Advanced company searchLink opens in new window

MERCURY ASSET FINANCE LIMITED

Company number 07120387

Filter by category

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)
20 May 2015 AD01 Registered office address changed from Technology Court Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA England to C/O Hillman & Co Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA on 20 May 2015
19 May 2015 AD01 Registered office address changed from 33 Cockton Hill Road Bishop Auckland County Durham DL14 6HS to Technology Court Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA on 19 May 2015
05 May 2015 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2014 AA Total exemption small company accounts made up to 31 January 2014
30 Sep 2014 AP01 Appointment of Mr Seamus Forde as a director on 15 September 2014
30 Sep 2014 TM01 Termination of appointment of Carl Johnson as a director on 15 September 2014
10 May 2014 DISS40 Compulsory strike-off action has been discontinued
08 May 2014 AR01 Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
06 May 2014 GAZ1 First Gazette notice for compulsory strike-off
19 Jun 2013 AR01 Annual return made up to 8 January 2013 with full list of shareholders
22 Apr 2013 AA Total exemption small company accounts made up to 31 January 2013
23 Mar 2012 AA Total exemption small company accounts made up to 31 January 2012
06 Feb 2012 AR01 Annual return made up to 8 January 2012 with full list of shareholders
09 May 2011 AA Total exemption small company accounts made up to 31 January 2011
18 Apr 2011 AR01 Annual return made up to 8 January 2011 with full list of shareholders
26 Jan 2010 TM01 Termination of appointment of Jonathon Round as a director
26 Jan 2010 AD01 Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 26 January 2010
26 Jan 2010 AP01 Appointment of Mr Carl Johnson as a director
08 Jan 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)