MERLIN DEVELOPMENTS (UK) LIMITED

Company Documents

DateDescription
23/05/1623 May 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

29/02/1629 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

24/11/1524 November 2015 SECRETARY'S CHANGE OF PARTICULARS / MR LEE JAMES STEVENS / 20/11/2015

View Document

24/11/1524 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JAMES STEVENS / 20/11/2015

View Document

21/07/1521 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

13/03/1513 March 2015 SAIL ADDRESS CHANGED FROM:
1202/1204 WARWICK ROAD
ACOCKS GREEN
BIRMINGHAM
B27 6BY
ENGLAND

View Document

13/03/1513 March 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

13/03/1513 March 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

02/10/142 October 2014 REGISTERED OFFICE CHANGED ON 02/10/2014 FROM
1202/1204 WARWICK ROAD
ACOCKS GREEN
BIRMINGHAM
WEST MIDLANDS
B27 6BY

View Document

14/04/1414 April 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

25/03/1425 March 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

26/03/1326 March 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

25/03/1325 March 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

28/01/1328 January 2013 REGISTERED OFFICE CHANGED ON 28/01/2013 FROM
DALTON HOUSE 60 WINDSOR AVENUE
LONDON
SW19 2RR
ENGLAND

View Document

30/07/1230 July 2012 DIRECTOR APPOINTED MR TALVINDER SINGH BANSAL

View Document

30/07/1230 July 2012 DIRECTOR APPOINTED MR NARVINDER SINGH BANSAL

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

10/07/1210 July 2012 DIRECTOR APPOINTED MR LEE JAMES STEVENS

View Document

10/07/1210 July 2012 DIRECTOR APPOINTED MR STUART MALCOLM LOWE

View Document

18/06/1218 June 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PITTS

View Document

18/06/1218 June 2012 SECRETARY APPOINTED MR LEE JAMES STEVENS

View Document

28/02/1228 February 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

28/02/1228 February 2012 SAIL ADDRESS CREATED

View Document

22/02/1122 February 2011 DIRECTOR APPOINTED MR STEPHEN MARK PITTS

View Document

10/02/1110 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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