- Company Overview for MERLIN DIESEL SYSTEMS LTD (02539463)
- Filing history for MERLIN DIESEL SYSTEMS LTD (02539463)
- People for MERLIN DIESEL SYSTEMS LTD (02539463)
- Charges for MERLIN DIESEL SYSTEMS LTD (02539463)
- More for MERLIN DIESEL SYSTEMS LTD (02539463)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
31 May 2018 | PSC07 | Cessation of Scott Bramley as a person with significant control on 18 April 2018 | |
31 May 2018 | PSC02 | Notification of Merlin Diesel Holdings Limited as a person with significant control on 18 April 2018 | |
10 Apr 2018 | AP01 | Appointment of Mr Michael Francis Brown as a director on 6 April 2018 | |
07 Mar 2018 | AA | Full accounts made up to 31 July 2017 | |
05 Mar 2018 | CS01 | Confirmation statement made on 24 February 2018 with updates | |
12 Sep 2017 | SH06 |
Cancellation of shares. Statement of capital on 13 July 2017
|
|
12 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
07 Sep 2017 | PSC07 | Cessation of Jonathan Chaytor as a person with significant control on 13 July 2017 | |
18 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 28 July 2017
|
|
28 Apr 2017 | AA | Full accounts made up to 31 July 2016 | |
30 Mar 2017 | CS01 | Confirmation statement made on 24 February 2017 with updates | |
07 Mar 2017 | AP03 | Appointment of Mrs Emma Louise Bramley as a secretary on 7 March 2017 | |
07 Mar 2017 | TM02 | Termination of appointment of Margaret Lesley Bramley as a secretary on 7 March 2017 | |
20 Feb 2017 | SH06 |
Cancellation of shares. Statement of capital on 10 January 2017
|
|
20 Feb 2017 | SH03 | Purchase of own shares. | |
10 Jan 2017 | AD01 | Registered office address changed from 188/191 Bradkirk Place Walton Summit Preston Lancashire PR5 8AJ to 189/191 Bradkirk Place Walton Summit Preston Lancashire PR5 8AJ on 10 January 2017 | |
25 Feb 2016 | AR01 |
Annual return made up to 24 February 2016
Statement of capital on 2016-02-25
|
|
03 Feb 2016 | AA | Full accounts made up to 31 July 2015 | |
17 Nov 2015 | AR01 |
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
|
|
09 Sep 2015 | SH06 |
Cancellation of shares. Statement of capital on 12 August 2015
|
|
09 Sep 2015 | SH03 | Purchase of own shares. | |
10 Aug 2015 | TM01 | Termination of appointment of Daniel Patrick Doherty as a director on 1 August 2015 | |
17 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 17 July 2015
|
|
30 Apr 2015 | SH06 |
Cancellation of shares. Statement of capital on 25 March 2015
|
|
30 Apr 2015 | SH03 | Purchase of own shares. |