- Company Overview for MERLIN MACHINERY SALES LIMITED (06879671)
- Filing history for MERLIN MACHINERY SALES LIMITED (06879671)
- People for MERLIN MACHINERY SALES LIMITED (06879671)
- More for MERLIN MACHINERY SALES LIMITED (06879671)
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
|
|
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
|
|
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 |