MERLIN ENVIRONMENTAL TECHNOLOGIES LIMITED

Company Documents

DateDescription
21/10/1421 October 2014 DISS40 (DISS40(SOAD))

View Document

20/10/1420 October 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

20/10/1420 October 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

29/08/1429 August 2014 FIRST GAZETTE

View Document

08/01/148 January 2014 DISS40 (DISS40(SOAD))

View Document

07/01/147 January 2014 Annual return made up to 9 August 2013 with full list of shareholders

View Document

06/12/136 December 2013 FIRST GAZETTE

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

09/05/139 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

25/09/1225 September 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

11/07/1211 July 2012 SUB-DIVISION 16/11/11

View Document

03/11/113 November 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/11/113 November 2011 COMPANY NAME CHANGED MERLIN REMEDIATION LIMITED CERTIFICATE ISSUED ON 03/11/11

View Document

03/11/113 November 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/09/1128 September 2011 DIRECTOR APPOINTED DESMOND TREVOR REID

View Document

21/09/1121 September 2011 REGISTERED OFFICE CHANGED ON 21/09/2011 FROM 79 CHICHESTER STREET BELFAST BT1 4JE NORTHERN IRELAND

View Document

21/09/1121 September 2011 DIRECTOR APPOINTED THOMAS NEVILLE ORR

View Document

21/09/1121 September 2011 TRANSFER OF SHARE 25/08/2011

View Document

21/09/1121 September 2011 APPOINTMENT TERMINATED, DIRECTOR DENISE REDPATH

View Document

21/09/1121 September 2011 APPOINTMENT TERMINATED, DIRECTOR CS DIRECTOR SERVICES LIMITED

View Document

21/09/1121 September 2011 DIRECTOR APPOINTED DR ALAN MCCLURE

View Document

31/08/1131 August 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/08/1131 August 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/08/1131 August 2011 COMPANY NAME CHANGED RIVERGLEN RETAIL LIMITED CERTIFICATE ISSUED ON 31/08/11

View Document

09/08/119 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information