- Company Overview for MERCURY TECHNOLOGY GROUP, LTD. (10328007)
- Filing history for MERCURY TECHNOLOGY GROUP, LTD. (10328007)
- People for MERCURY TECHNOLOGY GROUP, LTD. (10328007)
- More for MERCURY TECHNOLOGY GROUP, LTD. (10328007)
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) |
---|---|---|---|
10 Feb 2021 | AD01 | Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to C/O Business Control Ltd Red Lion Yard Frome Road Bath Somerset BA2 2PP on 10 February 2021 | |
10 Feb 2021 | AP04 | Appointment of Business Control Ltd as a secretary on 30 December 2020 | |
10 Feb 2021 | TM01 | Termination of appointment of Damon Gregoire as a director on 30 December 2020 | |
10 Feb 2021 | TM01 | Termination of appointment of James Thomas Mcinnes as a director on 30 December 2020 | |
10 Feb 2021 | TM01 | Termination of appointment of Steve Kloeblen as a director on 30 December 2020 | |
10 Feb 2021 | AP01 | Appointment of Mr Arthur Green as a director on 30 December 2020 | |
10 Feb 2021 | AP01 | Appointment of Ms Janina Murphy as a director on 30 December 2020 | |
10 Feb 2021 | AP01 | Appointment of Mr Mark Clayman as a director on 30 December 2020 | |
16 Oct 2020 | CS01 | Confirmation statement made on 12 August 2020 with no updates | |
15 Sep 2020 | CH01 | Director's details changed for Mr Steve Kloeblen on 15 September 2020 | |
27 Aug 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
19 Sep 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
29 Aug 2019 | CS01 | Confirmation statement made on 12 August 2019 with no updates | |
29 Aug 2019 | AP01 | Appointment of Mr Damon Gregoire as a director on 19 July 2019 | |
29 Aug 2019 | AP01 | Appointment of Mr Steve Kloeblen as a director on 19 July 2019 | |
29 Aug 2019 | TM01 | Termination of appointment of Keith Angell as a director on 19 July 2019 | |
25 Feb 2019 | AA | Accounts for a small company made up to 31 December 2017 | |
05 Feb 2019 | PSC02 | Notification of Mercury Technology Group, Inc. as a person with significant control on 6 December 2017 | |
06 Dec 2018 | AA | Accounts for a small company made up to 31 May 2017 | |
20 Nov 2018 | CS01 | Confirmation statement made on 12 August 2018 with no updates | |
15 Nov 2018 | PSC07 | Cessation of Brian Day as a person with significant control on 6 December 2017 | |
15 Nov 2018 | PSC07 | Cessation of Jeffrey Cromwell as a person with significant control on 6 December 2017 | |
26 May 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
18 May 2018 | AA01 | Previous accounting period shortened from 31 May 2018 to 31 December 2017 | |
08 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off |