Advanced company searchLink opens in new window

MERLINVET-CEL LTD

Company number SC085045

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)
10 Oct 2012 AR01 Annual return made up to 1 October 2012 with full list of shareholders
16 Aug 2012 SH06 Cancellation of shares. Statement of capital on 16 August 2012
  • GBP 5,835
29 May 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Dec 2011 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 3
03 Nov 2011 AA Accounts for a small company made up to 30 April 2011
07 Oct 2011 AR01 Annual return made up to 1 October 2011 with full list of shareholders
01 Apr 2011 MG04s Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 1
10 Nov 2010 MG04s Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 1
12 Oct 2010 AR01 Annual return made up to 1 October 2010 with full list of shareholders
08 Oct 2010 AA Accounts for a small company made up to 30 April 2010
22 Sep 2010 MG01s Particulars of a mortgage or charge / charge no: 3
18 Aug 2010 MG01s Particulars of a mortgage or charge / charge no: 2
03 Dec 2009 AA Accounts for a small company made up to 30 April 2009
02 Nov 2009 AR01 Annual return made up to 1 October 2009 with full list of shareholders
14 Oct 2009 CH01 Director's details changed for George Douglas Burgess on 1 October 2009
14 Oct 2009 CH01 Director's details changed for David Winston Taylor on 1 October 2009
14 Oct 2009 CH01 Director's details changed for Christopher Martin Bainton on 1 October 2009
14 Oct 2009 CH01 Director's details changed for Stuart Peter Renton on 1 October 2009
14 Oct 2009 CH01 Director's details changed for John Waugh Armstrong on 1 October 2009
14 Oct 2009 CH01 Director's details changed for David George Reed on 1 October 2009
12 Oct 2009 AP03 Appointment of Mr David George Reed as a secretary
12 Oct 2009 TM02 Termination of appointment of George Burgess as a secretary
09 Oct 2008 AA Accounts for a small company made up to 30 April 2008
01 Oct 2008 363a Return made up to 01/10/08; full list of members
22 Dec 2007 AA Accounts for a small company made up to 30 April 2007