- Company Overview for MERLINVET-CEL LTD (SC085045)
- Filing history for MERLINVET-CEL LTD (SC085045)
- People for MERLINVET-CEL LTD (SC085045)
- Charges for MERLINVET-CEL LTD (SC085045)
- More for MERLINVET-CEL LTD (SC085045)
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
|
|
29 May 2012 | RESOLUTIONS |
Resolutions
|
|
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 |