MERCURY TELEMATICS LTD

Company Documents

DateDescription
15/08/2415 August 2024 Registered office address changed from 1 Plasketts Close Antrim BT41 4LY Northern Ireland to 89 Hillsborough Road Carryduff Belfast BT8 8HT on 2024-08-15

View Document

12/08/2412 August 2024 Declaration of solvency

View Document

12/08/2412 August 2024 Resolutions

View Document

12/08/2412 August 2024 Appointment of a liquidator

View Document

04/06/244 June 2024 Confirmation statement made on 2024-03-11 with updates

View Document

12/03/2412 March 2024 Resolutions

View Document

12/03/2412 March 2024 Resolutions

View Document

12/03/2412 March 2024 Memorandum and Articles of Association

View Document

12/03/2412 March 2024 Resolutions

View Document

12/03/2412 March 2024 Resolutions

View Document

11/03/2411 March 2024 Statement of capital following an allotment of shares on 2024-03-04

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2022-09-29

View Document

07/06/237 June 2023 Previous accounting period shortened from 2023-02-28 to 2022-09-29

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

26/04/2326 April 2023 Total exemption full accounts made up to 2022-02-28

View Document

15/02/2315 February 2023 Registered office address changed from Unit 1 Plasketts Close Kilbegs Business Park Antrim County Antrim BT41 4NN United Kingdom to 1 Plasketts Close Antrim BT41 4LY on 2023-02-15

View Document

28/06/2128 June 2021 REGISTRATION OF A CHARGE / CHARGE CODE NI6765930002

View Document

23/04/2123 April 2021 CONFIRMATION STATEMENT MADE ON 23/04/21, WITH UPDATES

View Document

23/04/2123 April 2021 16/04/21 STATEMENT OF CAPITAL GBP 116.2

View Document

23/04/2123 April 2021 REGISTRATION OF A CHARGE / CHARGE CODE NI6765930001

View Document

21/04/2121 April 2021 ARTICLES OF ASSOCIATION

View Document

21/04/2121 April 2021 ADOPT ARTICLES 16/04/2021

View Document

20/04/2120 April 2021 DIRECTOR APPOINTED MR DECLAN MCARDLE

View Document

20/04/2120 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CORDOVAN CAPITAL PARTNERS II LP

View Document

20/04/2120 April 2021 CESSATION OF THOMAS DAVID STEPHEN MCCLELLAND AS A PSC

View Document

20/04/2120 April 2021 DIRECTOR APPOINTED MR CRAIG WILLIAM MARSDEN

View Document

20/04/2120 April 2021 DIRECTOR APPOINTED MR CONOR PATTON

View Document

17/02/2117 February 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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