MERCURY UTILITIES LTD

Company Documents

DateDescription
27/03/1527 March 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

26/03/1526 March 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

25/03/1525 March 2015 CURRSHO FROM 30/04/2015 TO 31/03/2015

View Document

20/02/1520 February 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

04/02/154 February 2015 CURREXT FROM 31/01/2015 TO 30/04/2015

View Document

07/01/157 January 2015 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BIRKIN

View Document

07/01/157 January 2015 DIRECTOR APPOINTED STEVEN ARTHUR ROWE

View Document

29/04/1429 April 2014 DIRECTOR APPOINTED MR ALEXANDER DAVID BIRKIN

View Document

29/04/1429 April 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID BIRKIN

View Document

29/04/1429 April 2014 REGISTERED OFFICE CHANGED ON 29/04/2014 FROM
REAR OF 9 LANGDALE ROAD
BARNSLEY
SOUTH YORKSHIRE
S71 1AE
UNITED KINGDOM

View Document

21/01/1421 January 2014 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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