- Company Overview for MERCURY BOND LIMITED (06365067)
- Filing history for MERCURY BOND LIMITED (06365067)
- People for MERCURY BOND LIMITED (06365067)
- Insolvency for MERCURY BOND LIMITED (06365067)
- More for MERCURY BOND LIMITED (06365067)
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) |
---|---|---|---|
06 Nov 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Aug 2013 | 4.68 | Liquidators' statement of receipts and payments to 24 July 2013 | |
06 Aug 2013 | 4.71 | Return of final meeting in a members' voluntary winding up | |
23 Apr 2013 | 4.68 | Liquidators' statement of receipts and payments to 26 February 2013 | |
12 Mar 2012 | AD01 | Registered office address changed from 19th Floor One Canada Square Canary Wharf Lodnon E14 5AP on 12 March 2012 | |
09 Mar 2012 | 4.70 | Declaration of solvency | |
09 Mar 2012 | 600 | Appointment of a voluntary liquidator | |
09 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
07 Oct 2011 | AR01 |
Annual return made up to 10 September 2011 with full list of shareholders
Statement of capital on 2011-10-07
|
|
04 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 2 September 2011
|
|
21 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
06 Dec 2010 | AA | Full accounts made up to 27 December 2009 | |
17 Nov 2010 | AR01 | Annual return made up to 10 September 2010 with full list of shareholders | |
16 Nov 2010 | CH01 | Director's details changed for Margaret Satchel on 11 December 2009 | |
04 Feb 2010 | CH03 | Secretary's details changed for Margaret Satchel on 1 January 2010 | |
27 Jan 2010 | CH01 | Director's details changed for Margaret Satchel on 1 January 2010 | |
22 Oct 2009 | AR01 | Annual return made up to 10 September 2009 with full list of shareholders | |
11 Aug 2009 | AA | Full accounts made up to 28 December 2008 | |
25 Sep 2008 | 363a | Return made up to 10/09/08; full list of members | |
20 Feb 2008 | 287 | Registered office changed on 20/02/08 from: mitre house 160 aldersgate street london EC1A 4DD | |
29 Jan 2008 | 88(2)R | Ad 30/11/07--------- £ si 242002@1=242002 £ ic 25502999/25745001 | |
16 Nov 2007 | 123 | Nc inc already adjusted 01/11/07 | |
07 Nov 2007 | 88(2)R | Ad 01/11/07--------- £ si 25502998@1=25502998 £ ic 1/25502999 | |
07 Nov 2007 | RESOLUTIONS |
Resolutions
|
|
07 Nov 2007 | RESOLUTIONS |
Resolutions
|