MERCURY GAMES LIMITED

05949400
OURY CLARK HERSCHEL HOUSE 58 HERSCHEL STREET SLOUGH BERKSHIRE SL1 1HD SL1 1HD

Documents

Documents
Date Category Description Pages
13 Aug 2011 gazette Gazette Dissolved Liquidation 1 Buy now
13 May 2011 insolvency Liquidation Compulsory Return Final Meeting 1 Buy now
16 Feb 2009 insolvency Liquidation Compulsory Appointment Liquidator 1 Buy now
16 Feb 2009 address Registered office changed on 16/02/2009 from 79-89 office 5, ground floor pentonville road london london N1 9LG uk 1 Buy now
07 Nov 2008 insolvency Liquidation Compulsory Winding Up Order 1 Buy now
22 Jul 2008 officers Appointment Terminated Director mercury ventures LIMITED 1 Buy now
22 Jul 2008 officers Appointment Terminated Director jackman LIMITED 1 Buy now
05 Jun 2008 address Registered office changed on 05/06/2008 from 79-89 pentonville road london N1 9LG 1 Buy now
05 Jun 2008 officers Director appointed mr yogesh modi 1 Buy now
16 Apr 2008 officers Appointment Terminated Director leonardo zullo 1 Buy now
10 Apr 2008 officers Appointment Terminated Secretary prashant patel 1 Buy now
28 Dec 2007 annual-return Return made up to 30/11/07; full list of members 2 Buy now
27 Nov 2007 officers New director appointed 2 Buy now
27 Nov 2007 officers New director appointed 2 Buy now
27 Nov 2007 officers Director resigned 1 Buy now
14 Nov 2007 capital Ad 09/11/07--------- £ si 99@1=99 £ ic 1/100 2 Buy now
27 Oct 2007 officers Director resigned 1 Buy now
27 Oct 2007 officers Secretary resigned;director resigned 1 Buy now
27 Oct 2007 officers New director appointed 2 Buy now
27 Oct 2007 officers New director appointed 2 Buy now
27 Oct 2007 officers New secretary appointed 2 Buy now
27 Jul 2007 address Registered office changed on 27/07/07 from: safestore 79-89 pentonville road london N1 9LG 1 Buy now
12 Jul 2007 address Registered office changed on 12/07/07 from: 505 pinner road harrow middlesex HA2 6EH 1 Buy now
04 Jul 2007 incorporation Memorandum Articles 5 Buy now
02 Jul 2007 change-of-name Certificate Change Of Name Company 2 Buy now
27 Jun 2007 officers New secretary appointed;new director appointed 2 Buy now
27 Jun 2007 officers New director appointed 2 Buy now
20 Oct 2006 officers Secretary resigned 1 Buy now
20 Oct 2006 address Registered office changed on 20/10/06 from: 39A leicester road salford manchester M7 4AS 1 Buy now
20 Oct 2006 officers Director resigned 1 Buy now
28 Sep 2006 incorporation Incorporation Company 12 Buy now