- 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) |
---|---|---|---|
27 Jan 2015 | AA | Full accounts made up to 31 July 2014 | |
17 Nov 2014 | AR01 |
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-17
|
|
02 Oct 2014 | TM01 | Termination of appointment of Jonathan Chaytor as a director on 29 September 2014 | |
09 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 7 July 2014
|
|
09 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 3 March 2014
|
|
30 Apr 2014 | SH06 |
Cancellation of shares. Statement of capital on 30 April 2014
|
|
30 Apr 2014 | SH03 | Purchase of own shares. | |
12 Mar 2014 | MR01 | Registration of charge 025394630005 | |
04 Feb 2014 | AA | Accounts made up to 31 July 2013 | |
30 Oct 2013 | AR01 | Annual return made up to 30 October 2013 with full list of shareholders | |
22 Apr 2013 | SH06 |
Cancellation of shares. Statement of capital on 22 April 2013
|
|
22 Apr 2013 | SH03 | Purchase of own shares. | |
18 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 5 April 2013
|
|
14 Mar 2013 | AA | Accounts made up to 31 July 2012 | |
27 Feb 2013 | SH06 |
Cancellation of shares. Statement of capital on 27 February 2013
|
|
27 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
27 Feb 2013 | SH03 | Purchase of own shares. | |
03 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
02 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
02 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
31 Oct 2012 | AR01 | Annual return made up to 30 October 2012 with full list of shareholders | |
31 Oct 2012 | CH01 | Director's details changed for Daniel Patrick Doherty on 29 October 2012 | |
31 Oct 2012 | CH01 | Director's details changed for Michael Rawlinson on 29 October 2012 | |
31 Oct 2012 | CH01 | Director's details changed for Mr Jonathan Chaytor on 29 October 2012 | |
31 Oct 2012 | CH01 | Director's details changed for Leigh Kenneth Bramley on 29 October 2012 |