MERLIN BIODEVELOPMENTS LTD

Company Documents

DateDescription
30/06/1530 June 2015 STRUCK OFF AND DISSOLVED

View Document

17/03/1517 March 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/09/142 September 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/07/148 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/12/1324 December 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/11/135 November 2013 FIRST GAZETTE

View Document

04/07/134 July 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 1

View Document

08/02/138 February 2013 REGISTERED OFFICE CHANGED ON 08/02/2013 FROM 196 WHITCHURCH ROAD CARDIFF CF10 3NB

View Document

05/12/125 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

18/10/1218 October 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/10/1215 October 2012 APPOINTMENT TERMINATED, DIRECTOR COLIN KEYSE

View Document

15/10/1215 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HOWARD RIST / 01/01/2011

View Document

15/10/1215 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY JANE RIST / 01/01/2011

View Document

15/10/1215 October 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID ELLIS

View Document

09/10/129 October 2012 FIRST GAZETTE

View Document

31/05/1231 May 2012 APPOINTMENT TERMINATED, SECRETARY JANE STARR

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/09/117 September 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

12/04/1112 April 2011 CURRSHO FROM 28/02/2011 TO 31/03/2010

View Document

04/04/114 April 2011 REGISTERED OFFICE CHANGED ON 04/04/2011 FROM 113 CATHEDRAL ROAD CARDIFF CF11 9PH

View Document

10/12/1010 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

17/06/1017 June 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

10/06/1010 June 2010 31/07/09 STATEMENT OF CAPITAL GBP 4

View Document

19/04/1019 April 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY JANE RIST / 01/12/2009

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HOWARD RIST / 01/12/2009

View Document

17/12/0917 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/02/0912 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information