- Company Overview for MERCURY HERMES LTD (NI611704)
- Filing history for MERCURY HERMES LTD (NI611704)
- People for MERCURY HERMES LTD (NI611704)
- More for MERCURY HERMES LTD (NI611704)
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 Mar 2016 | AR01 |
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
|
|
08 Mar 2016 | AD01 | Registered office address changed from 55-59 Titanic Suites Adelaide Street Belfast BT2 8FE Northern Ireland to Titanic Suites 55-59 Adelaide Street Belfast BT2 8FE on 8 March 2016 | |
08 Mar 2016 | AD01 | Registered office address changed from 33B Church Street Antrim Co Antrim BT41 4BE to Titanic Suites 55-59 Adelaide Street Belfast BT2 8FE on 8 March 2016 | |
09 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
08 May 2015 | AP01 | Appointment of Mrs Patricia Ann Rothwell as a director on 31 March 2015 | |
08 May 2015 | SH01 |
Statement of capital following an allotment of shares on 31 March 2015
|
|
25 Mar 2015 | AR01 |
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
|
|
24 Feb 2015 | AD01 | Registered office address changed from Forsyth House Cromac Square Belfast BT2 8LA to 33B Church Street Antrim Co Antrim BT41 4BE on 24 February 2015 | |
20 Nov 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
14 Mar 2014 | AR01 |
Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-03-14
|
|
31 Dec 2013 | AD01 | Registered office address changed from 79 Chichester Street Belfast BT1 4JE Northern Ireland on 31 December 2013 | |
08 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
17 Mar 2013 | AR01 | Annual return made up to 13 March 2013 with full list of shareholders | |
13 Mar 2012 | NEWINC | Incorporation |