MERCURY INTERNATIONAL SOLUTIONS LIMITED
Company number 06946483
- Company Overview for MERCURY INTERNATIONAL SOLUTIONS LIMITED (06946483)
- Filing history for MERCURY INTERNATIONAL SOLUTIONS LIMITED (06946483)
- People for MERCURY INTERNATIONAL SOLUTIONS LIMITED (06946483)
- Charges for MERCURY INTERNATIONAL SOLUTIONS LIMITED (06946483)
- More for MERCURY INTERNATIONAL SOLUTIONS LIMITED (06946483)
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) |
---|---|---|---|
15 Aug 2016 | TM02 | Termination of appointment of Huw Davies as a secretary on 15 August 2016 | |
15 Aug 2016 | TM01 | Termination of appointment of Huw Davies as a director on 15 August 2016 | |
28 Jul 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-28
|
|
27 Jun 2016 | AA | Micro company accounts made up to 30 September 2015 | |
05 Oct 2015 | TM01 | Termination of appointment of Julian Mark Christopher Croslegh as a director on 4 October 2015 | |
30 Sep 2015 | AP01 | Appointment of Mr Trevor Inch as a director on 2 September 2015 | |
23 Jul 2015 | AR01 |
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-23
|
|
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
25 Jun 2015 | TM02 | Termination of appointment of Julian Mark Christopher Croslegh as a secretary on 24 June 2015 | |
25 Jun 2015 | AP03 | Appointment of Mr Huw Davies as a secretary on 24 June 2015 | |
25 Jun 2015 | AP01 | Appointment of Mr Huw Davies as a director on 24 June 2015 | |
25 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 24 June 2015
|
|
25 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 24 June 2015
|
|
25 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 24 June 2015
|
|
25 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 22 June 2015
|
|
25 Jun 2015 | CH01 | Director's details changed for Mr Julian Mark Christopher Croslegh on 25 June 2015 | |
05 Jun 2015 | AP03 | Appointment of Mr Julian Mark Christopher Croslegh as a secretary on 5 June 2015 | |
05 Jun 2015 | TM02 | Termination of appointment of Felicity Anne Pridham Davy as a secretary on 5 June 2015 | |
28 Oct 2014 | MR04 | Satisfaction of charge 069464830004 in full | |
01 Aug 2014 | AR01 |
Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-08-01
|
|
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
30 Aug 2013 | AR01 |
Annual return made up to 29 June 2013 with full list of shareholders
|
|
23 Aug 2013 | MR04 | Satisfaction of charge 1 in full | |
23 Aug 2013 | MR04 | Satisfaction of charge 3 in full | |
23 Aug 2013 | MR04 | Satisfaction of charge 2 in full |