MERLIN IT SERVICES LIMITED

Company Documents

DateDescription
24/12/2424 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

24/12/2424 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

05/09/235 September 2023 Compulsory strike-off action has been discontinued

View Document

05/09/235 September 2023 Compulsory strike-off action has been discontinued

View Document

02/09/232 September 2023 Confirmation statement made on 2023-05-28 with no updates

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

09/03/239 March 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

16/05/2216 May 2022 Appointment of Mr James Law as a director on 2022-05-04

View Document

16/05/2216 May 2022 Termination of appointment of Philip Cooper as a director on 2022-05-06

View Document

16/05/2216 May 2022 Appointment of Ms Sarah Law as a secretary on 2022-05-06

View Document

16/05/2216 May 2022 Termination of appointment of Diane Melanie Cooper as a director on 2022-05-06

View Document

16/05/2216 May 2022 Termination of appointment of Diane Melanie Cooper as a secretary on 2022-05-04

View Document

16/05/2216 May 2022 Appointment of Ms Sarah Law as a director on 2022-05-04

View Document

08/10/218 October 2021 Compulsory strike-off action has been discontinued

View Document

08/10/218 October 2021 Compulsory strike-off action has been discontinued

View Document

07/10/217 October 2021 Confirmation statement made on 2021-05-28 with no updates

View Document

17/08/2117 August 2021 First Gazette notice for compulsory strike-off

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/04/2126 April 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

20/04/2120 April 2021 DIRECTOR APPOINTED DIANE MELANIE COOPER

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES

View Document

25/02/2025 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

06/01/196 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/12/1811 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

05/02/185 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

05/12/165 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

08/07/168 July 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

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

View Accounts

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

13/06/1513 June 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

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

View Accounts

14/08/1414 August 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

16/07/1416 July 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

19/03/1419 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

25/06/1325 June 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

25/02/1325 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

02/06/122 June 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

24/02/1224 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

31/05/1131 May 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

08/02/118 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP COOPER / 28/05/2010

View Document

28/05/1028 May 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

19/02/1019 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

11/06/0911 June 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

31/07/0831 July 2008 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

18/07/0718 July 2007 RETURN MADE UP TO 28/05/07; NO CHANGE OF MEMBERS

View Document

20/03/0720 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

06/06/066 June 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

11/04/0511 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

27/08/0427 August 2004 RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS

View Document

13/03/0413 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

04/07/034 July 2003 RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS

View Document

27/04/0327 April 2003 RETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

19/03/0219 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

30/07/0130 July 2001 RETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS

View Document

17/03/0117 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/018 March 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

11/09/0011 September 2000 RETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS

View Document

19/01/0019 January 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

07/10/997 October 1999 RETURN MADE UP TO 28/05/99; NO CHANGE OF MEMBERS

View Document

16/03/9916 March 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

09/10/989 October 1998 REGISTERED OFFICE CHANGED ON 09/10/98 FROM: 53 WARMDEN AVENUE BAXENDEN ACCRINGTON LANCASHIRE BB5 2PR

View Document

06/07/986 July 1998 RETURN MADE UP TO 28/05/98; FULL LIST OF MEMBERS

View Document

08/06/978 June 1997 NEW SECRETARY APPOINTED

View Document

08/06/978 June 1997 NEW DIRECTOR APPOINTED

View Document

05/06/975 June 1997 REGISTERED OFFICE CHANGED ON 05/06/97 FROM: UNIT 6 WILLIAM JAMES HOUSE COWLEY ROAD CAMBRIDGE CB4 4WX

View Document

05/06/975 June 1997 SECRETARY RESIGNED

View Document

05/06/975 June 1997 DIRECTOR RESIGNED

View Document

28/05/9728 May 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