Advanced company searchLink opens in new window

MERLIN MACHINERY SALES LIMITED

Company number 06879671

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)
14 May 2015 AR01 Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
22 Dec 2014 AD01 Registered office address changed from , the Coach House Greensforge, Kingswinford, West Midlands, DY6 0AH to Little Nunnery Hopton Wafers Kidderminster Worcestershire DY14 0EH on 22 December 2014
19 Dec 2014 AA Total exemption small company accounts made up to 30 April 2014
24 Apr 2014 AR01 Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
13 Sep 2013 AA Total exemption small company accounts made up to 30 April 2013
30 Apr 2013 AR01 Annual return made up to 16 April 2013 with full list of shareholders
09 Nov 2012 AA Total exemption small company accounts made up to 30 April 2012
03 May 2012 AR01 Annual return made up to 16 April 2012 with full list of shareholders
03 May 2012 CH01 Director's details changed for Mr Charles Leonard Whitmore Munday on 1 November 2011
03 May 2012 CH01 Director's details changed for Mrs Julia Anne Munday on 1 November 2011
14 Dec 2011 AA Total exemption small company accounts made up to 30 April 2011
04 May 2011 AR01 Annual return made up to 16 April 2011 with full list of shareholders
17 Sep 2010 AA Total exemption small company accounts made up to 30 April 2010
20 Apr 2010 AR01 Annual return made up to 16 April 2010 with full list of shareholders
20 Apr 2010 CH01 Director's details changed for Charles Leonard Whitmore Munday on 2 October 2009
20 Apr 2010 CH01 Director's details changed for Julia Anne Munday on 2 October 2009
10 Jun 2009 288c Director's change of particulars / julia munday / 22/05/2009
10 Jun 2009 288c Director's change of particulars / charles munday / 22/05/2009
22 Apr 2009 288b Appointment terminated secretary kevin brewer
16 Apr 2009 NEWINC Incorporation