MERLIN BIOSCIENCE LIMITED

Company Documents

DateDescription
02/04/152 April 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

03/10/143 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

03/04/143 April 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

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

View Accounts

02/01/142 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

22/04/1322 April 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

15/10/1215 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

23/03/1223 March 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

30/09/1130 September 2011 APPOINTMENT TERMINATED, DIRECTOR MARK DOCHERTY

View Document

29/09/1129 September 2011 DIRECTOR APPOINTED MS SHAFIA ZAHOOR

View Document

20/04/1120 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

23/03/1123 March 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

23/03/1123 March 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EXCALIBUR GROUP HOLDINGS LIMITED / 22/03/2011

View Document

22/03/1122 March 2011 REGISTERED OFFICE CHANGED ON 22/03/2011 FROM 33 KING STREET ST JAMES'S LONDON SW1Y 6RJ

View Document

22/03/1122 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES DOCHERTY / 22/03/2011

View Document

07/12/107 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

20/04/1020 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

25/01/1025 January 2010 CORPORATE SECRETARY APPOINTED EXCALIBUR GROUP HOLDINGS LIMITED

View Document

25/01/1025 January 2010 APPOINTMENT TERMINATED, SECRETARY SARAH DICHLIAN

View Document

18/06/0918 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

17/04/0917 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

22/04/0822 April 2008 SECRETARY APPOINTED SARAH LOUISE MARY DICHLIAN

View Document

22/04/0822 April 2008 APPOINTMENT TERMINATED SECRETARY MICHAEL HOY

View Document

08/04/088 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS; AMEND

View Document

05/09/075 September 2007 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS; AMEND

View Document

29/08/0729 August 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS; AMEND

View Document

29/08/0729 August 2007 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS; AMEND

View Document

29/08/0729 August 2007 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS; AMEND

View Document

29/08/0729 August 2007 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS; AMEND

View Document

29/08/0729 August 2007 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS; AMEND

View Document

03/07/073 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

25/04/0725 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

04/04/064 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

20/04/0520 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 NEW SECRETARY APPOINTED

View Document

21/02/0521 February 2005 SECRETARY RESIGNED

View Document

11/11/0411 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

09/11/049 November 2004 DIRECTOR RESIGNED

View Document

27/10/0427 October 2004 SECRETARY'S PARTICULARS CHANGED

View Document

30/04/0430 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

16/10/0316 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/0314 October 2003 NEW SECRETARY APPOINTED

View Document

18/09/0318 September 2003 SECRETARY RESIGNED

View Document

18/09/0318 September 2003 NEW DIRECTOR APPOINTED

View Document

27/05/0327 May 2003 REGISTERED OFFICE CHANGED ON 27/05/03 FROM: G OFFICE CHANGED 27/05/03 12 SAINT JAMESS SQUARE LONDON SW1Y 4RB

View Document

16/04/0316 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

22/03/0322 March 2003 DIRECTOR RESIGNED

View Document

08/10/028 October 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

08/10/028 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

15/04/0215 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001 SECRETARY RESIGNED

View Document

06/12/016 December 2001 NEW SECRETARY APPOINTED

View Document

14/11/0114 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

30/04/0130 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

11/04/0011 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

13/03/0013 March 2000 EXEMPTION FROM APPOINTING AUDITORS 25/02/00

View Document

13/03/0013 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

15/10/9915 October 1999 COMPANY NAME CHANGED MERLIN BIOSCIENCES LIMITED CERTIFICATE ISSUED ON 18/10/99

View Document

27/09/9927 September 1999 REGISTERED OFFICE CHANGED ON 27/09/99 FROM: G OFFICE CHANGED 27/09/99 MARQUIS HOUSE 67-68 JERMYN STREET LONDON SW1Y 6NY

View Document

14/07/9914 July 1999 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

25/05/9925 May 1999 COMPANY NAME CHANGED CHANGEFIVE LIMITED CERTIFICATE ISSUED ON 25/05/99

View Document

05/03/995 March 1999 RETURN MADE UP TO 05/02/99; FULL LIST OF MEMBERS

View Document

02/04/982 April 1998 RE SUB DIVIDE SHARES 26/03/98

View Document

02/04/982 April 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/04/982 April 1998 NEW DIRECTOR APPOINTED

View Document

02/04/982 April 1998 REGISTERED OFFICE CHANGED ON 02/04/98 FROM: G OFFICE CHANGED 02/04/98 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

02/04/982 April 1998 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/03/99

View Document

02/04/982 April 1998 S-DIV 26/03/98

View Document

01/04/981 April 1998 DIRECTOR RESIGNED

View Document

01/04/981 April 1998 SECRETARY RESIGNED

View Document

05/02/985 February 1998 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