MERLIN VISUAL AIDS LIMITED

Company Documents

DateDescription
22/01/1922 January 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/11/186 November 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/10/1826 October 2018 APPLICATION FOR STRIKING-OFF

View Document

24/10/1824 October 2018 31/03/18 UNAUDITED ABRIDGED

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/07/168 July 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/04/1529 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/04/144 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/07/134 July 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

23/11/1223 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

25/04/1225 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

22/12/1122 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

13/06/1113 June 2011 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER RICH

View Document

13/06/1113 June 2011 SECRETARY APPOINTED MR MAX MERLIN WIGLEY

View Document

13/06/1113 June 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

13/06/1113 June 2011 APPOINTMENT TERMINATED, SECRETARY JANET WIGLEY

View Document

24/11/1024 November 2010 REGISTERED OFFICE CHANGED ON 24/11/2010 FROM 6 BEACONSFIELD ROAD CLIFTON BRISTOL BS8 2TS UNITED KINGDOM

View Document

04/11/104 November 2010 DIRECTOR APPOINTED MR MAX MERLIN WIGLEY

View Document

04/11/104 November 2010 SECRETARY APPOINTED MR CHRISTOPHER LEONARD RICH

View Document

30/09/1030 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

22/04/1022 April 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MERLIN PHILIP WIGLEY / 30/03/2010

View Document

04/01/104 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

02/04/092 April 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

28/05/0828 May 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 REGISTERED OFFICE CHANGED ON 27/05/2008 FROM 30 CALEDONIA PLACE BRISTOL BS8 4DL

View Document

01/02/081 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

01/08/071 August 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 SECRETARY RESIGNED

View Document

01/08/071 August 2007 DIRECTOR RESIGNED

View Document

29/11/0629 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

11/04/0611 April 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 COMPANY NAME CHANGED GARBRIDGE ENTERPRISES LTD CERTIFICATE ISSUED ON 11/04/06

View Document

06/12/056 December 2005 NEW DIRECTOR APPOINTED

View Document

16/11/0516 November 2005 NEW SECRETARY APPOINTED

View Document

03/08/053 August 2005 REGISTERED OFFICE CHANGED ON 03/08/05 FROM: THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH

View Document

21/04/0521 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

01/04/051 April 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

30/03/0430 March 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