Advanced company searchLink opens in new window

MERCURY INNS GROUP LIMITED

Company number 04362325

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)
05 Feb 2004 363s Return made up to 29/01/04; full list of members
27 Jan 2004 288b Director resigned
18 Dec 2003 AA Group of companies' accounts made up to 28 February 2003
08 Aug 2003 395 Particulars of mortgage/charge
14 Apr 2003 288a New director appointed
10 Apr 2003 363s Return made up to 29/01/03; full list of members
09 Dec 2002 225 Accounting reference date extended from 31/01/03 to 28/02/03
13 Aug 2002 88(2)R Ad 11/06/02--------- £ si 13993@.01=139 £ ic 168567/168706
08 Apr 2002 CERTNM Company name changed gw 154 LIMITED\certificate issued on 08/04/02
21 Mar 2002 395 Particulars of mortgage/charge
19 Mar 2002 SA Statement of affairs
19 Mar 2002 88(2)R Ad 02/03/02--------- £ si 141670@1=141670 £ ic 26897/168567
15 Mar 2002 395 Particulars of mortgage/charge
15 Mar 2002 395 Particulars of mortgage/charge
15 Mar 2002 395 Particulars of mortgage/charge
13 Mar 2002 288a New director appointed
11 Mar 2002 88(2)R Ad 04/03/02--------- £ si 27987@.01=279 £ si 166155@.1=16615 £ si 10000@1=10000 £ ic 2/26897
11 Mar 2002 288a New director appointed
11 Mar 2002 288a New director appointed
11 Mar 2002 123 Nc inc already adjusted 04/03/02
11 Mar 2002 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
11 Mar 2002 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Mar 2002 395 Particulars of mortgage/charge
26 Feb 2002 288b Secretary resigned;director resigned
26 Feb 2002 288b Secretary resigned