MERLIN COMMUNICATIONS GROUP LIMITED

Company Documents

DateDescription
17/12/1417 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

20/10/1420 October 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

21/10/1321 October 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

01/10/131 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

01/03/131 March 2013 APPOINTMENT TERMINATED, SECRETARY NICHOLAS BORRETT

View Document

01/03/131 March 2013 CORPORATE SECRETARY APPOINTED BABCOCK CORPORATE SECRETARIES LIMITED

View Document

20/11/1220 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

17/10/1217 October 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

08/08/128 August 2012 SECRETARY APPOINTED NICHOLAS JAMES WILLIAM BORRETT

View Document

08/08/128 August 2012 APPOINTMENT TERMINATED, SECRETARY VALERIE TELLER

View Document

13/04/1213 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM DAVID LEEMING / 13/04/2012

View Document

17/10/1117 October 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

28/09/1128 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

18/10/1018 October 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

02/10/102 October 2010 DIRECTOR APPOINTED GRAHAM DAVID DAVID LEEMING

View Document

01/10/101 October 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON WITHEY

View Document

20/09/1020 September 2010 SECTION 519

View Document

23/07/1023 July 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP HARRISON

View Document

23/07/1023 July 2010 DIRECTOR APPOINTED FRANCO MARTINELLI

View Document

23/07/1023 July 2010 SECRETARY APPOINTED MS VALERIE FRANCINE ANNE TELLER

View Document

23/07/1023 July 2010 APPOINTMENT TERMINATED, SECRETARY MATTHEW JOWETT

View Document

20/07/1020 July 2010 REGISTERED OFFICE CHANGED ON 20/07/2010 FROM VT HOUSE, GRANGE DRIVE HEDGE END SOUTHAMPTON HAMPSHIRE SO30 2DQ

View Document

19/07/1019 July 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

16/03/1016 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW PAUL JOWETT / 15/12/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON BENEDICT WITHEY / 01/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JAMES HARRISON / 01/10/2009

View Document

27/10/0927 October 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

21/10/0921 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

13/10/0913 October 2009 CHANGE PERSON AS DIRECTOR

View Document

05/08/095 August 2009 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS; AMEND

View Document

30/06/0930 June 2009 APPOINTMENT TERMINATED DIRECTOR DOUGLAS UMBERS

View Document

30/06/0930 June 2009 DIRECTOR APPOINTED SIMON BENEDICT WITHEY

View Document

06/02/096 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

20/10/0820 October 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

28/12/0728 December 2007 DIRECTOR RESIGNED

View Document

28/12/0728 December 2007 NEW DIRECTOR APPOINTED

View Document

17/10/0717 October 2007 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 NEW DIRECTOR APPOINTED

View Document

25/04/0725 April 2007 DIRECTOR RESIGNED

View Document

13/12/0613 December 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

19/10/0619 October 2006 REGISTERED OFFICE CHANGED ON 19/10/06 FROM: G OFFICE CHANGED 19/10/06 VT HOUSE GRANGE DRIVE, HEDGE END SOUTHAMPTON HAMPSHIRE SO30 2DQ

View Document

19/10/0619 October 2006 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0517 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0517 October 2005 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

10/08/0510 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

13/05/0513 May 2005 SECRETARY RESIGNED

View Document

13/05/0513 May 2005 NEW SECRETARY APPOINTED

View Document

02/02/052 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

25/10/0425 October 2004 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

20/11/0320 November 2003 RETURN MADE UP TO 17/10/03; BULK LIST AVAILABLE SEPARATELY

View Document

14/11/0314 November 2003 LOCATION OF REGISTER OF MEMBERS

View Document

22/12/0222 December 2002 REGISTERED OFFICE CHANGED ON 22/12/02 FROM: G OFFICE CHANGED 22/12/02 VICTORIA ROAD WOOLSTON SOUTHAMPTON HAMPSHIRE SO19 9RR

View Document

03/12/023 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

07/11/027 November 2002 RETURN MADE UP TO 17/10/02; NO CHANGE OF MEMBERS

View Document

06/02/026 February 2002 REGISTERED OFFICE CHANGED ON 06/02/02 FROM: G OFFICE CHANGED 06/02/02 20 LINCOLNS INN FIELDS LONDON WC2A 3ES

View Document

24/12/0124 December 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

21/12/0121 December 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/12/0121 December 2001 NEW DIRECTOR APPOINTED

View Document

21/12/0121 December 2001 NEW DIRECTOR APPOINTED

View Document

21/12/0121 December 2001 NEW SECRETARY APPOINTED

View Document

21/12/0121 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/12/0121 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/12/0121 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/12/0121 December 2001 DIRECTOR RESIGNED

View Document

21/12/0121 December 2001 DIRECTOR RESIGNED

View Document

21/12/0121 December 2001 DIRECTOR RESIGNED

View Document

21/12/0121 December 2001 DIRECTOR RESIGNED

View Document

21/12/0121 December 2001 DIRECTOR RESIGNED

View Document

21/12/0121 December 2001 DIRECTOR RESIGNED

View Document

21/12/0121 December 2001 DIRECTOR RESIGNED

View Document

20/12/0120 December 2001 � IC 852328/736166 04/12/01 � SR 116162@1=116162

View Document

05/11/015 November 2001 RETURN MADE UP TO 17/10/01; BULK LIST AVAILABLE SEPARATELY

View Document

31/01/0131 January 2001 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

16/11/0016 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0016 November 2000 RETURN MADE UP TO 17/10/00; BULK LIST AVAILABLE SEPARATELY

View Document

16/11/0016 November 2000 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

24/07/0024 July 2000 DIRECTOR RESIGNED

View Document

23/12/9923 December 1999 RETURN MADE UP TO 17/10/99; FULL LIST OF MEMBERS

View Document

25/10/9925 October 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/10/9913 October 1999 ALTER MEM AND ARTS 30/09/99

View Document

13/10/9913 October 1999 NC INC ALREADY ADJUSTED 30/09/99

View Document

22/09/9922 September 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

30/06/9930 June 1999 DIRECTOR RESIGNED

View Document

30/06/9930 June 1999 NEW DIRECTOR APPOINTED

View Document

25/05/9925 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/998 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/996 April 1999 STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES

View Document

26/03/9926 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/03/9925 March 1999 SECRETARY RESIGNED

View Document

03/03/993 March 1999 NEW DIRECTOR APPOINTED

View Document

24/01/9924 January 1999 RETURN MADE UP TO 17/10/98; FULL LIST OF MEMBERS

View Document

30/12/9830 December 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/10/9829 October 1998 NEW SECRETARY APPOINTED

View Document

21/08/9821 August 1998 NEW DIRECTOR APPOINTED

View Document

18/08/9818 August 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

12/08/9812 August 1998 REGISTERED OFFICE CHANGED ON 12/08/98 FROM: G OFFICE CHANGED 12/08/98 ROOM 724NE BUSH HOUSE PO BOX 76 THE STRAND LONDON WC2B 4PH

View Document

24/05/9824 May 1998 DIRECTOR RESIGNED

View Document

01/12/971 December 1997 RETURN MADE UP TO 17/10/97; FULL LIST OF MEMBERS

View Document

16/10/9716 October 1997 � IC 948243/820806 21/07/97 � SR 127437@1=127437

View Document

16/10/9716 October 1997 � IC 987809/948243 21/07/97 � SR [email protected]=39565

View Document

01/05/971 May 1997 SECRETARY RESIGNED

View Document

23/04/9723 April 1997 NEW DIRECTOR APPOINTED

View Document

18/04/9718 April 1997 FINANCIAL ASSISTANCE - SHARES ACQUISITION 13/03/97

View Document

18/04/9718 April 1997 DEBENTURES 13/03/97

View Document

14/04/9714 April 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/04/9711 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/9711 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/978 April 1997 REGISTERED OFFICE CHANGED ON 08/04/97 FROM: G OFFICE CHANGED 08/04/97 125 LONDON WALL LONDON EC2Y 5AE

View Document

08/04/978 April 1997 REDESIGNATED SHARES 21/03/97

View Document

08/04/978 April 1997 ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/03/98

View Document

08/04/978 April 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/04/978 April 1997 ADOPT MEM AND ARTS 21/03/97

View Document

08/04/978 April 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/04/978 April 1997 NC INC ALREADY ADJUSTED 21/03/97

View Document

08/04/978 April 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 21/03/97

View Document

08/04/978 April 1997 � NC 1000/1026928 21/03/97

View Document

07/04/977 April 1997 NEW DIRECTOR APPOINTED

View Document

07/04/977 April 1997 NEW DIRECTOR APPOINTED

View Document

01/04/971 April 1997 COMPANY NAME CHANGED MERLIN COMMUNICATIONS INTERNATIO NAL LIMITED CERTIFICATE ISSUED ON 01/04/97

View Document

11/02/9711 February 1997 NEW DIRECTOR APPOINTED

View Document

29/01/9729 January 1997 NEW DIRECTOR APPOINTED

View Document

29/01/9729 January 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/01/9729 January 1997 REGISTERED OFFICE CHANGED ON 29/01/97 FROM: G OFFICE CHANGED 29/01/97 FOUNTAIN PRECINCT BALM GREEN SHEFFIELD S1 1RZ

View Document

29/01/9729 January 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/01/9729 January 1997 DIRECTOR RESIGNED

View Document

29/01/9729 January 1997 NEW DIRECTOR APPOINTED

View Document

26/11/9626 November 1996 COMPANY NAME CHANGED BROOMCO (1162) LIMITED CERTIFICATE ISSUED ON 26/11/96

View Document

17/10/9617 October 1996 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