- Company Overview for MERCURY GROUP LIMITED (06777740)
- Filing history for MERCURY GROUP LIMITED (06777740)
- People for MERCURY GROUP LIMITED (06777740)
- Charges for MERCURY GROUP LIMITED (06777740)
- More for MERCURY GROUP LIMITED (06777740)
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) |
---|---|---|---|
28 Dec 2012 | AR01 | Annual return made up to 21 December 2012 with full list of shareholders | |
13 Apr 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
23 Dec 2011 | AR01 | Annual return made up to 21 December 2011 with full list of shareholders | |
22 Mar 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
23 Dec 2010 | AR01 | Annual return made up to 21 December 2010 with full list of shareholders | |
23 Dec 2010 | CH01 | Director's details changed for Miss Kelly Rebecca Todd on 23 December 2010 | |
23 Dec 2010 | CH03 | Secretary's details changed for Miss Kelly Rebecca Todd on 23 December 2010 | |
07 Sep 2010 | AD01 | Registered office address changed from 119-123 Marfleet Lane Hull East Yorkshire HU9 5RN on 7 September 2010 | |
06 Sep 2010 | AD01 | Registered office address changed from Kingston House Saxon Way Priory Park Hessle East Yorks HU13 9PB on 6 September 2010 | |
24 Mar 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
29 Jan 2010 | CH01 | Director's details changed for Miss Kelly Rebecca Todd on 1 January 2010 | |
19 Jan 2010 | AR01 | Annual return made up to 21 December 2009 with full list of shareholders | |
19 Jan 2010 | CH01 | Director's details changed for Miss Kelly Rebecca Todd on 18 January 2010 | |
09 Oct 2009 | TM01 | Termination of appointment of Matt Stephenson as a director | |
08 Oct 2009 | CH01 | Director's details changed for Matt Stephenson on 1 October 2009 | |
02 May 2009 | 288b | Appointment terminated director gemma clark | |
02 May 2009 | 288a | Director appointed matt stephenson | |
04 Apr 2009 | 287 | Registered office changed on 04/04/2009 from princes house wright street hull east yorkshire HU2 8HX united kingdom | |
16 Feb 2009 | RESOLUTIONS |
Resolutions
|
|
11 Feb 2009 | 288c | Director's change of particulars / gemma clark / 06/01/2009 | |
30 Jan 2009 | CERTNM | Company name changed tas creative LTD\certificate issued on 02/02/09 | |
27 Jan 2009 | 288c | Secretary's change of particulars / kelly todd / 21/12/2008 | |
21 Dec 2008 | NEWINC | Incorporation |