Advanced company searchLink opens in new window

MERCURY EQUITY LIMITED

Company number 06365070

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 Nov 2013 GAZ2 Final Gazette dissolved following liquidation
06 Aug 2013 4.68 Liquidators' statement of receipts and payments to 24 July 2013
06 Aug 2013 4.71 Return of final meeting in a members' voluntary winding up
23 Apr 2013 4.68 Liquidators' statement of receipts and payments to 26 February 2013
12 Mar 2012 AD01 Registered office address changed from 19th Floor One Canada Square Canary Wharf London E14 5AP on 12 March 2012
09 Mar 2012 4.70 Declaration of solvency
09 Mar 2012 600 Appointment of a voluntary liquidator
09 Mar 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-02-27
23 Jan 2012 TM01 Termination of appointment of Michael Kane O'donnell as a director on 17 January 2012
23 Jan 2012 TM01 Termination of appointment of James William Brooks-Ward as a director on 18 January 2012
07 Oct 2011 AR01 Annual return made up to 10 September 2011 with full list of shareholders
Statement of capital on 2011-10-07
  • GBP 22,443,350
21 Sep 2011 SH10 Particulars of variation of rights attached to shares
21 Sep 2011 SH08 Change of share class name or designation
21 Sep 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jul 2011 TM01 Termination of appointment of Simon Tuttle as a director
26 May 2011 AP01 Appointment of Mr Michael Kane O'donnell as a director
26 May 2011 TM01 Termination of appointment of Anthony Tillin as a director
06 Dec 2010 AA Group of companies' accounts made up to 27 December 2009
25 Nov 2010 MA Memorandum and Articles of Association
25 Nov 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
17 Nov 2010 AR01 Annual return made up to 10 September 2010 with full list of shareholders
16 Nov 2010 CH01 Director's details changed for Margaret Satchel on 11 December 2009
16 Nov 2010 CH01 Director's details changed for Anthony Tillin on 10 September 2010
16 Nov 2010 CH03 Secretary's details changed for Margaret Satchel on 11 December 2009
11 Nov 2010 TM01 Termination of appointment of Patrick Bulmer as a director