- Company Overview for MERLIN COMMUNICATIONS GROUP LIMITED (03264941)
- Filing history for MERLIN COMMUNICATIONS GROUP LIMITED (03264941)
- People for MERLIN COMMUNICATIONS GROUP LIMITED (03264941)
- Charges for MERLIN COMMUNICATIONS GROUP LIMITED (03264941)
- More for MERLIN COMMUNICATIONS GROUP LIMITED (03264941)
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) |
---|---|---|---|
04 Jul 2016 | TM01 | Termination of appointment of Graham David Leeming as a director on 1 July 2016 | |
06 Jan 2016 | AA | Accounts for a dormant company made up to 31 March 2015 | |
20 Oct 2015 | AR01 |
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
|
|
17 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
20 Oct 2014 | AR01 |
Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
|
|
21 Oct 2013 | AR01 |
Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
|
|
01 Oct 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
01 Mar 2013 | AP04 | Appointment of Babcock Corporate Secretaries Limited as a secretary | |
01 Mar 2013 | TM02 | Termination of appointment of Nicholas Borrett as a secretary | |
20 Nov 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
17 Oct 2012 | AR01 | Annual return made up to 17 October 2012 with full list of shareholders | |
08 Aug 2012 | AP03 | Appointment of Nicholas James William Borrett as a secretary | |
08 Aug 2012 | TM02 | Termination of appointment of Valerie Teller as a secretary | |
13 Apr 2012 | CH01 | Director's details changed for Graham David Leeming on 13 April 2012 | |
17 Oct 2011 | AR01 | Annual return made up to 17 October 2011 with full list of shareholders | |
28 Sep 2011 | AA | Full accounts made up to 31 March 2011 | |
18 Oct 2010 | AR01 | Annual return made up to 17 October 2010 with full list of shareholders | |
02 Oct 2010 | AP01 | Appointment of Graham David David Leeming as a director | |
01 Oct 2010 | TM01 | Termination of appointment of Simon Withey as a director | |
20 Sep 2010 | MISC | Section 519 | |
23 Jul 2010 | TM02 | Termination of appointment of Matthew Jowett as a secretary | |
23 Jul 2010 | AP01 | Appointment of Franco Martinelli as a director | |
23 Jul 2010 | AP03 | Appointment of Ms Valerie Francine Anne Teller as a secretary | |
23 Jul 2010 | TM01 | Termination of appointment of Philip Harrison as a director | |
20 Jul 2010 | AD01 | Registered office address changed from Vt House, Grange Drive Hedge End Southampton Hampshire SO30 2DQ on 20 July 2010 |