Based in Oldham, Mercury Telecraft Distribution Ltd was setup in 2003, it has a status of "Active". The companies directors are Kelly, Caroline Diane, Purdy, Graham, Orr, Susan Maria.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KELLY, Caroline Diane | 31 August 2005 | - | 1 |
ORR, Susan Maria | 19 December 2003 | 14 March 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PURDY, Graham | 18 February 2019 | 17 December 2019 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 September 2020 | |
TM01 - Termination of appointment of director | 02 January 2020 | |
TM02 - Termination of appointment of secretary | 02 January 2020 | |
CS01 - N/A | 19 November 2019 | |
AA - Annual Accounts | 06 September 2019 | |
AP01 - Appointment of director | 18 February 2019 | |
AP03 - Appointment of secretary | 18 February 2019 | |
TM01 - Termination of appointment of director | 18 February 2019 | |
TM02 - Termination of appointment of secretary | 18 February 2019 | |
CS01 - N/A | 16 November 2018 | |
AA - Annual Accounts | 30 August 2018 | |
CS01 - N/A | 15 December 2017 | |
AA - Annual Accounts | 06 October 2017 | |
AD01 - Change of registered office address | 30 March 2017 | |
CS01 - N/A | 19 December 2016 | |
AA - Annual Accounts | 07 October 2016 | |
AR01 - Annual Return | 08 December 2015 | |
CH01 - Change of particulars for director | 08 December 2015 | |
CH03 - Change of particulars for secretary | 08 December 2015 | |
CH01 - Change of particulars for director | 08 December 2015 | |
CH01 - Change of particulars for director | 08 December 2015 | |
AA - Annual Accounts | 03 October 2015 | |
AR01 - Annual Return | 27 November 2014 | |
AA - Annual Accounts | 29 September 2014 | |
CH01 - Change of particulars for director | 10 September 2014 | |
AR01 - Annual Return | 20 November 2013 | |
CH01 - Change of particulars for director | 20 November 2013 | |
CH03 - Change of particulars for secretary | 20 November 2013 | |
AD01 - Change of registered office address | 20 November 2013 | |
AA - Annual Accounts | 31 July 2013 | |
AR01 - Annual Return | 21 November 2012 | |
AD01 - Change of registered office address | 21 November 2012 | |
AA - Annual Accounts | 20 September 2012 | |
AR01 - Annual Return | 23 November 2011 | |
AA - Annual Accounts | 16 September 2011 | |
AR01 - Annual Return | 22 November 2010 | |
AD01 - Change of registered office address | 22 November 2010 | |
RESOLUTIONS - N/A | 12 May 2010 | |
AA - Annual Accounts | 12 May 2010 | |
AR01 - Annual Return | 03 December 2009 | |
CH01 - Change of particulars for director | 03 December 2009 | |
CH01 - Change of particulars for director | 03 December 2009 | |
CH01 - Change of particulars for director | 03 December 2009 | |
AA - Annual Accounts | 27 October 2009 | |
288b - Notice of resignation of directors or secretaries | 15 May 2009 | |
363a - Annual Return | 02 December 2008 | |
AA - Annual Accounts | 03 July 2008 | |
288b - Notice of resignation of directors or secretaries | 28 March 2008 | |
363s - Annual Return | 21 November 2007 | |
AA - Annual Accounts | 12 October 2007 | |
363s - Annual Return | 10 December 2006 | |
AA - Annual Accounts | 23 October 2006 | |
363s - Annual Return | 05 December 2005 | |
395 - Particulars of a mortgage or charge | 20 October 2005 | |
395 - Particulars of a mortgage or charge | 18 October 2005 | |
RESOLUTIONS - N/A | 14 October 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 October 2005 | |
123 - Notice of increase in nominal capital | 14 October 2005 | |
288a - Notice of appointment of directors or secretaries | 15 September 2005 | |
288a - Notice of appointment of directors or secretaries | 15 September 2005 | |
288a - Notice of appointment of directors or secretaries | 15 September 2005 | |
288a - Notice of appointment of directors or secretaries | 15 September 2005 | |
CERTNM - Change of name certificate | 19 August 2005 | |
AA - Annual Accounts | 02 June 2005 | |
363s - Annual Return | 07 December 2004 | |
288a - Notice of appointment of directors or secretaries | 12 January 2004 | |
288a - Notice of appointment of directors or secretaries | 12 January 2004 | |
225 - Change of Accounting Reference Date | 12 January 2004 | |
288b - Notice of resignation of directors or secretaries | 17 December 2003 | |
288b - Notice of resignation of directors or secretaries | 17 December 2003 | |
287 - Change in situation or address of Registered Office | 17 December 2003 | |
NEWINC - New incorporation documents | 14 November 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed charge on purchased debts which fail to vest | 18 October 2005 | Outstanding |
N/A |
Debenture | 12 October 2005 | Outstanding |
N/A |