- Company Overview for MERLIN PROJECTS LTD (06239418)
- Filing history for MERLIN PROJECTS LTD (06239418)
- People for MERLIN PROJECTS LTD (06239418)
- Charges for MERLIN PROJECTS LTD (06239418)
- More for MERLIN PROJECTS LTD (06239418)
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) |
---|---|---|---|
09 Oct 2012 | TM02 | Termination of appointment of Priti Gandhi as a secretary | |
15 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
31 May 2012 | AR01 | Annual return made up to 8 May 2012 with full list of shareholders | |
31 May 2012 | AP01 | Appointment of Mr Alejandro Medina as a director | |
31 May 2012 | AP01 | Appointment of Constantinus Schreuder as a director | |
31 May 2012 | AP03 | Appointment of Ms Priti Gandhi as a secretary | |
30 May 2012 | TM01 | Termination of appointment of Ricardo Marioni as a director | |
30 May 2012 | TM02 | Termination of appointment of Leftery Eleftheriou as a secretary | |
12 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
11 May 2011 | AR01 | Annual return made up to 8 May 2011 with full list of shareholders | |
01 Dec 2010 | SH06 |
Cancellation of shares. Statement of capital on 1 December 2010
|
|
25 Nov 2010 | SH03 | Purchase of own shares. | |
09 Nov 2010 | TM01 | Termination of appointment of Marius Engelbrecht as a director | |
29 Jul 2010 | AP03 | Appointment of Mr Leftery Eleftheriou as a secretary | |
29 Jul 2010 | TM02 | Termination of appointment of Valerie Mcmahon as a secretary | |
21 May 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
11 May 2010 | AR01 | Annual return made up to 8 May 2010 with full list of shareholders | |
11 May 2010 | CH01 | Director's details changed for Marius Engelbrecht on 8 May 2010 | |
11 May 2010 | CH01 | Director's details changed for Ricardo Marioni on 8 May 2010 | |
11 May 2010 | AD01 | Registered office address changed from 74 Parkland Grove Ashford Middlesex TW15 2JP on 11 May 2010 | |
25 Mar 2010 | SH10 | Particulars of variation of rights attached to shares | |
25 Mar 2010 | MEM/ARTS | Memorandum and Articles of Association | |
25 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
30 Dec 2009 | SH01 |
Statement of capital following an allotment of shares on 8 October 2009
|
|
20 Oct 2009 | 88(2) | Ad 30/09/09\gbp si 730@1=730\gbp ic 100/830\ |