MERCURY PROVIDENT PLC

Company Documents

DateDescription
31/03/2231 March 2022 Final Gazette dissolved following liquidation

View Document

31/12/2131 December 2021 Return of final meeting in a members' voluntary winding up

View Document

16/04/1316 April 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/03/2013

View Document

22/03/1222 March 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/03/2012

View Document

28/09/1128 September 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/09/2011

View Document

14/10/1014 October 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/09/2010

View Document

29/03/1029 March 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/03/2010

View Document

23/10/0923 October 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/09/2009

View Document

14/04/0914 April 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/03/2009

View Document

16/12/0816 December 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/09/2008

View Document

24/04/0824 April 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/09/2008

View Document

08/11/078 November 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

14/05/0714 May 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

06/11/066 November 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

15/05/0615 May 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

27/10/0527 October 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

23/05/0523 May 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

07/12/047 December 2004 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

10/05/0410 May 2004 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

10/10/0310 October 2003 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

08/05/038 May 2003 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

04/10/024 October 2002 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

05/04/025 April 2002 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

12/11/0112 November 2001 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

12/11/0112 November 2001 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

22/09/0022 September 2000 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

23/03/0023 March 2000 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

24/09/9924 September 1999 REGISTERED OFFICE CHANGED ON 24/09/99 FROM:
19 ORCHARD STREET
BRISTOL
BS1 5EG

View Document

22/09/9922 September 1999 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

24/03/9924 March 1999 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

22/09/9822 September 1998 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

24/03/9824 March 1998 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

10/10/9710 October 1997 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

01/10/961 October 1996 SPECIAL RESOLUTION TO WIND UP

View Document

01/10/961 October 1996 APPOINTMENT OF LIQUIDATOR

View Document

01/10/961 October 1996 DECLARATION OF SOLVENCY

View Document

18/07/9618 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/9618 July 1996 RETURN MADE UP TO 16/06/96; BULK LIST AVAILABLE SEPARATELY

View Document

18/07/9618 July 1996 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/07/9618 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

04/04/964 April 1996 NEW DIRECTOR APPOINTED

View Document

01/04/961 April 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

01/04/961 April 1996 REGISTERED OFFICE CHANGED ON 01/04/96 FROM:
BRUNEL HOUSE
11 THE PROMENADE
CLIFTON
BRISTOL BS8 3NN

View Document

01/04/961 April 1996 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

25/09/9525 September 1995 REGISTERED OFFICE CHANGED ON 25/09/95 FROM:
ORLINGBURY HOUSE
LEWES ROAD
FOREST ROW
SUSSEX RH18 5AA

View Document

02/08/952 August 1995 RETURN MADE UP TO 16/06/95; FULL LIST OF MEMBERS

View Document

02/08/952 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

13/07/9513 July 1995 NEW DIRECTOR APPOINTED

View Document

29/07/9429 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

29/07/9429 July 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

29/07/9429 July 1994 RETURN MADE UP TO 16/06/94; CHANGE OF MEMBERS

View Document

23/06/9423 June 1994 DIRECTOR RESIGNED

View Document

05/02/945 February 1994 DIRECTOR RESIGNED

View Document

28/09/9328 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

16/09/9316 September 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/06/93

View Document

05/08/935 August 1993 NEW DIRECTOR APPOINTED

View Document

05/08/935 August 1993 NEW DIRECTOR APPOINTED

View Document

05/08/935 August 1993 RETURN MADE UP TO 16/06/93; CHANGE OF MEMBERS

View Document

05/08/935 August 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

28/04/9328 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/02/9311 February 1993 PROSPECTUS

View Document

19/11/9219 November 1992 NEW DIRECTOR APPOINTED

View Document

19/11/9219 November 1992 NEW DIRECTOR APPOINTED

View Document

11/11/9211 November 1992 DIRECTOR RESIGNED

View Document

11/11/9211 November 1992 DIRECTOR RESIGNED

View Document

11/11/9211 November 1992 DIRECTOR RESIGNED

View Document

11/11/9211 November 1992 NEW DIRECTOR APPOINTED

View Document

11/11/9211 November 1992 NEW DIRECTOR APPOINTED

View Document

11/11/9211 November 1992 DIRECTOR RESIGNED

View Document

07/08/927 August 1992 RETURN MADE UP TO 16/06/92; BULK LIST AVAILABLE SEPARATELY

View Document

27/07/9227 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

28/10/9128 October 1991 PROSPECTUS

View Document

01/10/911 October 1991 DIRECTOR RESIGNED

View Document

29/08/9129 August 1991 NEW DIRECTOR APPOINTED

View Document

29/08/9129 August 1991 NEW DIRECTOR APPOINTED

View Document

29/08/9129 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

19/07/9119 July 1991 RETURN MADE UP TO 16/06/91; CHANGE OF MEMBERS

View Document

14/11/9014 November 1990 PROSPECTUS

View Document

03/10/903 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

05/07/905 July 1990 DIRECTOR RESIGNED

View Document

20/06/9020 June 1990 NEW DIRECTOR APPOINTED

View Document

19/06/9019 June 1990 RETURN MADE UP TO 16/06/90; FULL LIST OF MEMBERS

View Document

05/01/905 January 1990 PROSPECTUS

View Document

19/07/8919 July 1989 RETURN MADE UP TO 17/06/89; FULL LIST OF MEMBERS

View Document

19/07/8919 July 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

20/12/8820 December 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

05/08/885 August 1988 RETURN MADE UP TO 20/05/88; FULL LIST OF MEMBERS

View Document

11/12/8711 December 1987 PROSPECTUS

View Document

15/10/8715 October 1987 DIRECTOR RESIGNED

View Document

01/10/871 October 1987 RETURN MADE UP TO 26/08/87; FULL LIST OF MEMBERS

View Document

29/09/8729 September 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

30/10/8630 October 1986 COMPANY TYPE CHANGED FROM PLC TO PLC

View Document

25/06/8625 June 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

21/05/8621 May 1986 CERTIFICATE OF INCORPORATION

View Document

06/05/866 May 1986 APPLICATION COMMENCE BUSINESS

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