Advanced company searchLink opens in new window

MERLIN PROJECTS LTD

Company number 06239418

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 685
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 Ricardo Marioni on 8 May 2010
11 May 2010 CH01 Director's details changed for Marius Engelbrecht 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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Dec 2009 SH01 Statement of capital following an allotment of shares on 8 October 2009
  • GBP 995
20 Oct 2009 88(2) Ad 30/09/09\gbp si 730@1=730\gbp ic 100/830\