THE MERCURY RECRUITMENT NETWORK LIMITED

Company Documents

DateDescription
27/03/2527 March 2025 Notice of move from Administration to Dissolution

View Document

06/01/256 January 2025 Notice of order removing administrator from office

View Document

06/01/256 January 2025 Notice of appointment of a replacement or additional administrator

View Document

03/01/253 January 2025 Notice of order removing administrator from office

View Document

31/12/2431 December 2024 Notice of appointment of a replacement or additional administrator

View Document

24/12/2424 December 2024 Notice of order removing administrator from office

View Document

28/10/2428 October 2024 Administrator's progress report

View Document

18/09/2418 September 2024 Notice of extension of period of Administration

View Document

30/04/2430 April 2024 Administrator's progress report

View Document

12/12/2312 December 2023 Notice of deemed approval of proposals

View Document

21/11/2321 November 2023 Statement of administrator's proposal

View Document

04/10/234 October 2023 Registered office address changed from 2 Snowhill Snow Hill Queensway Birmingham B4 6GA England to C/O Kroll Advisory Ltd the Chancery 58 Spring Gardens Manchester M2 1EW on 2023-10-04

View Document

04/10/234 October 2023 Appointment of an administrator

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

05/12/225 December 2022 Accounts for a small company made up to 2022-02-28

View Document

20/10/2220 October 2022 Termination of appointment of Stephen Wright as a director on 2022-10-20

View Document

08/12/218 December 2021 Change of details for Lloyd Fraser Holdings Co Limited as a person with significant control on 2021-12-08

View Document

01/12/211 December 2021 Accounts for a small company made up to 2021-02-28

View Document

06/07/216 July 2021 Termination of appointment of Arthur John Clare-Hay as a director on 2021-06-30

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES

View Document

03/12/193 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/19

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES

View Document

06/12/186 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/18

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES

View Document

31/08/1831 August 2018 REGISTERED OFFICE CHANGED ON 31/08/2018 FROM PANNELL HOUSE 159 CHARLES STREET LEICESTER LE1 1LD

View Document

16/05/1816 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / NEIL FRASER MCCONCHIE / 16/05/2018

View Document

16/05/1816 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR JOHN CLARE-HAY / 16/05/2018

View Document

16/05/1816 May 2018 SECRETARY'S CHANGE OF PARTICULARS / NEIL FRASER MCCONCHIE / 16/05/2018

View Document

05/12/175 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/17

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, NO UPDATES

View Document

05/06/175 June 2017 APPOINTMENT TERMINATED, DIRECTOR GRAEME JOHNS

View Document

30/08/1630 August 2016 CURREXT FROM 31/08/2016 TO 28/02/2017

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

16/08/1616 August 2016 DIRECTOR APPOINTED MR ARTHUR CLARE-HAY

View Document

03/06/163 June 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

28/08/1528 August 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

08/06/158 June 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

28/08/1428 August 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

04/06/144 June 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

09/09/139 September 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

05/06/135 June 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

10/05/1310 May 2013 AUDITOR'S RESIGNATION

View Document

25/04/1325 April 2013 AUDITORS RESIGNATIONS

View Document

30/08/1230 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / NEIL FRASER MCCONCHIE / 30/08/2012

View Document

30/08/1230 August 2012 SECRETARY'S CHANGE OF PARTICULARS / NEIL FRASER MCCONCHIE / 30/08/2012

View Document

30/08/1230 August 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

08/06/128 June 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

01/12/111 December 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL WOODWARD

View Document

25/08/1125 August 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

08/04/118 April 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

10/09/1010 September 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

26/05/1026 May 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

19/04/1019 April 2010 DIRECTOR APPOINTED GRAEME JOHNS

View Document

30/11/0930 November 2009 DIRECTOR APPOINTED PAUL WOODWARD

View Document

18/09/0918 September 2009 RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS

View Document

17/09/0917 September 2009 APPOINTMENT TERMINATED DIRECTOR DAVID JONES

View Document

01/07/091 July 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

11/05/0911 May 2009 APPOINTMENT TERMINATED DIRECTOR PHILIP BINCLIFFE

View Document

18/09/0818 September 2008 RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 DIRECTOR APPOINTED DAVID ARTHUR JONES

View Document

19/06/0819 June 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

27/09/0727 September 2007 COMPANY NAME CHANGED LLOYD FRASER (MANAGEMENT SERVICE S) LIMITED CERTIFICATE ISSUED ON 27/09/07

View Document

11/09/0711 September 2007 RETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

25/01/0725 January 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

24/10/0624 October 2006 RETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 REGISTERED OFFICE CHANGED ON 22/03/06 FROM: 1 WOODBOROUGH ROAD NOTTINGHAM NG1 3FG

View Document

16/11/0516 November 2005 REMOVE PGS 12-13 OF 31/08/04 ACC

View Document

04/11/054 November 2005 REMOVE PGS 12-13 OF 31/08/04 ACC

View Document

13/10/0513 October 2005 RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

14/09/0414 September 2004 RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/09/039 September 2003 NEW DIRECTOR APPOINTED

View Document

09/09/039 September 2003 SECRETARY RESIGNED

View Document

09/09/039 September 2003 DIRECTOR RESIGNED

View Document

21/08/0321 August 2003 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