Advanced company searchLink opens in new window

MERCURY HOLDINGS LIMITED

Company number 02425976

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Sep 2013 GAZ2 Final Gazette dissolved following liquidation
06 Jun 2013 4.71 Return of final meeting in a members' voluntary winding up
27 Apr 2012 AD01 Registered office address changed from Ocean House the Ring Bracknell Berkshire RG12 1AN on 27 April 2012
25 Apr 2012 4.70 Declaration of solvency
25 Apr 2012 600 Appointment of a voluntary liquidator
25 Apr 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-04-19
12 Apr 2012 TM01 Termination of appointment of Dermot Francis Woolliscroft as a director on 10 April 2012
12 Apr 2012 TM01 Termination of appointment of Steven Fink as a director on 10 April 2012
12 Apr 2012 TM01 Termination of appointment of Exel Secretarial Services Limited as a director on 10 April 2012
12 Apr 2012 AP01 Appointment of Ms Jane Sargeant as a director on 10 April 2012
30 Mar 2012 SH20 Statement by Directors
30 Mar 2012 SH19 Statement of capital on 30 March 2012
  • GBP 100
30 Mar 2012 CAP-SS Solvency Statement dated 15/03/12
30 Mar 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c / cancel cap redemption reserve 15/03/2012
08 Sep 2011 TM01 Termination of appointment of Exel Nominee No 2 Limited as a director on 1 September 2011
08 Jul 2011 AA Accounts for a dormant company made up to 31 December 2010
14 Jun 2011 AR01 Annual return made up to 1 June 2011 with full list of shareholders
18 Mar 2011 AP01 Appointment of Mr Dermot Woolliscroft as a director
17 Mar 2011 TM01 Termination of appointment of Christopher Waters as a director
17 Mar 2011 AP01 Appointment of Mr Steven Fink as a director
17 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
29 Jun 2010 AR01 Annual return made up to 1 June 2010 with full list of shareholders
29 Jun 2010 CH02 Director's details changed for Exel Nominee No 2 Limited on 31 May 2010
29 Jun 2010 CH04 Secretary's details changed for Exel Secretarial Services Limited on 31 May 2010
29 Jun 2010 CH02 Director's details changed for Exel Secretarial Services Limited on 31 May 2010