- Company Overview for MERLIN TRADE & CONSULTANCY LIMITED (04562481)
- Filing history for MERLIN TRADE & CONSULTANCY LIMITED (04562481)
- People for MERLIN TRADE & CONSULTANCY LIMITED (04562481)
- Insolvency for MERLIN TRADE & CONSULTANCY LIMITED (04562481)
- More for MERLIN TRADE & CONSULTANCY LIMITED (04562481)
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) |
---|---|---|---|
07 Jun 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Mar 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
11 Jun 2015 | 4.70 | Declaration of solvency | |
11 Jun 2015 | 600 | Appointment of a voluntary liquidator | |
11 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
09 Jun 2015 | AD01 | Registered office address changed from Sussex Gate Durford Wood Petersfield Hampshire GU31 5AL to Wilder Coe Llp Oxford House Campus 6 Caxton Way Stevenage Herts SG1 2XD on 9 June 2015 | |
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 August 2014 | |
11 Dec 2014 | AR01 |
Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-12-11
|
|
11 Dec 2014 | CH03 | Secretary's details changed for Mr Gerard Mccloskey on 15 October 2014 | |
19 Feb 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
02 Dec 2013 | AR01 |
Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-12-02
|
|
28 Aug 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
19 Jun 2013 | AA01 | Previous accounting period shortened from 31 December 2012 to 31 August 2012 | |
09 Jan 2013 | AR01 | Annual return made up to 15 October 2012 with full list of shareholders | |
02 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
04 Sep 2012 | AP01 | Appointment of Mr Gerard Mccloskey as a director | |
03 May 2012 | AA01 | Previous accounting period extended from 31 October 2011 to 31 December 2011 | |
29 Nov 2011 | AR01 | Annual return made up to 15 October 2011 with full list of shareholders | |
29 Nov 2011 | CH01 | Director's details changed for Mrs Elena Mccloskey on 15 October 2011 | |
29 Nov 2011 | CH03 | Secretary's details changed for Mr Gerald Mccloskey on 1 October 2011 | |
03 Aug 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
17 Jan 2011 | AR01 | Annual return made up to 15 October 2010 with full list of shareholders | |
29 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
23 Nov 2009 | SH08 | Change of share class name or designation | |
19 Nov 2009 | AR01 | Annual return made up to 15 October 2009 with full list of shareholders |