MERCURY TS LTD

1 The Oaks Mill Farm Courtyard 1 The Oaks Mill Farm Courtyard, Milton Keynes, MK19 6DS, England
StatusDISSOLVED
Company No.09001451
CategoryPrivate Limited Company
Incorporated17 Apr 2014
Age10 years, 1 month, 14 days
JurisdictionEngland Wales
Dissolution03 Mar 2021
Years3 years, 2 months, 29 days

SUMMARY

MERCURY TS LTD is an dissolved private limited company with number 09001451. It was incorporated 10 years, 1 month, 14 days ago, on 17 April 2014 and it was dissolved 3 years, 2 months, 29 days ago, on 03 March 2021. The company address is 1 The Oaks Mill Farm Courtyard 1 The Oaks Mill Farm Courtyard, Milton Keynes, MK19 6DS, England.



Company Fillings

Gazette dissolved liquidation

Date: 03 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 03 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 28 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 28 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 28 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jan 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Jan 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2020-03-31

New date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jun 2019

Action Date: 03 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-03

Old address: 3 the Willows Mill Farm Courtyard Beachampton Milton Keynes MK19 6DS England

New address: 1 the Oaks Mill Farm Courtyard Beachampton Milton Keynes MK19 6DS

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 May 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Apr 2019

Action Date: 15 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2018

Action Date: 17 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2017

Action Date: 17 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2016

Action Date: 02 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Weightman

Change date: 2016-07-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2016

Action Date: 31 May 2016

Category: Address

Type: AD01

New address: 3 the Willows Mill Farm Courtyard Beachampton Milton Keynes MK19 6DS

Change date: 2016-05-31

Old address: Suite 11 Plum Park Estate Watling Street Paulerspury Towcester Northamptonshire NN12 6LQ

Documents

View document PDF

Capital allotment shares

Date: 05 May 2016

Action Date: 06 Apr 2016

Category: Capital

Type: SH01

Capital : 101 GBP

Date: 2016-04-06

Documents

View document PDF

Resolution

Date: 28 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2016

Action Date: 17 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Aug 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2015

Action Date: 17 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Apr 2015

Action Date: 02 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-02

New address: Suite 11 Plum Park Estate Watling Street Paulerspury Towcester Northamptonshire NN12 6LQ

Old address: 145-157 St. John Street London EC1V 4PW England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2015

Action Date: 27 Feb 2015

Category: Address

Type: AD01

New address: 145-157 St. John Street London EC1V 4PW

Old address: 6 Tudor Close Findon Worthing West Sussex BN14 0UH England

Change date: 2015-02-27

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2015

Action Date: 27 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-27

Officer name: Mr Simon Weightman

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2015

Action Date: 27 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-27

Old address: 145-157 St John Street London EC1V 4PW England

New address: 145-157 St. John Street London EC1V 4PW

Documents

View document PDF

Incorporation company

Date: 17 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUE ROCK EXPRESS LIMITED

81 QUEBEC ROAD,ILFORD,IG2 6AN

Number:11260374
Status:ACTIVE
Category:Private Limited Company

GRANTON RETAIL PARK LIMITED

THE SHARD,LONDON,SE1 9SG

Number:07168534
Status:IN ADMINISTRATION
Category:Private Limited Company

LANCHID LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:06020391
Status:IN ADMINISTRATION
Category:Private Limited Company

LAVENHAM DIY LTD.

128 LAVENHAM ROAD,LONDON,SW18 5HF

Number:11893318
Status:ACTIVE
Category:Private Limited Company

SNS CONSULTANCY SERVICES LIMITED

16 OAKLEY AVENUE,LONDON,W5 3SD

Number:10059500
Status:ACTIVE
Category:Private Limited Company

THE HOT SPOT (CONGLETON) LTD

26 HIGH STREET,CONGLETON,CW12 1BD

Number:07193735
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source