MERLIN ECOMMERCE LIMITED

Company Documents

DateDescription
27/04/1027 April 2010 STRUCK OFF AND DISSOLVED

View Document

12/01/1012 January 2010 FIRST GAZETTE

View Document

02/09/092 September 2009 DISS40 (DISS40(SOAD))

View Document

01/09/091 September 2009 RETURN MADE UP TO 26/08/09; FULL LIST OF MEMBERS

View Document

11/08/0911 August 2009 FIRST GAZETTE

View Document

08/01/098 January 2009 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 LOCATION OF DEBENTURE REGISTER

View Document

19/03/0819 March 2008 REGISTERED OFFICE CHANGED ON 19/03/2008 FROM ALBANY HOUSE 324 REGENT STREET LONDON W1B 3HH UNITED KINGDOM

View Document

19/03/0819 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

13/03/0813 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

07/03/087 March 2008 REGISTERED OFFICE CHANGED ON 07/03/2008 FROM 30 MARGARET STREET LONDON W1W 8SA

View Document

28/02/0828 February 2008 COMPANY NAME CHANGED J & S HARDING LIMITED CERTIFICATE ISSUED ON 03/03/08

View Document

21/08/0721 August 2007 REGISTERED OFFICE CHANGED ON 21/08/07 FROM: WWW.BUY-THIS-COMPANY-NOW.COM TUDOR HOUSE GREENCLOSE LANE LOUGHBOROUGH LEICESTERSHIRE LE11 5AS

View Document

21/08/0721 August 2007 ACC. REF. DATE EXTENDED FROM 30/04/08 TO 31/08/08

View Document

20/08/0720 August 2007 NEW SECRETARY APPOINTED

View Document

20/08/0720 August 2007 NEW DIRECTOR APPOINTED

View Document

09/05/079 May 2007 SECRETARY RESIGNED

View Document

09/05/079 May 2007 DIRECTOR RESIGNED

View Document

21/11/0621 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

18/04/0618 April 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 NEW SECRETARY APPOINTED

View Document

06/01/066 January 2006 NEW DIRECTOR APPOINTED

View Document

06/01/066 January 2006 DIRECTOR RESIGNED

View Document

06/01/066 January 2006 DIRECTOR RESIGNED

View Document

15/12/0515 December 2005 REGISTERED OFFICE CHANGED ON 15/12/05 FROM: TUDOR HOUSE GREEN CLOSE LANE LOUGHBOROUGH LE11 5AS

View Document

21/11/0521 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

05/08/055 August 2005 RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 DIRECTOR RESIGNED

View Document

29/07/0529 July 2005 REGISTERED OFFICE CHANGED ON 29/07/05 FROM: 229 NETHER STREET LONDON N3 1NT

View Document

29/07/0529 July 2005 NEW DIRECTOR APPOINTED

View Document

29/07/0529 July 2005 NEW DIRECTOR APPOINTED

View Document

29/07/0529 July 2005 SECRETARY RESIGNED

View Document

22/04/0422 April 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/04/0422 April 2004 Incorporation

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