- Company Overview for MERCURY SUPPLIES (UK) LIMITED (07356155)
- Filing history for MERCURY SUPPLIES (UK) LIMITED (07356155)
- People for MERCURY SUPPLIES (UK) LIMITED (07356155)
- More for MERCURY SUPPLIES (UK) LIMITED (07356155)
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) |
---|---|---|---|
01 Nov 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Aug 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Aug 2016 | DS01 | Application to strike the company off the register | |
15 Sep 2015 | AR01 |
Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-09-15
|
|
30 Apr 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
07 Oct 2014 | AR01 |
Annual return made up to 25 August 2014 with full list of shareholders
Statement of capital on 2014-10-07
|
|
13 May 2014 | AA | Accounts for a dormant company made up to 31 August 2013 | |
26 Sep 2013 | AR01 |
Annual return made up to 25 August 2013 with full list of shareholders
Statement of capital on 2013-09-26
|
|
12 Nov 2012 | AA | Accounts for a dormant company made up to 31 August 2012 | |
17 Sep 2012 | AR01 | Annual return made up to 25 August 2012 with full list of shareholders | |
23 Apr 2012 | AA | Accounts for a dormant company made up to 31 August 2011 | |
13 Sep 2011 | AR01 | Annual return made up to 25 August 2011 with full list of shareholders | |
30 Sep 2010 | AP01 | Appointment of Neil John Price as a director | |
01 Sep 2010 | AD01 | Registered office address changed from Somerset House 6070 Birmingham Business Park Birmingham West Midlands B37 7BF United Kingdom on 1 September 2010 | |
01 Sep 2010 | TM01 | Termination of appointment of Kevin Brewer as a director | |
25 Aug 2010 | NEWINC |
Incorporation
|