MERLIN CALIBRATION SERVICES LIMITED

Company Documents

DateDescription
15/11/2415 November 2024 Compulsory strike-off action has been suspended

View Document

15/11/2415 November 2024 Compulsory strike-off action has been suspended

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

06/10/236 October 2023 Confirmation statement made on 2023-09-23 with updates

View Document

25/07/2325 July 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

10/10/2210 October 2022 Confirmation statement made on 2022-09-23 with updates

View Document

11/11/2111 November 2021 Registration of charge 007962970003, created on 2021-10-22

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

21/10/2121 October 2021 Change of details for Mr Peter David Everitt as a person with significant control on 2021-10-21

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-23 with updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

24/02/2024 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, WITH UPDATES

View Document

24/06/1924 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, WITH UPDATES

View Document

26/07/1826 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

27/04/1827 April 2018 PREVEXT FROM 31/07/2017 TO 31/10/2017

View Document

01/12/171 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID EVERITT / 30/11/2017

View Document

06/11/176 November 2017 PSC'S CHANGE OF PARTICULARS / MR PETER DAVID EVERITT / 02/11/2017

View Document

06/11/176 November 2017 REGISTERED OFFICE CHANGED ON 06/11/2017 FROM 15 QUEENS ROAD COVENTRY CV1 3DE

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

04/10/174 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER DAVID EVERITT

View Document

04/10/174 October 2017 CESSATION OF POWERKUT GROUP HOLDINGS LIMITED AS A PSC

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, WITH UPDATES

View Document

12/04/1712 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

07/04/167 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

07/10/157 October 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/04/1529 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID EVERITT / 29/04/2015

View Document

29/04/1529 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID EVERITT / 29/04/2015

View Document

09/01/159 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

24/09/1424 September 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

23/01/1423 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

10/10/1310 October 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

15/01/1315 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

21/09/1221 September 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

27/04/1227 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

25/11/1125 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID EVERITT / 25/11/2011

View Document

29/09/1129 September 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

05/08/115 August 2011 DIRECTOR APPOINTED MR PETER DAVID EVERITT

View Document

14/04/1114 April 2011 REGISTERED OFFICE CHANGED ON 14/04/2011 FROM 4 PADGETS LANE REDDITCH WORCESTERSHIRE B98 0RA ENGLAND

View Document

28/02/1128 February 2011 APPOINTMENT TERMINATED, DIRECTOR ARTHUR WISEMAN

View Document

28/02/1128 February 2011 APPOINTMENT TERMINATED, DIRECTOR AGNES WISEMAN

View Document

28/02/1128 February 2011 APPOINTMENT TERMINATED, SECRETARY AGNES WISEMAN

View Document

22/02/1122 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

06/10/106 October 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

09/04/109 April 2010 REGISTERED OFFICE CHANGED ON 09/04/2010 FROM UNIT 16 THE BUSINESS CENTRE 20 JAMES ROAD TYSELEY BIRMINGHAM WEST MIDLANDS B11 2BA

View Document

22/09/0922 September 2009 RETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

24/12/0824 December 2008 DIRECTOR APPOINTED MRS AGNES WISEMAN

View Document

20/10/0820 October 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 CURREXT FROM 31/03/2008 TO 31/07/2008

View Document

02/01/082 January 2008 DIRECTOR RESIGNED

View Document

02/01/082 January 2008 NEW SECRETARY APPOINTED

View Document

02/01/082 January 2008 NEW DIRECTOR APPOINTED

View Document

02/01/082 January 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/12/0719 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/11/0721 November 2007 RETURN MADE UP TO 14/09/07; NO CHANGE OF MEMBERS

View Document

07/04/077 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/0726 February 2007 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/01/0625 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/11/0511 November 2005 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/03/0429 March 2004 RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

29/10/0229 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

24/09/0224 September 2002 RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS

View Document

14/12/0114 December 2001 RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

08/02/018 February 2001 NC INC ALREADY ADJUSTED 30/01/01

View Document

08/02/018 February 2001 £ NC 0/1000 30/01/0

View Document

02/02/012 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

18/10/0018 October 2000 RETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

22/10/9922 October 1999 RETURN MADE UP TO 14/09/99; NO CHANGE OF MEMBERS

View Document

22/10/9822 October 1998 RETURN MADE UP TO 14/09/98; NO CHANGE OF MEMBERS

View Document

15/10/9815 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

31/01/9831 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

26/11/9726 November 1997 RETURN MADE UP TO 14/09/97; FULL LIST OF MEMBERS

View Document

16/07/9716 July 1997 REGISTERED OFFICE CHANGED ON 16/07/97 FROM: UNIT 68T SAPCOTE TRADING CENTRE WYRLEY ROAD WITTON BIRMINGHAM B6 7BN

View Document

12/02/9712 February 1997 RETURN MADE UP TO 14/09/96; NO CHANGE OF MEMBERS

View Document

02/02/972 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

26/08/9626 August 1996 COMPANY NAME CHANGED BIRMINGHAM DIAL CO.LIMITED CERTIFICATE ISSUED ON 27/08/96

View Document

22/02/9622 February 1996 RETURN MADE UP TO 14/09/95; NO CHANGE OF MEMBERS

View Document

08/02/968 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

17/11/9417 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

26/10/9426 October 1994 RETURN MADE UP TO 14/09/94; FULL LIST OF MEMBERS

View Document

26/10/9426 October 1994 REGISTERED OFFICE CHANGED ON 26/10/94

View Document

13/09/9413 September 1994 REGISTERED OFFICE CHANGED ON 13/09/94 FROM: UNIT 3, PRIOR ESTATE, WITTON, BIRMINGHAM, B6 7JJ.

View Document

06/12/936 December 1993 RETURN MADE UP TO 14/09/93; NO CHANGE OF MEMBERS

View Document

06/09/936 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

08/04/938 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/9212 October 1992 RETURN MADE UP TO 14/09/92; FULL LIST OF MEMBERS

View Document

25/09/9225 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

29/04/9229 April 1992 RETURN MADE UP TO 14/09/90; NO CHANGE OF MEMBERS

View Document

29/04/9229 April 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/04/9229 April 1992 RETURN MADE UP TO 14/09/91; NO CHANGE OF MEMBERS

View Document

24/03/9224 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

24/03/9224 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

09/03/929 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

12/08/9112 August 1991 RETURN MADE UP TO 14/02/90; FULL LIST OF MEMBERS

View Document

12/08/9112 August 1991 REGISTERED OFFICE CHANGED ON 12/08/91 FROM: UNIT 16 TAME ROAD INDUSTRIAL ESTATE TAME ROAD WITTON, BIRMINGHAM B6 7HS

View Document

28/11/8828 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/11/8828 November 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/10/885 October 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

05/10/885 October 1988 RETURN MADE UP TO 14/09/88; FULL LIST OF MEMBERS

View Document

18/01/8818 January 1988 RETURN MADE UP TO 14/11/87; FULL LIST OF MEMBERS

View Document

18/01/8818 January 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

11/01/8811 January 1988 REGISTERED OFFICE CHANGED ON 11/01/88 FROM: 44 VYSE STREET BIRMINGHAM 18

View Document

19/02/8719 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

19/02/8719 February 1987 RETURN MADE UP TO 14/11/86; FULL LIST OF MEMBERS

View Document

09/02/879 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/02/879 February 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/02/879 February 1987 DIRECTOR RESIGNED

View Document

16/03/6416 March 1964 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