MERLIN IT SERVICES LIMITED
Company Documents
| Date | Description |
|---|---|
| 24/12/2424 December 2024 | Final Gazette dissolved via compulsory strike-off |
| 24/12/2424 December 2024 | Final Gazette dissolved via compulsory strike-off |
| 11/06/2411 June 2024 | Compulsory strike-off action has been suspended |
| 11/06/2411 June 2024 | Compulsory strike-off action has been suspended |
| 30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
| 30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
| 05/09/235 September 2023 | Compulsory strike-off action has been discontinued |
| 05/09/235 September 2023 | Compulsory strike-off action has been discontinued |
| 02/09/232 September 2023 | Confirmation statement made on 2023-05-28 with no updates |
| 22/08/2322 August 2023 | First Gazette notice for compulsory strike-off |
| 22/08/2322 August 2023 | First Gazette notice for compulsory strike-off |
| 09/03/239 March 2023 | Micro company accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 16/05/2216 May 2022 | Appointment of Mr James Law as a director on 2022-05-04 |
| 16/05/2216 May 2022 | Termination of appointment of Philip Cooper as a director on 2022-05-06 |
| 16/05/2216 May 2022 | Appointment of Ms Sarah Law as a secretary on 2022-05-06 |
| 16/05/2216 May 2022 | Termination of appointment of Diane Melanie Cooper as a director on 2022-05-06 |
| 16/05/2216 May 2022 | Termination of appointment of Diane Melanie Cooper as a secretary on 2022-05-04 |
| 16/05/2216 May 2022 | Appointment of Ms Sarah Law as a director on 2022-05-04 |
| 08/10/218 October 2021 | Compulsory strike-off action has been discontinued |
| 08/10/218 October 2021 | Compulsory strike-off action has been discontinued |
| 07/10/217 October 2021 | Confirmation statement made on 2021-05-28 with no updates |
| 17/08/2117 August 2021 | First Gazette notice for compulsory strike-off |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 26/04/2126 April 2021 | 31/05/20 TOTAL EXEMPTION FULL |
| 20/04/2120 April 2021 | DIRECTOR APPOINTED DIANE MELANIE COOPER |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 28/05/2028 May 2020 | CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES |
| 25/02/2025 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
| 10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 06/01/196 January 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 11/12/1811 December 2018 | 31/05/18 TOTAL EXEMPTION FULL |
| 08/06/188 June 2018 | CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 05/02/185 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 05/12/165 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
| 08/07/168 July 2016 | Annual return made up to 28 May 2016 with full list of shareholders |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 27/10/1527 October 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
| 13/06/1513 June 2015 | Annual return made up to 28 May 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 14/08/1414 August 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
| 16/07/1416 July 2014 | Annual return made up to 28 May 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 19/03/1419 March 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 25/06/1325 June 2013 | Annual return made up to 28 May 2013 with full list of shareholders |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 25/02/1325 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 02/06/122 June 2012 | Annual return made up to 28 May 2012 with full list of shareholders |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 24/02/1224 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 31/05/1131 May 2011 | Annual return made up to 28 May 2011 with full list of shareholders |
| 08/02/118 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 28/05/1028 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP COOPER / 28/05/2010 |
| 28/05/1028 May 2010 | Annual return made up to 28 May 2010 with full list of shareholders |
| 19/02/1019 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 11/06/0911 June 2009 | RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS |
| 11/03/0911 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
| 31/07/0831 July 2008 | RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS |
| 18/02/0818 February 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07 |
| 18/07/0718 July 2007 | RETURN MADE UP TO 28/05/07; NO CHANGE OF MEMBERS |
| 20/03/0720 March 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
| 06/06/066 June 2006 | RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS |
| 23/03/0623 March 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
| 11/04/0511 April 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
| 27/08/0427 August 2004 | RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS |
| 13/03/0413 March 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 |
| 04/07/034 July 2003 | RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS |
| 27/04/0327 April 2003 | RETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS |
| 27/02/0327 February 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02 |
| 19/03/0219 March 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01 |
| 30/07/0130 July 2001 | RETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS |
| 17/03/0117 March 2001 | PARTICULARS OF MORTGAGE/CHARGE |
| 08/03/018 March 2001 | FULL ACCOUNTS MADE UP TO 31/05/00 |
| 11/09/0011 September 2000 | RETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS |
| 19/01/0019 January 2000 | FULL ACCOUNTS MADE UP TO 31/05/99 |
| 07/10/997 October 1999 | RETURN MADE UP TO 28/05/99; NO CHANGE OF MEMBERS |
| 16/03/9916 March 1999 | FULL ACCOUNTS MADE UP TO 31/05/98 |
| 09/10/989 October 1998 | REGISTERED OFFICE CHANGED ON 09/10/98 FROM: 53 WARMDEN AVENUE BAXENDEN ACCRINGTON LANCASHIRE BB5 2PR |
| 06/07/986 July 1998 | RETURN MADE UP TO 28/05/98; FULL LIST OF MEMBERS |
| 08/06/978 June 1997 | NEW SECRETARY APPOINTED |
| 08/06/978 June 1997 | NEW DIRECTOR APPOINTED |
| 05/06/975 June 1997 | REGISTERED OFFICE CHANGED ON 05/06/97 FROM: UNIT 6 WILLIAM JAMES HOUSE COWLEY ROAD CAMBRIDGE CB4 4WX |
| 05/06/975 June 1997 | SECRETARY RESIGNED |
| 05/06/975 June 1997 | DIRECTOR RESIGNED |
| 28/05/9728 May 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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