Advanced company searchLink opens in new window

MERCURY SUPPORT SERVICES LIMITED

Company number 05305116

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)
27 Oct 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
31 Dec 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
09 Apr 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
01 Aug 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
21 May 2013 GAZ1 First Gazette notice for compulsory strike-off
24 Mar 2013 TM02 Termination of appointment of Claire Wilkins Gynn as a secretary
30 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
06 Dec 2011 AR01 Annual return made up to 6 December 2011 with full list of shareholders
Statement of capital on 2011-12-06
  • GBP 4
05 Dec 2011 CH01 Director's details changed for Mr Nicholas Anthony Wilkins on 5 December 2011
05 Dec 2011 AD01 Registered office address changed from 5 Alfred Street Shrewsbury SY2 5EX United Kingdom on 5 December 2011
04 Jan 2011 AR01 Annual return made up to 6 December 2010 with full list of shareholders
04 Jan 2011 CH01 Director's details changed for Mr Nicholas Anthony Wilkins on 6 December 2010
21 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
15 Apr 2010 AR01 Annual return made up to 6 December 2009 with full list of shareholders
23 Feb 2010 AD02 Register inspection address has been changed
23 Feb 2010 CH01 Director's details changed for Mr Nicholas Anthony Wilkins on 22 February 2010
23 Feb 2010 AD01 Registered office address changed from 7 Betjeman Walk Plymouth PL5 3RY United Kingdom on 23 February 2010
03 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
08 May 2009 287 Registered office changed on 08/05/2009 from 118 pasley street plymouth PL2 1DS united kingdom
19 Jan 2009 363a Return made up to 06/12/08; full list of members
19 Jan 2009 88(2) Ad 05/01/09\gbp si 4@1=4\gbp ic 1/5\
10 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008