Advanced company searchLink opens in new window

MERLIN REPAIR SPECIALIST LIMITED

Company number 06691724

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)
04 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
22 Jan 2013 AA Total exemption small company accounts made up to 30 September 2012
21 Sep 2012 AR01 Annual return made up to 7 September 2012 with full list of shareholders
21 Sep 2012 AD03 Register(s) moved to registered inspection location
21 Sep 2012 AD02 Register inspection address has been changed
29 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 1
06 Dec 2011 CH03 Secretary's details changed for Mrs Julie Anne Broughton on 5 December 2011
05 Dec 2011 CH01 Director's details changed for Mr Michael Michael Leighton on 5 December 2011
05 Dec 2011 CH01 Director's details changed for Mr Vincent Graham Broughton on 5 December 2011
22 Nov 2011 AA Total exemption small company accounts made up to 30 September 2011
22 Oct 2011 AR01 Annual return made up to 7 September 2011 with full list of shareholders
16 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
24 Sep 2010 AR01 Annual return made up to 7 September 2010 with full list of shareholders
23 Sep 2010 CH01 Director's details changed for Michael Leighton on 7 September 2010
23 Sep 2010 CH01 Director's details changed for Vincent Graham Broughton on 7 September 2010
10 Aug 2010 AD01 Registered office address changed from 2 Ince Close Stockport SK4 1TB England on 10 August 2010
03 Aug 2010 TM01 Termination of appointment of Jasen Jackiw as a director
08 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
03 Jun 2010 AP03 Appointment of Mrs Julie Anne Broughton as a secretary
03 Jun 2010 TM02 Termination of appointment of Emma Entwisle as a secretary
05 Oct 2009 AR01 Annual return made up to 7 September 2009 with full list of shareholders
02 Oct 2009 288a Director appointed vincent graham broughton
17 Mar 2009 288a Director appointed michael leighton
08 Sep 2008 NEWINC Incorporation