- Company Overview for MERCURY SUPPORT SERVICES LIMITED (05305116)
- Filing history for MERCURY SUPPORT SERVICES LIMITED (05305116)
- People for MERCURY SUPPORT SERVICES LIMITED (05305116)
- More for MERCURY SUPPORT SERVICES LIMITED (05305116)
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
|
|
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 |