About

Registered Number: 05459729
Date of Incorporation: 23/05/2005 (19 years and 11 months ago)
Company Status: Active
Registered Address: 2 Villiers Court, 40 Upper Mulgrave Road, Cheam, Surrey, SM2 7AJ

 

Having been setup in 2005, Mercury Translations Ltd are based in Cheam. We don't know the number of employees at this business. Mercury Translations Ltd does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 03 June 2020
AA - Annual Accounts 14 February 2020
CS01 - N/A 27 May 2019
AA - Annual Accounts 26 February 2019
CS01 - N/A 23 May 2018
AA - Annual Accounts 26 February 2018
CS01 - N/A 25 May 2017
AA - Annual Accounts 23 February 2017
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 24 February 2016
AR01 - Annual Return 05 June 2015
CH01 - Change of particulars for director 05 June 2015
AA - Annual Accounts 19 February 2015
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 25 February 2013
AR01 - Annual Return 23 May 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 17 February 2011
CH01 - Change of particulars for director 12 July 2010
AR01 - Annual Return 12 July 2010
AA - Annual Accounts 24 February 2010
363a - Annual Return 12 June 2009
AA - Annual Accounts 27 January 2009
288b - Notice of resignation of directors or secretaries 27 August 2008
363a - Annual Return 05 June 2008
288b - Notice of resignation of directors or secretaries 05 June 2008
AA - Annual Accounts 11 March 2008
363a - Annual Return 18 June 2007
287 - Change in situation or address of Registered Office 18 June 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 June 2007
353 - Register of members 18 June 2007
AA - Annual Accounts 12 March 2007
363a - Annual Return 16 June 2006
288a - Notice of appointment of directors or secretaries 20 September 2005
288a - Notice of appointment of directors or secretaries 02 June 2005
288b - Notice of resignation of directors or secretaries 31 May 2005
288b - Notice of resignation of directors or secretaries 31 May 2005
287 - Change in situation or address of Registered Office 31 May 2005
NEWINC - New incorporation documents 23 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.