MERCURY HOLDING LIMITED

08929068
TRICOR SUITE 4TH FLOOR 50 MARK LANE LONDON EC3R 7QR

Documents

Documents
Date Category Description Pages
16 Mar 2021 gazette Gazette Dissolved Voluntary 1 Buy now
17 Nov 2020 gazette Gazette Notice Voluntary 1 Buy now
06 Nov 2020 dissolution Dissolution Application Strike Off Company 3 Buy now
17 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2019 accounts Annual Accounts 22 Buy now
10 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Nov 2018 officers Change of particulars for director (Mr Kevin Charles Struve) 2 Buy now
05 Nov 2018 officers Change of particulars for director (Mr Hassan Hossam Hassan Badrawi) 2 Buy now
26 Sep 2018 accounts Annual Accounts 19 Buy now
04 Jul 2018 capital Return of Allotment of shares 8 Buy now
04 Jul 2018 capital Notice of redenomination 6 Buy now
04 Jul 2018 resolution Resolution 1 Buy now
29 Jun 2018 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
29 Jun 2018 capital Statement of capital (Section 108) 5 Buy now
29 Jun 2018 insolvency Solvency Statement dated 26/06/18 1 Buy now
29 Jun 2018 resolution Resolution 1 Buy now
27 Jun 2018 miscellaneous Second filing of Confirmation Statement dated 07/03/2018 7 Buy now
27 Jun 2018 capital Second Filing Capital Allotment Shares 7 Buy now
15 May 2018 capital Return of Allotment of shares 4 Buy now
17 Apr 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Jan 2018 capital Return of Allotment of shares 8 Buy now
13 Dec 2017 officers Appointment of director (Mr Hassan Hossam Hassan Badrawi) 2 Buy now
11 Oct 2017 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
26 Sep 2017 officers Termination of appointment of director (Salman Khalid Butt) 1 Buy now
25 Sep 2017 accounts Annual Accounts 18 Buy now
21 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Jan 2017 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
12 Jan 2017 capital Statement of capital (Section 108) 3 Buy now
12 Jan 2017 insolvency Solvency Statement dated 15/12/16 1 Buy now
12 Jan 2017 resolution Resolution 3 Buy now
07 Sep 2016 accounts Annual Accounts 18 Buy now
19 Aug 2016 capital Return of Allotment of shares 3 Buy now
15 Apr 2016 annual-return Annual Return 6 Buy now
03 Oct 2015 accounts Annual Accounts 17 Buy now
31 Mar 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
20 Mar 2015 annual-return Annual Return 6 Buy now
20 Mar 2015 officers Change of particulars for director (Mr Kevin Charles Struve) 2 Buy now
11 Dec 2014 capital Return of Allotment of shares 4 Buy now
28 Apr 2014 capital Return of Allotment of shares 4 Buy now
07 Mar 2014 incorporation Incorporation Company 23 Buy now