MERLIN DOCUMENT MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
26/02/1326 February 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/11/1213 November 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/11/125 November 2012 APPLICATION FOR STRIKING-OFF

View Document

12/12/1112 December 2011 Annual return made up to 12 November 2011 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/04/118 April 2011 APPOINTMENT TERMINATED, SECRETARY JACQUELINE PILBROUGH

View Document

08/04/118 April 2011 SECRETARY APPOINTED MRS JACKIE DAWN PILBROUGH

View Document

08/04/118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT RONALD DARBY / 08/04/2011

View Document

08/04/118 April 2011 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE PILBROUGH

View Document

10/12/1010 December 2010 Annual return made up to 12 November 2010 with full list of shareholders

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/09/1014 September 2010 NC INC ALREADY ADJUSTED 14/11/2009

View Document

01/07/101 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/05/1012 May 2010 PREVEXT FROM 30/11/2009 TO 31/12/2009

View Document

17/01/1017 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT RONALD DARBY / 01/10/2009

View Document

17/01/1017 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE DAWN PILBROUGH / 01/10/2009

View Document

17/01/1017 January 2010 Annual return made up to 12 November 2009 with full list of shareholders

View Document

19/03/0919 March 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

21/01/0921 January 2009 RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE OSGOOD / 20/01/2009

View Document

09/04/089 April 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

08/01/088 January 2008 RETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

15/11/0615 November 2006 RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

14/11/0514 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0514 November 2005 RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 NEW DIRECTOR APPOINTED

View Document

03/02/053 February 2005 DIRECTOR RESIGNED

View Document

12/11/0412 November 2004 Incorporation

View Document

12/11/0412 November 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