- Company Overview for MERLIN ESTATES PROPERTY LETTINGS LIMITED (07334615)
- Filing history for MERLIN ESTATES PROPERTY LETTINGS LIMITED (07334615)
- People for MERLIN ESTATES PROPERTY LETTINGS LIMITED (07334615)
- More for MERLIN ESTATES PROPERTY LETTINGS LIMITED (07334615)
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) |
---|---|---|---|
23 Oct 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Nov 2011 | AD01 | Registered office address changed from 7 the Maltings Roydon Road Stanstead Abbotts Ware Hertfordshire SG12 8HG United Kingdom on 2 November 2011 | |
02 Nov 2011 | TM01 | Termination of appointment of Deborah Jane Perry as a director on 12 October 2011 | |
21 Oct 2011 | AP01 | Appointment of Miss Deborah Perry as a director on 12 October 2011 | |
20 Oct 2011 | AD01 | Registered office address changed from Pearson Court 3 Kings Road Fleet Hampshire GU51 3DL United Kingdom on 20 October 2011 | |
20 Oct 2011 | TM01 | Termination of appointment of Ginny Allaway as a director on 18 October 2011 | |
19 Oct 2011 | AR01 |
Annual return made up to 3 August 2011 with full list of shareholders
Statement of capital on 2011-10-19
|
|
12 Oct 2011 | AD01 | Registered office address changed from 29 the Maltings Roydon Road Stanstead Abbotts Hertfordshire SG12 8HG on 12 October 2011 | |
12 Oct 2011 | TM01 | Termination of appointment of Deborah Jane Perry as a director on 31 March 2011 | |
12 Oct 2011 | TM02 | Termination of appointment of Deborah Jane Perry as a secretary on 31 March 2011 | |
03 Aug 2010 | NEWINC |
Incorporation
|