MERLIN TIMBER FRAME LIMITED

Company Documents

DateDescription
27/05/1427 May 2014 STRUCK OFF AND DISSOLVED

View Document

11/02/1411 February 2014 FIRST GAZETTE

View Document

25/01/1325 January 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/09/1126 September 2011 Annual return made up to 9 September 2011 with full list of shareholders

View Document

03/02/113 February 2011 APPOINTMENT TERMINATED, DIRECTOR ANNA ATTWELL

View Document

03/02/113 February 2011 DIRECTOR APPOINTED MR DUNCAN GRAHAM ATTWELL

View Document

22/09/1022 September 2010 Annual return made up to 9 September 2010 with full list of shareholders

View Document

03/09/103 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/11/0911 November 2009 APPOINTMENT TERMINATED, DIRECTOR DUNCAN ATTWELL

View Document

01/11/091 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/10/0926 October 2009 DIRECTOR APPOINTED ANNA MARIE ATTWELL

View Document

23/10/0923 October 2009 Annual return made up to 9 September 2009 with full list of shareholders

View Document

26/11/0826 November 2008 DIRECTOR APPOINTED MR DUNCAN GRAHAM ATTWELL

View Document

26/11/0826 November 2008 DIRECTOR RESIGNED ANNA ATTWELL

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/10/083 October 2008 SECRETARY'S PARTICULARS DUNCAN ATTWELL

View Document

03/10/083 October 2008 DIRECTOR'S PARTICULARS ANNA ATTWELL

View Document

03/10/083 October 2008 RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/075 November 2007 RETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

05/11/075 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/075 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

05/11/075 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/0710 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

17/01/0717 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/065 December 2006 RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/065 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

11/07/0611 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/11/0521 November 2005 RETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 REGISTERED OFFICE CHANGED ON 17/10/05 FROM: 4 WEST PARK WHITELADIES RD BRISTOL BS8 2LT

View Document

06/05/056 May 2005 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05

View Document

09/09/049 September 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