MERLIN DOCUMENT MANAGEMENT SOLUTIONS LIMITED

Company Documents

DateDescription
22/02/1722 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

30/03/1630 March 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

27/03/1627 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15

View Document

24/02/1624 February 2016 PREVSHO FROM 30/06/2015 TO 31/05/2015

View Document

28/10/1528 October 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INCWISE COMPANY SECRETARIES LIMITED / 22/10/2015

View Document

26/10/1526 October 2015 REGISTERED OFFICE CHANGED ON 26/10/2015 FROM
THE ALEXANDER SUITE 14 TYTHERINGTON PARK ROAD
MACCLESFIELD
SK10 2EL
ENGLAND

View Document

23/10/1523 October 2015 REGISTERED OFFICE CHANGED ON 23/10/2015 FROM
THE ALEXANDER SUITE SILK POINT
QUEENS AVENUE
MACCLESFIELD
SK10 2BB

View Document

23/10/1523 October 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INCWISE COMPANY SECRETARIES LIMITED / 22/10/2015

View Document

23/10/1523 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE DAWN PILBROUGH / 22/10/2015

View Document

02/06/152 June 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

13/03/1513 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

02/04/142 April 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

29/03/1429 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

29/03/1329 March 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

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

View Accounts

11/06/1211 June 2012 CURREXT FROM 31/03/2012 TO 30/06/2012

View Document

04/05/124 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE DAWN PILBROUGH / 04/05/2012

View Document

04/05/124 May 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

04/05/124 May 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INCWISE COMPANY SECRETARIES LIMITED / 04/05/2012

View Document

03/05/123 May 2012 REGISTERED OFFICE CHANGED ON 03/05/2012 FROM THE ALEXANDER SUITE WATERS GREEN HOUSE SUNDERLAND STREET MACCLESFIELD SK11 6LF ENGLAND

View Document

03/05/123 May 2012 REGISTERED OFFICE CHANGED ON 03/05/2012 FROM THE ALEXANDER SUITE SILK POINT QUEENS AVENUE MACCLESFIELD SK10 2BB ENGLAND

View Document

25/03/1125 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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