MERLIN GP INFORMATION SERVICES LIMITED

Company Documents

DateDescription
14/10/1414 October 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/07/141 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/06/1419 June 2014 APPLICATION FOR STRIKING-OFF

View Document

24/06/1324 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

10/06/1310 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS PAUL HOLLINGS / 05/06/2013

View Document

13/03/1313 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

13/03/1213 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

22/08/1122 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

16/03/1116 March 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

04/08/104 August 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

13/04/1013 April 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

24/07/0924 July 2009 REGISTERED OFFICE CHANGED ON 24/07/2009 FROM
QUADRANT HOUSE FLOOR 6
17 THOMAS MORE STREET
THOMAS MORE SQUARE
LONDON
E1W 1YW

View Document

24/06/0924 June 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

13/03/0913 March 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

20/03/0820 March 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 REGISTERED OFFICE CHANGED ON 23/01/08 FROM:
ST ALPHAGE HOUSE 2 FORE STREET
LONDON
EC2Y 5DH

View Document

30/07/0730 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

13/04/0713 April 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

14/03/0614 March 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

16/05/0516 May 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

24/03/0424 March 2004 RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

08/07/038 July 2003 COMPANY NAME CHANGED
MERLIN HEALTH GROUP LIMITED
CERTIFICATE ISSUED ON 08/07/03

View Document

18/06/0318 June 2003 RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS

View Document

11/07/0211 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

25/03/0225 March 2002 RETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

19/03/0119 March 2001 RETURN MADE UP TO 12/03/01; FULL LIST OF MEMBERS

View Document

29/08/0029 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

31/05/0031 May 2000 DIRECTOR RESIGNED

View Document

31/05/0031 May 2000 RETURN MADE UP TO 12/03/00; FULL LIST OF MEMBERS

View Document

25/08/9925 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98

View Document

15/05/9915 May 1999 RETURN MADE UP TO 12/03/99; FULL LIST OF MEMBERS

View Document

01/09/981 September 1998 EXEMPTION FROM APPOINTING AUDITORS 25/08/98

View Document

01/09/981 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97

View Document

21/07/9821 July 1998 STRIKE-OFF ACTION DISCONTINUED

View Document

17/07/9817 July 1998 RETURN MADE UP TO 12/03/98; FULL LIST OF MEMBERS

View Document

07/07/987 July 1998 FIRST GAZETTE

View Document

21/01/9821 January 1998 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 31/10/97

View Document

11/07/9711 July 1997 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 31/03/97

View Document

28/05/9728 May 1997 NEW DIRECTOR APPOINTED

View Document

28/05/9728 May 1997 DIRECTOR RESIGNED

View Document

28/05/9728 May 1997 NEW DIRECTOR APPOINTED

View Document

28/05/9728 May 1997 SECRETARY RESIGNED

View Document

28/05/9728 May 1997 NEW SECRETARY APPOINTED

View Document

06/05/976 May 1997 COMPANY NAME CHANGED
MERTON HEALTH GROUP LIMITED
CERTIFICATE ISSUED ON 06/05/97

View Document

12/03/9712 March 1997 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