MERCURY CORPORATE RECOVERY SOLUTIONS LIMITED
Company number 10037115
- Company Overview for MERCURY CORPORATE RECOVERY SOLUTIONS LIMITED (10037115)
- Filing history for MERCURY CORPORATE RECOVERY SOLUTIONS LIMITED (10037115)
- People for MERCURY CORPORATE RECOVERY SOLUTIONS LIMITED (10037115)
- Charges for MERCURY CORPORATE RECOVERY SOLUTIONS LIMITED (10037115)
- More for MERCURY CORPORATE RECOVERY SOLUTIONS LIMITED (10037115)
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) |
---|---|---|---|
12 Mar 2024 | CS01 | Confirmation statement made on 1 March 2024 with no updates | |
13 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
08 Mar 2023 | CS01 | Confirmation statement made on 1 March 2023 with no updates | |
07 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
19 Aug 2022 | AD01 | Registered office address changed from Empress Business Centre 380 Chester Road Manchester M16 9EA England to Birkdale Terrace 346 Chester Road Manchester M16 9EZ on 19 August 2022 | |
21 Jun 2022 | MR01 | Registration of charge 100371150001, created on 19 June 2022 | |
03 Mar 2022 | CS01 | Confirmation statement made on 1 March 2022 with no updates | |
23 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
03 Mar 2021 | CS01 | Confirmation statement made on 1 March 2021 with no updates | |
11 Nov 2020 | AA | Micro company accounts made up to 31 March 2020 | |
06 Mar 2020 | CS01 | Confirmation statement made on 1 March 2020 with no updates | |
20 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
05 Mar 2019 | CS01 | Confirmation statement made on 1 March 2019 with no updates | |
06 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
06 Mar 2018 | CS01 | Confirmation statement made on 1 March 2018 with no updates | |
20 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
03 Mar 2017 | CS01 | Confirmation statement made on 1 March 2017 with updates | |
20 Apr 2016 | AD01 | Registered office address changed from 380 Chester Road Manchester M16 9EA England to Empress Business Centre 380 Chester Road Manchester M16 9EA on 20 April 2016 | |
04 Apr 2016 | CH01 | Director's details changed for Emma Dickenson on 31 March 2016 | |
04 Apr 2016 | CH01 | Director's details changed for Miss Francesca Tackie on 31 March 2016 | |
01 Apr 2016 | AD01 | Registered office address changed from C/O Miss Francesca Tackie 9 King Street Westhoughton Bolton Lancashire BL5 3AX England to 380 Chester Road Manchester M16 9EA on 1 April 2016 | |
11 Mar 2016 | CH01 | Director's details changed for Ms Francesca Tackie on 2 March 2016 | |
04 Mar 2016 | CH01 | Director's details changed for Ms Francesca Tackie on 2 March 2016 | |
02 Mar 2016 | CH01 | Director's details changed for Emma Dickenson on 2 March 2016 | |
02 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-02
|