MERCURY THREAD GAUGES LIMITED

Company Documents

DateDescription
15/07/2315 July 2023 Final Gazette dissolved following liquidation

View Document

15/07/2315 July 2023 Final Gazette dissolved following liquidation

View Document

15/04/2315 April 2023 Return of final meeting in a creditors' voluntary winding up

View Document

22/12/2222 December 2022 Liquidators' statement of receipts and payments to 2022-10-29

View Document

18/12/2118 December 2021 Liquidators' statement of receipts and payments to 2021-10-29

View Document

18/11/1918 November 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

13/11/1913 November 2019 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

08/11/198 November 2019 REGISTERED OFFICE CHANGED ON 08/11/2019 FROM 17 FORTNUM CLOSE INDUSTRIAL ESTATE KITTS GREEN BIRMINGHAM WEST MIDLANDS B33 0LG UNITED KINGDOM

View Document

07/11/197 November 2019 APPOINTMENT TERMINATED, SECRETARY GEMMA LLOYD

View Document

07/11/197 November 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/11/197 November 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES

View Document

12/02/1912 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES

View Document

15/11/1715 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17

View Document

04/10/174 October 2017 PSC'S CHANGE OF PARTICULARS / INVISO ENTERPRISES UK LIMITED / 06/04/2016

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES

View Document

02/06/172 June 2017 SECRETARY APPOINTED MS GEMMA LLOYD

View Document

26/01/1726 January 2017 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

08/11/168 November 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BEALE

View Document

08/11/168 November 2016 APPOINTMENT TERMINATED, SECRETARY LOUISE BEALE

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

06/09/166 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 015676730003

View Document

08/07/168 July 2016 AUDITOR'S RESIGNATION

View Document

27/06/1627 June 2016 AUDITOR'S RESIGNATION

View Document

10/06/1610 June 2016 REGISTERED OFFICE CHANGED ON 10/06/2016 FROM MERCURY HOUSE 9 PARBROOK CLOSE COVENTRY WARWICKSHIRE CV4 9XY

View Document

03/02/163 February 2016 CURREXT FROM 30/04/2016 TO 31/05/2016

View Document

27/11/1527 November 2015 ADOPT ARTICLES 19/11/2015

View Document

26/11/1526 November 2015 DIRECTOR APPOINTED MR ANDREW JOSEPH WINCEL

View Document

01/10/151 October 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

23/07/1523 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

25/09/1425 September 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

25/09/1425 September 2014 SECRETARY'S CHANGE OF PARTICULARS / LOUISE BEALE / 01/01/2014

View Document

25/09/1425 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GEOFFREY BEALE / 01/01/2014

View Document

04/07/144 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

13/01/1413 January 2014 APPOINTMENT TERMINATED, DIRECTOR ARTHUR WISEMAN

View Document

30/09/1330 September 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

20/09/1320 September 2013 REGISTERED OFFICE CHANGED ON 20/09/2013 FROM 10 FALKLAND CLOSE COVENTRY WEST MIDLANDS CV4 8AU

View Document

13/08/1313 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

05/04/135 April 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/11/1219 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

15/10/1215 October 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

14/10/1114 October 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

29/09/1129 September 2011 DIRECTOR APPOINTED MICHAEL GEOFFREY BEALE

View Document

29/09/1129 September 2011 APPOINTMENT TERMINATED, SECRETARY XIAOJIE WISEMAN

View Document

29/09/1129 September 2011 SECRETARY APPOINTED LOUISE BEALE

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

06/11/106 November 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

04/10/094 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

21/09/0921 September 2009 RETURN MADE UP TO 18/09/09; FULL LIST OF MEMBERS

View Document

07/05/097 May 2009 PREVEXT FROM 31/01/2009 TO 30/04/2009

View Document

13/10/0813 October 2008 REGISTERED OFFICE CHANGED ON 13/10/2008 FROM 186 FLETCHAMSTEAD HIGHWAY COVENTRY WEST MIDLANDS CV4 7BB

View Document

13/10/0813 October 2008 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 GBP IC 100/6 31/03/08 GBP SR 94@1=94

View Document

09/04/089 April 2008 SECRETARY APPOINTED XIAOJIE WISEMAN

View Document

07/04/087 April 2008 ARTICLES OF ASSOCIATION

View Document

05/04/085 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/04/085 April 2008 APPOINTMENT TERMINATED DIRECTOR ERROL BRYANT

View Document

05/04/085 April 2008 ALTER ARTICLES 31/03/2008

View Document

05/04/085 April 2008 APPOINTMENT TERMINATED SECRETARY JOAN BRYANT

View Document

07/03/087 March 2008 APPOINTMENT TERMINATED DIRECTOR JOAN BRYANT

View Document

07/03/087 March 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

20/02/0820 February 2008 NEW DIRECTOR APPOINTED

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

23/01/0823 January 2008 ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/01/08

View Document

05/10/075 October 2007 RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

26/09/0626 September 2006 RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

21/10/0521 October 2005 RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

30/09/0430 September 2004 RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

18/09/0318 September 2003 RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

03/12/023 December 2002 RETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS

View Document

14/02/0214 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

18/09/0118 September 2001 RETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS

View Document

10/05/0110 May 2001 RETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS

View Document

15/02/0115 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

19/06/0019 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

28/01/0028 January 2000 RETURN MADE UP TO 18/09/99; NO CHANGE OF MEMBERS

View Document

21/06/9921 June 1999 COMPANY NAME CHANGED SOONBULB LIMITED CERTIFICATE ISSUED ON 22/06/99

View Document

15/06/9915 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

28/09/9828 September 1998 RETURN MADE UP TO 18/09/98; FULL LIST OF MEMBERS

View Document

30/06/9830 June 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

02/11/972 November 1997 RETURN MADE UP TO 18/09/97; NO CHANGE OF MEMBERS

View Document

14/05/9714 May 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

26/02/9726 February 1997 RETURN MADE UP TO 18/09/96; NO CHANGE OF MEMBERS

View Document

03/05/963 May 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

27/09/9527 September 1995 RETURN MADE UP TO 18/09/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/10/944 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

30/09/9430 September 1994 RETURN MADE UP TO 18/09/94; NO CHANGE OF MEMBERS

View Document

12/06/9412 June 1994 REGISTERED OFFICE CHANGED ON 12/06/94 FROM: 6 THE QUADRANT COVENTRY W MIDS CV1 2EL

View Document

26/10/9326 October 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

26/10/9326 October 1993 RETURN MADE UP TO 18/09/93; NO CHANGE OF MEMBERS

View Document

26/10/9326 October 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/9217 October 1992 RETURN MADE UP TO 18/09/92; FULL LIST OF MEMBERS

View Document

17/10/9217 October 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

26/09/9126 September 1991 RETURN MADE UP TO 18/09/91; NO CHANGE OF MEMBERS

View Document

26/09/9126 September 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

21/09/9021 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

21/09/9021 September 1990 RETURN MADE UP TO 18/09/90; FULL LIST OF MEMBERS

View Document

11/01/9011 January 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

11/01/9011 January 1990 RETURN MADE UP TO 25/09/89; FULL LIST OF MEMBERS

View Document

13/07/8913 July 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/10/8828 October 1988 RETURN MADE UP TO 26/09/88; FULL LIST OF MEMBERS

View Document

28/10/8828 October 1988 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

21/10/8721 October 1987 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

21/10/8721 October 1987 RETURN MADE UP TO 26/09/87; FULL LIST OF MEMBERS

View Document

15/10/8615 October 1986 RETURN MADE UP TO 26/09/86; FULL LIST OF MEMBERS

View Document

15/10/8615 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

12/06/8112 June 1981 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