June 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

23/09/9123 September 1991

View Document

23/09/9123 September 1991 RETURN MADE UP TO 25/09/91; FULL LIST OF MEMBERS

View Document

15/08/9115 August 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

30/01/9130 January 1991 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/12

View Document

26/10/9026 October 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/07/902 July 1990 COMPANY NAME CHANGED ROLEROD LIMITED CERTIFICATE ISSUED ON 03/07/90

View Document

02/07/902 July 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 02/07/90

View Document

18/06/9018 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/9018 June 1990 � NC 1000/1994111 30/05/90

View Document

18/06/9018 June 1990 REDESIGNATE SHARES 30/05/90

View Document

11/06/9011 June 1990 ALTER MEM AND ARTS 30/05/90

View Document

11/06/9011 June 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/06/908 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/906 June 1990 REGISTERED OFFICE CHANGED ON 06/06/90 FROM: 1 BOLT COURT FLEET STREET LONDON EC4A 3DQ

View Document

04/06/904 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/903 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/03/9019 March 1990 REGISTERED OFFICE CHANGED ON 19/03/90 FROM: 2 BACHES ST LONDON N1 6UB

View Document

19/03/9019 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/03/9019 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/09/8925 September 1989 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