- Company Overview for MERLIN DOCUMENT MANAGEMENT SOLUTIONS LIMITED (07579427)
- Filing history for MERLIN DOCUMENT MANAGEMENT SOLUTIONS LIMITED (07579427)
- People for MERLIN DOCUMENT MANAGEMENT SOLUTIONS LIMITED (07579427)
- Insolvency for MERLIN DOCUMENT MANAGEMENT SOLUTIONS LIMITED (07579427)
- More for MERLIN DOCUMENT MANAGEMENT SOLUTIONS LIMITED (07579427)
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 Nov 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Aug 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
23 Jun 2017 | AD01 | Registered office address changed from 19 Loddon Way Ash Aldershot GU12 6NT England to Findlay James (Insolvency Practioners) Ltd Saxon House Saxon Way Cheltenham GL52 6QX on 23 June 2017 | |
21 Jun 2017 | 600 | Appointment of a voluntary liquidator | |
21 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
21 Jun 2017 | LIQ02 | Statement of affairs | |
24 May 2017 | TM02 | Termination of appointment of Incwise Company Secretaries Limited as a secretary on 24 May 2017 | |
24 May 2017 | AD01 | Registered office address changed from The Alexander Suite 14 Tytherington Park Road Macclesfield SK10 2EL England to 19 Loddon Way Ash Aldershot GU12 6NT on 24 May 2017 | |
24 May 2017 | CH01 | Director's details changed for Mrs Jacqueline Dawn Pilbrough on 24 May 2017 | |
22 Feb 2017 | AA | Micro company accounts made up to 31 May 2016 | |
30 Mar 2016 | AR01 |
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
27 Mar 2016 | AA | Micro company accounts made up to 31 May 2015 | |
24 Feb 2016 | AA01 | Previous accounting period shortened from 30 June 2015 to 31 May 2015 | |
28 Oct 2015 | CH04 | Secretary's details changed for Incwise Company Secretaries Limited on 22 October 2015 | |
26 Oct 2015 | AD01 | Registered office address changed from The Alexander Suite 14 Tytherington Park Road Macclesfield SK10 2EL England to The Alexander Suite 14 Tytherington Park Road Macclesfield SK10 2EL on 26 October 2015 | |
23 Oct 2015 | CH01 | Director's details changed for Mrs Jacqueline Dawn Pilbrough on 22 October 2015 | |
23 Oct 2015 | CH04 | Secretary's details changed for Incwise Company Secretaries Limited on 22 October 2015 | |
23 Oct 2015 | AD01 | Registered office address changed from The Alexander Suite Silk Point Queens Avenue Macclesfield SK10 2BB to The Alexander Suite 14 Tytherington Park Road Macclesfield SK10 2EL on 23 October 2015 | |
02 Jun 2015 | AR01 |
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-06-02
|
|
13 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
02 Apr 2014 | AR01 |
Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
|
|
29 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
29 Mar 2013 | AR01 | Annual return made up to 25 March 2013 with full list of shareholders | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
11 Jun 2012 | AA01 | Current accounting period extended from 31 March 2012 to 30 June 2012 |