MERCURY METER READING LIMITED

Company Documents

DateDescription
26/02/1326 February 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/10/1219 October 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

16/10/1216 October 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

11/09/1211 September 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/08/1231 August 2012 APPLICATION FOR STRIKING-OFF

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 1 May 2012

View Document

06/06/126 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/05/1231 May 2012 PREVSHO FROM 31/03/2013 TO 01/05/2012

View Document

20/02/1220 February 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/02/1123 February 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

07/06/107 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/02/1011 February 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

11/02/1011 February 2010 SAIL ADDRESS CREATED

View Document

11/02/1011 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN GALE / 22/01/2010

View Document

11/06/0911 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/02/0912 February 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/02/0814 February 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08

View Document

17/02/0717 February 2007 REGISTERED OFFICE CHANGED ON 17/02/07 FROM: G OFFICE CHANGED 17/02/07 WEST PARK HOUSE 7-9 WILKINSON AVENUE BLACKPOOL LANCASHIRE FY3 9XG

View Document

17/02/0717 February 2007 SECRETARY RESIGNED

View Document

17/02/0717 February 2007 NEW SECRETARY APPOINTED

View Document

22/01/0722 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information