MERLIN SOFTWARE LTD

Company Documents

DateDescription
06/03/156 March 2015 REGISTERED OFFICE CHANGED ON 06/03/2015 FROM
C/O C/O MOORHEAD SAVAGE
MOORGATE CROFTS BUSINESS CENTRE SOUTH GROVE
ROTHERHAM
SOUTH YORKSHIRE
S60 2DH
ENGLAND

View Document

04/03/154 March 2015 STATEMENT OF AFFAIRS/4.19

View Document

04/03/154 March 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

04/03/154 March 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

02/02/152 February 2015 REGISTERED OFFICE CHANGED ON 02/02/2015 FROM
BBIC, INNOVATION WAY
BARNSLEY
S YORKS
S75 1JL

View Document

17/12/1417 December 2014 SAIL ADDRESS CHANGED FROM:
UNIT 8&9 BBIC
INNOVATION WAY
BARNSLEY
SOUTH YORKSHIRE
S75 1JL
UNITED KINGDOM

View Document

17/12/1417 December 2014 Annual return made up to 16 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/01/1410 January 2014 Annual return made up to 16 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/02/138 February 2013 Annual return made up to 16 December 2012 with full list of shareholders

View Document

08/02/138 February 2013 APPOINTMENT TERMINATED, DIRECTOR CHARLES WELLS

View Document

07/02/137 February 2013 APPOINTMENT TERMINATED, DIRECTOR CHARLES WELLS

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/10/125 October 2012 APPOINTMENT TERMINATED, DIRECTOR ALISON MOSLEY

View Document

02/03/122 March 2012 Annual return made up to 16 December 2011 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/03/1128 March 2011 Annual return made up to 16 December 2010 with full list of shareholders

View Document

28/03/1128 March 2011 DIRECTOR APPOINTED MRS VICTORIA MARGARET GLEADALL

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALISON LOUISE MOSLEY / 01/10/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ROBERT WELLS / 01/10/2009

View Document

17/12/0917 December 2009 SAIL ADDRESS CREATED

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / OWEN GLEADALL / 01/10/2009

View Document

17/12/0917 December 2009 Annual return made up to 16 December 2009 with full list of shareholders

View Document

29/10/0929 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

06/01/096 January 2009 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

03/10/083 October 2008 DIRECTOR APPOINTED CHARLES ROBERT WELLS

View Document

03/10/083 October 2008 DIRECTOR APPOINTED ALISON LOUISE MOSLEY

View Document

24/09/0824 September 2008 COMPANY NAME CHANGED MERLINPOS LIMITED
CERTIFICATE ISSUED ON 24/09/08

View Document

18/12/0718 December 2007 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

16/01/0716 January 2007 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

06/01/066 January 2006 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 REGISTERED OFFICE CHANGED ON 06/01/06 FROM:
BBIC, INNOVATION WAY
BARNSLEY
S75 1JL

View Document

16/12/0416 December 2004 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