MERCURY LOCAL NEWSPAPERS LIMITED

04519687
THE OLD COURT HOUSE UNION ROAD FARNHAM SURREY GU9 7PT

Documents

Documents
Date Category Description Pages
27 Oct 2020 gazette Gazette Dissolved Compulsory 1 Buy now
03 Mar 2020 officers Termination of appointment of director (Raymond Stanley Tindle) 1 Buy now
03 Mar 2020 gazette Gazette Notice Compulsory 1 Buy now
11 Sep 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Feb 2019 officers Appointment of secretary (Mr Alastair James Manson) 2 Buy now
30 Jan 2019 officers Termination of appointment of secretary (Amanda Jane Pusey) 1 Buy now
05 Dec 2018 accounts Annual Accounts 5 Buy now
12 Oct 2018 officers Appointment of director (Mr Danny Cammiade) 2 Buy now
12 Oct 2018 officers Termination of appointment of director (Wendy Diane Craig) 1 Buy now
19 Sep 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Dec 2017 accounts Annual Accounts 5 Buy now
01 Sep 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Sep 2017 officers Change of particulars for director (Sir Raymond Stanley Tindle) 2 Buy now
14 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Feb 2017 officers Change of particulars for director (Mrs Wendy Diane Craig) 2 Buy now
08 Feb 2017 document-replacement Second Filing Of Annual Return With Made Up Date 26 Buy now
15 Dec 2016 accounts Annual Accounts 5 Buy now
19 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 Jan 2016 address Move Registers To Sail Company With New Address 1 Buy now
18 Dec 2015 accounts Annual Accounts 5 Buy now
15 Dec 2015 address Change Sail Address Company With New Address 1 Buy now
07 Sep 2015 annual-return Annual Return 5 Buy now
21 Jul 2015 officers Termination of appointment of secretary (Kathryn Louise Fyfield) 1 Buy now
21 Jul 2015 officers Termination of appointment of director (Kathryn Louise Fyfield) 1 Buy now
21 Jul 2015 officers Appointment of secretary (Mrs Amanda Jane Pusey) 2 Buy now
18 Dec 2014 accounts Annual Accounts 5 Buy now
02 Sep 2014 annual-return Annual Return 4 Buy now
11 Jul 2014 officers Appointment of secretary (Mrs Kathryn Louise Fyfield) 2 Buy now
11 Jul 2014 officers Appointment of director (Mrs Kathryn Louise Fyfield) 2 Buy now
11 Jul 2014 officers Appointment of director (Sir Raymond Stanley Tindle) 2 Buy now
30 Jun 2014 officers Termination of appointment of secretary (Susan Yates) 1 Buy now
27 Jun 2014 officers Termination of appointment of director (Susan Yates) 1 Buy now
05 Jun 2014 officers Termination of appointment of director (Brian Doel) 1 Buy now
16 Dec 2013 accounts Annual Accounts 5 Buy now
02 Sep 2013 annual-return Annual Return 4 Buy now
16 Jan 2013 officers Appointment of director (Mrs Susan Ruth Yates) 2 Buy now
23 Nov 2012 accounts Annual Accounts 5 Buy now
03 Sep 2012 annual-return Annual Return 4 Buy now
31 Aug 2012 officers Change of particulars for secretary (Mrs Susan Ruth Yates) 1 Buy now
31 Aug 2012 officers Change of particulars for director (Mr. Brian Gilroy Doel) 2 Buy now
31 Aug 2012 officers Change of particulars for director (Mrs Wendy Diane Craig) 2 Buy now
28 Jun 2012 change-of-name Certificate Change Of Name Company 3 Buy now
28 Jun 2012 change-of-name Change Of Name Notice 2 Buy now
02 Jan 2012 accounts Annual Accounts 6 Buy now
31 Aug 2011 annual-return Annual Return 5 Buy now
17 Dec 2010 accounts Annual Accounts 6 Buy now
01 Sep 2010 annual-return Annual Return 5 Buy now
22 Jan 2010 accounts Annual Accounts 6 Buy now
10 Sep 2009 annual-return Return made up to 27/08/09; full list of members 3 Buy now
03 Apr 2009 officers Appointment terminated secretary colin christmas 1 Buy now
03 Apr 2009 officers Appointment terminated director colin christmas 1 Buy now
25 Mar 2009 officers Secretary appointed susan ruth yates 3 Buy now
31 Jan 2009 accounts Annual Accounts 6 Buy now
24 Dec 2008 officers Director appointed wendy diane craig 4 Buy now
05 Sep 2008 annual-return Return made up to 27/08/08; full list of members 3 Buy now
19 Mar 2008 officers Director and secretary's change of particulars / colin christmas / 17/03/2008 1 Buy now
03 Mar 2008 address Registered office changed on 03/03/2008 from, bethune house, 88 west street, farnham, surrey, GU9 7EP 1 Buy now
08 Jan 2008 accounts Annual Accounts 6 Buy now
04 Sep 2007 annual-return Return made up to 27/08/07; full list of members 2 Buy now
30 Aug 2007 officers Director's particulars changed 1 Buy now
05 Jan 2007 accounts Annual Accounts 6 Buy now
20 Nov 2006 annual-return Return made up to 27/08/06; full list of members 2 Buy now
28 Oct 2005 officers Director's particulars changed 1 Buy now
05 Oct 2005 accounts Annual Accounts 6 Buy now
21 Sep 2005 annual-return Return made up to 27/08/05; no change of members 2 Buy now
03 Nov 2004 accounts Annual Accounts 6 Buy now
08 Sep 2004 annual-return Return made up to 27/08/04; no change of members 4 Buy now
07 Jan 2004 officers New director appointed 3 Buy now
18 Nov 2003 officers Director resigned 1 Buy now
20 Oct 2003 accounts Annual Accounts 6 Buy now
09 Sep 2003 annual-return Return made up to 27/08/03; full list of members 5 Buy now
19 Nov 2002 accounts Accounting reference date shortened from 31/08/03 to 31/03/03 1 Buy now
17 Oct 2002 officers Secretary resigned 1 Buy now
17 Oct 2002 officers Director resigned 1 Buy now
17 Oct 2002 officers New director appointed 3 Buy now
17 Oct 2002 officers New secretary appointed 2 Buy now
17 Oct 2002 officers New director appointed 4 Buy now
17 Oct 2002 address Registered office changed on 17/10/02 from: 84 temple chambers, temple avenue, london, EC4Y 0HP 1 Buy now
27 Aug 2002 incorporation Incorporation Company 32 Buy now