MERCURY WORKFLOW SOLUTIONS LIMITED

Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

12/12/2412 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

04/03/244 March 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

10/08/2310 August 2023 Accounts for a dormant company made up to 2023-03-31

View Document

06/03/236 March 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

24/09/2224 September 2022 Accounts for a dormant company made up to 2022-03-31

View Document

05/10/215 October 2021 Accounts for a dormant company made up to 2021-03-31

View Document

02/03/212 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

01/03/211 March 2021 CONFIRMATION STATEMENT MADE ON 27/02/21, NO UPDATES

View Document

01/03/211 March 2021 REGISTERED OFFICE CHANGED ON 01/03/2021 FROM C/O CFH DOCMAIL LTD ST PETER'S PARK WELLS ROAD RADSTOCK BATH BA3 3UP

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

25/09/1925 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

27/02/1927 February 2019 CESSATION OF DAVID VINCENT BROADWAY AS A PSC

View Document

27/02/1927 February 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID BROADWAY

View Document

22/01/1922 January 2019 DIRECTOR APPOINTED MR ADAM MICHAEL HARWOOD

View Document

22/01/1922 January 2019 DIRECTOR APPOINTED MR WILLIAM MCFEDRIES

View Document

12/07/1812 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

15/08/1715 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

04/11/164 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

08/03/168 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

21/07/1521 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

17/03/1517 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

12/08/1412 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

05/03/145 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

05/03/145 March 2014 REGISTERED OFFICE CHANGED ON 05/03/2014 FROM C/O CFH DOCMAIL LTD ST PETER'S PARK ST PETER'S PARK WELLS ROAD RADSTOCK SOMERSET BA3 3UP ENGLAND

View Document

05/03/145 March 2014 REGISTERED OFFICE CHANGED ON 05/03/2014 FROM C/O C/O CFH TOTAL DOCUMENT MANAGEMENT LTD ST PETER'S PARK WELLS ROAD RADSTOCK BATH B&NES BA3 3UP UNITED KINGDOM

View Document

15/08/1315 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

07/03/137 March 2013 CURREXT FROM 31/10/2012 TO 31/03/2013

View Document

07/03/137 March 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

06/12/126 December 2012 REGISTERED OFFICE CHANGED ON 06/12/2012 FROM 55 STATION ROAD BEACONSFIELD BUCKINGHAMSHIRE HP9 1QL UNITED KINGDOM

View Document

16/11/1216 November 2012 DIRECTOR APPOINTED MRS JOANNE LOUISE HELPS

View Document

15/11/1215 November 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL FOLEY

View Document

15/11/1215 November 2012 DIRECTOR APPOINTED DAVID VINCENT BROADWAY

View Document

15/11/1215 November 2012 APPOINTMENT TERMINATED, DIRECTOR MAUREEN FOLEY

View Document

20/07/1220 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

28/02/1228 February 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

20/10/1120 October 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

27/06/1127 June 2011 COMPANY NAME CHANGED MERCURY MAIL LIMITED CERTIFICATE ISSUED ON 27/06/11

View Document

18/10/1018 October 2010 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