MERCURY ICT LIMITED

05135828
UPLAND CIRENCESTER ROAD MINCHINHAMPTON STROUD GLOUCESTERSHIRE GL6 9EL

Documents

Documents
Date Category Description Pages
21 Feb 2012 gazette Gazette Dissolved Compulsory 1 Buy now
08 Nov 2011 gazette Gazette Notice Compulsory 1 Buy now
19 Aug 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
14 Jan 2011 accounts Annual Accounts 6 Buy now
11 Aug 2010 annual-return Annual Return 4 Buy now
11 Aug 2010 officers Change of particulars for director (Kim Lawrence Evans) 2 Buy now
11 Aug 2010 officers Change of particulars for secretary (Vanessa Clarke) 1 Buy now
14 Dec 2009 accounts Annual Accounts 5 Buy now
11 Sep 2009 annual-return Return made up to 24/05/09; full list of members 5 Buy now
26 Aug 2009 officers Director's Change of Particulars / kim evans / 15/08/2009 / HouseName/Number was: , now: stonehouse lodge; Street was: 31 munnings drive, now: crookham common road; Area was: , now: brimpton; Post Town was: sandhurst, now: reading; Post Code was: GU47 0FN, now: RG7 4TD 1 Buy now
26 Aug 2009 officers Appointment Terminated Secretary william fox 1 Buy now
26 Aug 2009 officers Secretary appointed vanessa clarke 1 Buy now
14 May 2009 address Registered office changed on 14/05/2009 from atticus house 2 the windmills alton hampshire GU34 1EF 1 Buy now
20 Jan 2009 accounts Annual Accounts 6 Buy now
07 Oct 2008 annual-return Return made up to 24/05/08; no change of members 6 Buy now
04 Mar 2008 accounts Annual Accounts 5 Buy now
02 Dec 2007 address Registered office changed on 02/12/07 from: 31 munnings drive sandhurst berkshire GU47 0FN 1 Buy now
02 Dec 2007 annual-return Return made up to 24/05/07; full list of members 6 Buy now
17 Jan 2007 accounts Annual Accounts 5 Buy now
26 Oct 2005 accounts Annual Accounts 5 Buy now
29 Jun 2005 annual-return Return made up to 24/05/05; full list of members 6 Buy now
24 May 2004 incorporation Incorporation Company 17 Buy now