- Company Overview for MERCURY PUBS LIMITED (03190315)
- Filing history for MERCURY PUBS LIMITED (03190315)
- People for MERCURY PUBS LIMITED (03190315)
- Charges for MERCURY PUBS LIMITED (03190315)
- Insolvency for MERCURY PUBS LIMITED (03190315)
- More for MERCURY PUBS LIMITED (03190315)
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) |
---|---|---|---|
11 Feb 2013 | AP01 | Appointment of Neil Robert Ceidruch Griffiths as a director on 1 February 2013 | |
01 Feb 2013 | AP03 | Appointment of Claire Louise Harris as a secretary on 1 February 2013 | |
01 Feb 2013 | TM02 | Termination of appointment of Helen Tyrrell as a secretary on 1 February 2013 | |
30 Jan 2013 | AA | Accounts for a dormant company made up to 18 August 2012 | |
24 Aug 2012 | TM01 | Termination of appointment of Edward Michael Bashforth as a director on 13 August 2012 | |
20 Aug 2012 | AP01 | Appointment of Roger Mark Whiteside as a director on 13 August 2012 | |
27 Apr 2012 | AR01 | Annual return made up to 24 April 2012 with full list of shareholders | |
11 Apr 2012 | AA | Accounts for a dormant company made up to 20 August 2011 | |
15 Jul 2011 | TM02 | Termination of appointment of Claire Stewart as a secretary | |
15 Jul 2011 | AP03 | Appointment of Helen Tyrrell as a secretary | |
30 Jun 2011 | CH03 | Secretary's details changed for Claire Susan Stewart on 29 June 2011 | |
27 Apr 2011 | AR01 | Annual return made up to 24 April 2011 with full list of shareholders | |
01 Feb 2011 | TM01 | Termination of appointment of Philip Dutton as a director | |
22 Oct 2010 | AA | Accounts for a dormant company made up to 21 August 2010 | |
23 Jun 2010 | TM01 | Termination of appointment of Neil Preston as a director | |
23 Jun 2010 | AP01 | Appointment of Stephen Peter Dando as a director | |
26 Apr 2010 | AR01 | Annual return made up to 24 April 2010 with full list of shareholders | |
16 Feb 2010 | AA | Accounts for a dormant company made up to 22 August 2009 | |
16 Nov 2009 | CH03 | Secretary's details changed for Claire Susan Stewart on 1 October 2009 | |
23 Oct 2009 | CH01 | Director's details changed for Mr Edward Michael Bashforth on 1 October 2009 | |
22 Oct 2009 | CH01 | Director's details changed for Neil David Preston on 1 October 2009 | |
21 Oct 2009 | CH01 | Director's details changed for Philip Dutton on 1 October 2009 | |
24 Apr 2009 | 363a | Return made up to 24/04/09; full list of members | |
14 Apr 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
14 Apr 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 |