About

Registered Number: 07305017
Date of Incorporation: 06/07/2010 (13 years and 9 months ago)
Company Status: Active
Registered Address: 72a College Road, Maidstone, ME15 6SJ,

 

Mercury Medical Devices Ltd was registered on 06 July 2010 and are based in Maidstone, it's status is listed as "Active". Lotartsev, Andrii, Mikhaylov, Alexander, Rasmussen, Kristian Myjak are listed as directors of this organisation. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOTARTSEV, Andrii 25 July 2017 - 1
MIKHAYLOV, Alexander 10 September 2012 25 July 2017 1
RASMUSSEN, Kristian Myjak 06 July 2010 06 July 2010 1

Filing History

Document Type Date
AA - Annual Accounts 29 April 2020
CS01 - N/A 11 November 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 09 October 2018
CS01 - N/A 29 July 2018
AD01 - Change of registered office address 01 June 2018
AD01 - Change of registered office address 17 May 2018
AA - Annual Accounts 15 May 2018
PSC01 - N/A 02 August 2017
AP01 - Appointment of director 02 August 2017
PSC07 - N/A 01 August 2017
TM01 - Termination of appointment of director 01 August 2017
DISS40 - Notice of striking-off action discontinued 22 July 2017
CS01 - N/A 20 July 2017
AA - Annual Accounts 19 July 2017
GAZ1 - First notification of strike-off action in London Gazette 04 July 2017
DISS40 - Notice of striking-off action discontinued 10 September 2016
CS01 - N/A 07 September 2016
AA - Annual Accounts 07 September 2016
GAZ1 - First notification of strike-off action in London Gazette 05 July 2016
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 09 July 2015
AD01 - Change of registered office address 09 July 2015
AR01 - Annual Return 15 August 2014
DISS40 - Notice of striking-off action discontinued 12 August 2014
AA - Annual Accounts 11 August 2014
GAZ1 - First notification of strike-off action in London Gazette 05 August 2014
AR01 - Annual Return 13 December 2013
AR01 - Annual Return 01 August 2013
AD01 - Change of registered office address 23 May 2013
AA - Annual Accounts 22 March 2013
AR01 - Annual Return 12 September 2012
AP01 - Appointment of director 12 September 2012
TM01 - Termination of appointment of director 12 September 2012
AA - Annual Accounts 10 April 2012
AD01 - Change of registered office address 20 December 2011
AR01 - Annual Return 27 July 2011
AR01 - Annual Return 22 March 2011
AR01 - Annual Return 24 November 2010
AP01 - Appointment of director 28 October 2010
TM01 - Termination of appointment of director 28 October 2010
NEWINC - New incorporation documents 06 July 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.