MERLIN BYTES LIMITED

Company Documents

DateDescription
01/08/141 August 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/04/1411 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

31/03/1431 March 2014 APPLICATION FOR STRIKING-OFF

View Document

21/08/1321 August 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

27/07/1227 July 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

27/03/1227 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

14/07/1114 July 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

08/04/118 April 2011 SECRETARY APPOINTED MRS SHEILAGH GILLIES

View Document

08/04/118 April 2011 APPOINTMENT TERMINATED, SECRETARY LYNNE SLOAN

View Document

08/04/118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC GILLIES / 05/03/2011

View Document

08/04/118 April 2011 REGISTERED OFFICE CHANGED ON 08/04/2011 FROM 3/2, 101 CLARENCE DRIVE GLASGOW G12 9RL

View Document

30/03/1130 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

01/08/101 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERIC GILLIES / 24/06/2010

View Document

01/08/101 August 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

30/03/1030 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

21/09/0921 September 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

15/07/0915 July 2009 REGISTERED OFFICE CHANGED ON 15/07/2009 FROM 101 CLARENCE DRIVE GLASGOW G12 9RL

View Document

11/05/0911 May 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

29/07/0829 July 2008 REGISTERED OFFICE CHANGED ON 29/07/2008 FROM 3/2 101 CLARENCE DRIVE GLASGOW STRATHCLYDE G8 9RL

View Document

29/07/0829 July 2008 RETURN MADE UP TO 24/06/08; NO CHANGE OF MEMBERS

View Document

22/05/0822 May 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

23/07/0723 July 2007 RETURN MADE UP TO 24/06/07; NO CHANGE OF MEMBERS

View Document

17/05/0717 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

24/07/0624 July 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

25/07/0525 July 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

21/10/0421 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/0421 July 2004 REGISTERED OFFICE CHANGED ON 21/07/04 FROM: WHITBURN ACADEMY, SHANKS ROAD WHITBURN WEST LOTHIAN EH47 0HL

View Document

08/07/048 July 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 SECRETARY RESIGNED

View Document

29/09/0329 September 2003 NEW SECRETARY APPOINTED

View Document

29/09/0329 September 2003 DIRECTOR RESIGNED

View Document

29/09/0329 September 2003 NEW DIRECTOR APPOINTED

View Document

24/06/0324 June 2003 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