Advanced company searchLink opens in new window

MERCURY TAVERNS (LONDON) LIMITED

Company number 03175599

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)
07 May 1999 363a Return made up to 20/03/99; full list of members
07 May 1999 363(353) Location of register of members address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of register of members address changed
07 May 1999 363(190) Location of debenture register address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of debenture register address changed
04 May 1999 288b Secretary resigned;director resigned
27 Apr 1999 287 Registered office changed on 27/04/99 from: dibb lupton windsor house,temple row birmingham B2 5LF
27 Apr 1999 288a New secretary appointed
20 Oct 1998 363s Return made up to 20/03/98; no change of members
07 Oct 1998 AA Accounts made up to 27 September 1997
10 Jul 1998 287 Registered office changed on 10/07/98 from: mercury house amber business village amington tamworth staffordshire B77 4RP
26 Oct 1997 AA Accounts made up to 30 September 1996
26 Oct 1997 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
24 Apr 1997 363s Return made up to 20/03/97; full list of members
24 Apr 1997 363(288) Secretary resigned;director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;director resigned
24 Apr 1997 288a New secretary appointed;new director appointed
21 Oct 1996 395 Particulars of mortgage/charge
21 Oct 1996 395 Particulars of mortgage/charge
10 May 1996 395 Particulars of mortgage/charge
09 May 1996 224 Accounting reference date notified as 30/09
09 May 1996 288 Secretary resigned
09 May 1996 288 New director appointed
09 May 1996 288 New secretary appointed;new director appointed
09 May 1996 RESOLUTIONS Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital
09 May 1996 RESOLUTIONS Resolutions
  • ORES13 ‐ Ordinary resolution
09 May 1996 122 £ nc 1000/100 25/04/96
  • 122 ‐ Conve 25/04/96
09 May 1996 MA Memorandum and Articles of Association