Mercury Training Services Ltd was established in 2005, it's status in the Companies House registry is set to "Active". There are 2 directors listed for this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
E INCORPORATORS LTD | 04 May 2005 | 20 May 2005 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LAWTON-JONES, Julie Anne | 04 May 2005 | 14 February 2017 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 21 July 2020 | |
AD01 - Change of registered office address | 26 March 2020 | |
AD01 - Change of registered office address | 26 March 2020 | |
AA - Annual Accounts | 20 February 2020 | |
CS01 - N/A | 16 July 2019 | |
AA - Annual Accounts | 22 November 2018 | |
AA - Annual Accounts | 30 July 2018 | |
CS01 - N/A | 06 June 2018 | |
AD01 - Change of registered office address | 15 March 2018 | |
CS01 - N/A | 07 June 2017 | |
AA - Annual Accounts | 17 May 2017 | |
TM02 - Termination of appointment of secretary | 14 February 2017 | |
AA01 - Change of accounting reference date | 03 October 2016 | |
CH01 - Change of particulars for director | 16 September 2016 | |
CH03 - Change of particulars for secretary | 16 September 2016 | |
AR01 - Annual Return | 27 June 2016 | |
AAMD - Amended Accounts | 21 June 2016 | |
AAMD - Amended Accounts | 21 June 2016 | |
AD01 - Change of registered office address | 22 March 2016 | |
AA - Annual Accounts | 26 February 2016 | |
AR01 - Annual Return | 08 July 2015 | |
AA - Annual Accounts | 18 February 2015 | |
AR01 - Annual Return | 04 July 2014 | |
AA - Annual Accounts | 18 February 2014 | |
AR01 - Annual Return | 02 August 2013 | |
SH01 - Return of Allotment of shares | 31 May 2013 | |
AD01 - Change of registered office address | 20 December 2012 | |
AA - Annual Accounts | 09 November 2012 | |
AR01 - Annual Return | 21 August 2012 | |
AA - Annual Accounts | 02 March 2012 | |
AR01 - Annual Return | 12 August 2011 | |
AA - Annual Accounts | 02 March 2011 | |
AR01 - Annual Return | 17 August 2010 | |
CH01 - Change of particulars for director | 17 August 2010 | |
AA - Annual Accounts | 02 March 2010 | |
AD01 - Change of registered office address | 10 November 2009 | |
363a - Annual Return | 10 September 2009 | |
AA - Annual Accounts | 30 March 2009 | |
287 - Change in situation or address of Registered Office | 30 December 2008 | |
CERTNM - Change of name certificate | 23 December 2008 | |
363a - Annual Return | 15 August 2008 | |
AA - Annual Accounts | 19 March 2008 | |
395 - Particulars of a mortgage or charge | 02 November 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 July 2007 | |
363a - Annual Return | 30 July 2007 | |
AA - Annual Accounts | 07 March 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 September 2006 | |
363a - Annual Return | 03 July 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 July 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 July 2006 | |
287 - Change in situation or address of Registered Office | 07 June 2006 | |
363s - Annual Return | 12 May 2006 | |
395 - Particulars of a mortgage or charge | 30 December 2005 | |
288b - Notice of resignation of directors or secretaries | 01 June 2005 | |
CERTNM - Change of name certificate | 20 May 2005 | |
288a - Notice of appointment of directors or secretaries | 13 May 2005 | |
NEWINC - New incorporation documents | 04 May 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 01 November 2007 | Outstanding |
N/A |
Debenture | 28 December 2005 | Outstanding |
N/A |