MERLINS WEB LIMITED

Company Documents

DateDescription
08/05/148 May 2014 Annual accounts small company total exemption made up to 21 February 2014

View Document

08/05/148 May 2014 APPLICATION FOR STRIKING-OFF

View Document

02/05/142 May 2014 PREVSHO FROM 31/03/2014 TO 21/02/2014

View Document

21/02/1421 February 2014 Annual accounts for year ending 21 Feb 2014

View Accounts

16/10/1316 October 2013 REGISTERED OFFICE CHANGED ON 16/10/2013 FROM
78 RANELAGH GROVE
NOTTINGHAM
NG8 1HU
ENGLAND

View Document

25/06/1325 June 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

23/05/1323 May 2013 APPOINTMENT TERMINATED, SECRETARY SHAUN HOBBS

View Document

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/05/1319 May 2013 REGISTERED OFFICE CHANGED ON 19/05/2013 FROM
37 THIRD AVENUE
CARLTON
NOTTINGHAM
NG4 1PS

View Document

19/05/1319 May 2013 APPOINTMENT TERMINATED, DIRECTOR SHAUN HOBBS

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

10/07/1210 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/07/124 July 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/07/115 July 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MEDCALF / 14/06/2010

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN THOMAS HOBBS / 14/06/2010

View Document

15/07/1015 July 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/06/0925 June 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

22/05/0922 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/09/0811 September 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 SECRETARY APPOINTED SHAUN THOMAS HOBBS

View Document

29/05/0829 May 2008 APPOINTMENT TERMINATED SECRETARY JILL HOBBS

View Document

29/05/0829 May 2008 DIRECTOR APPOINTED STEPHEN MEDCALF

View Document

12/02/0812 February 2008 COMPANY NAME CHANGED HOBBS GENERAL SERVICES LIMITED CERTIFICATE ISSUED ON 12/02/08

View Document

16/10/0716 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/08/072 August 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07

View Document

23/06/0623 June 2006 REGISTERED OFFICE CHANGED ON 23/06/06 FROM: NOTTINGHAM ROAD, SOMERCOTES, ALFRETON, DERBYSHIRE, DE55 4LY

View Document

23/06/0623 June 2006 NEW SECRETARY APPOINTED

View Document

23/06/0623 June 2006 NEW DIRECTOR APPOINTED

View Document

15/06/0615 June 2006 DIRECTOR RESIGNED

View Document

15/06/0615 June 2006 SECRETARY RESIGNED

View Document

14/06/0614 June 2006 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