MERLIAN ESTATES LIMITED

Company Documents

DateDescription
20/06/1620 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

07/04/167 April 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

20/10/1520 October 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

03/08/153 August 2015 REGISTERED OFFICE CHANGED ON 03/08/2015 FROM
C/O CLYNE & CO.
PLYMOUTH CHAMBERS BARTLETT STREET
CAERPHILLY
MID GLAMORGAN
CF83 1JS

View Document

03/08/153 August 2015 APPOINTMENT TERMINATED, SECRETARY IMELDA ALLARD

View Document

07/05/157 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

20/10/1420 October 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

27/09/1427 September 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

10/08/1410 August 2014 Annual return made up to 15 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

19/04/1319 April 2013 REGISTERED OFFICE CHANGED ON 19/04/2013 FROM
C/O CLYNE & CO.
3 MOUNTAIN ROAD
CAERPHILLY
MID GLAMORGAN
CF83 1HG
WALES

View Document

10/04/1310 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

20/12/1220 December 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

27/07/1227 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

04/07/124 July 2012 REGISTERED OFFICE CHANGED ON 04/07/2012 FROM
VICTORIA HOUSE BLOOMSBURY SQUARE
SOUTHAMPTON ROW
LONDON
WC1B 4DA

View Document

25/06/1225 June 2012 Annual return made up to 15 October 2011 with full list of shareholders

View Document

09/08/119 August 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

09/03/119 March 2011 Annual return made up to 15 October 2010 with full list of shareholders

View Document

05/08/105 August 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

14/04/1014 April 2010 31/10/08 TOTAL EXEMPTION FULL

View Document

02/02/102 February 2010 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

30/12/0930 December 2009 DISS40 (DISS40(SOAD))

View Document

29/12/0929 December 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

28/12/0928 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIEN MICHAEL RYAN / 01/10/2009

View Document

28/12/0928 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR TYRONE JAMES ALLARD / 01/10/2009

View Document

01/12/091 December 2009 FIRST GAZETTE

View Document

13/04/0913 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAMIEN RYAN / 15/10/2008

View Document

13/04/0913 April 2009 SECRETARY'S CHANGE OF PARTICULARS / IMELDA ALLARD / 15/10/2008

View Document

13/04/0913 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / TYRONE ALLARD / 15/10/2008

View Document

13/04/0913 April 2009 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

26/10/0726 October 2007 RETURN MADE UP TO 15/10/07; NO CHANGE OF MEMBERS

View Document

17/05/0717 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

03/04/073 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/073 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/067 November 2006 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 REGISTERED OFFICE CHANGED ON 25/07/06 FROM:
11 CATHERINE PLACE
WESTMINSTER
LONDON
SW1E 6DX

View Document

13/06/0613 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

13/06/0613 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

14/10/0514 October 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 SECRETARY RESIGNED

View Document

06/10/056 October 2005 NEW SECRETARY APPOINTED

View Document

04/10/054 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

30/12/0430 December 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/0424 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/11/0318 November 2003 RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/038 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0327 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/0325 April 2003 NEW DIRECTOR APPOINTED

View Document

27/03/0327 March 2003 NEW DIRECTOR APPOINTED

View Document

27/03/0327 March 2003 NEW SECRETARY APPOINTED

View Document

27/03/0327 March 2003 DIRECTOR RESIGNED

View Document

27/03/0327 March 2003 SECRETARY RESIGNED

View Document

27/03/0327 March 2003 REGISTERED OFFICE CHANGED ON 27/03/03 FROM:
693 HIGH ROAD
LONDON
N12 0DA

View Document

25/10/0225 October 2002 REGISTERED OFFICE CHANGED ON 25/10/02 FROM:
788-790 FINCHLEY ROAD
LONDON
NW11 7TJ

View Document

15/10/0215 October 2002 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company