MERLIN MARKETING AND PUBLIC RELATIONS LIMITED

Company Documents

DateDescription
06/07/116 July 2011 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

14/06/1014 June 2010 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

11/06/1011 June 2010 REGISTERED OFFICE CHANGED ON 11/06/2010 FROM RAGLAN HOUSE CARDIFF GATE BUSINESS PARK CARDIFF SOUTH GLAMORGAN CF23 8BA

View Document

04/06/104 June 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00002085,00009021

View Document

04/06/104 June 2010 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

04/06/104 June 2010 RESOLUTION INSOLVENCY:SPECIAL RESOLUTION "IN SPECIE":LIQ. CASE NO.1

View Document

06/05/106 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

30/04/1030 April 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/03/109 March 2010 FIRST GAZETTE

View Document

06/08/096 August 2009 RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS

View Document

06/08/096 August 2009 REGISTERED OFFICE CHANGED ON 06/08/09 FROM: GISTERED OFFICE CHANGED ON 06/08/2009 FROM RAGLAN HOUSE MALTHOUSE AVENUE CARDIFF GATE BUSINESS PARK CARDIFF SOUTH GLAMORGAN CF23 8RA

View Document

16/03/0916 March 2009 FULL ACCOUNTS MADE UP TO 01/02/08

View Document

11/08/0811 August 2008 RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 REGISTERED OFFICE CHANGED ON 23/07/08 FROM: GISTERED OFFICE CHANGED ON 23/07/2008 FROM FRESHWATER HOUSE CARDIFF GATE BUSINESS PARK CARDIFF SOUTH GLAMORGAN CF23 8RS

View Document

08/02/088 February 2008 DIRECTOR RESIGNED

View Document

08/02/088 February 2008 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 01/02/08

View Document

08/02/088 February 2008 REGISTERED OFFICE CHANGED ON 08/02/08 FROM: G OFFICE CHANGED 08/02/08 THE WHARF SCHOONER WAY CARDIFF CF10 4EU

View Document

08/02/088 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/088 February 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/02/088 February 2008 NEW DIRECTOR APPOINTED

View Document

08/02/088 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/02/088 February 2008 AUDITOR'S RESIGNATION

View Document

08/02/088 February 2008 DIRECTOR RESIGNED

View Document

08/02/088 February 2008 SECRETARY RESIGNED

View Document

02/02/082 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/0711 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/08/0730 August 2007 RETURN MADE UP TO 29/07/07; NO CHANGE OF MEMBERS

View Document

16/08/0716 August 2007 NEW DIRECTOR APPOINTED

View Document

01/09/061 September 2006 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

30/07/0530 July 2005 RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

24/08/0424 August 2004 RETURN MADE UP TO 29/07/04; NO CHANGE OF MEMBERS

View Document

27/07/0427 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

20/10/0320 October 2003 NEW DIRECTOR APPOINTED

View Document

23/09/0323 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

03/09/033 September 2003 RETURN MADE UP TO 29/07/03; NO CHANGE OF MEMBERS

View Document

03/02/033 February 2003 � IC 578860/50750 20/11/02 � SR 528110@1=528110

View Document

30/01/0330 January 2003 RETURN MADE UP TO 29/07/02; FULL LIST OF MEMBERS; AMEND

View Document

12/11/0212 November 2002 COMPANY NAME CHANGED MERLIN DIGITAL MEDIA LIMITED CERTIFICATE ISSUED ON 12/11/02

View Document

30/10/0230 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

15/10/0215 October 2002 � IC 184435/134435 16/08/02 � SR 50000@1=50000

View Document

15/10/0215 October 2002 NEW DIRECTOR APPOINTED

View Document

20/09/0220 September 2002 DIRECTOR RESIGNED

View Document

08/08/028 August 2002 RETURN MADE UP TO 29/07/02; NO CHANGE OF MEMBERS

View Document

03/05/023 May 2002 � IC 1000000/578860 02/04/02 � SR 421140@1=421140

View Document

03/11/013 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

03/08/013 August 2001 RETURN MADE UP TO 29/07/01; NO CHANGE OF MEMBERS

View Document

10/05/0110 May 2001 DIRECTOR RESIGNED

View Document

21/11/0021 November 2000 DIRECTOR RESIGNED

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

16/08/0016 August 2000 RETURN MADE UP TO 29/07/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 AUDITOR'S RESIGNATION

View Document

10/12/9910 December 1999 RETURN MADE UP TO 29/07/99; FULL LIST OF MEMBERS

View Document

12/11/9912 November 1999 NEW DIRECTOR APPOINTED

View Document

07/10/997 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

25/02/9925 February 1999 DIRECTOR RESIGNED

View Document

01/02/991 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

04/11/984 November 1998 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/12/98

View Document

30/09/9830 September 1998 ACC. REF. DATE SHORTENED FROM 31/12/98 TO 30/09/98

View Document

18/08/9818 August 1998 RETURN MADE UP TO 29/07/98; FULL LIST OF MEMBERS

View Document

28/10/9728 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

24/10/9724 October 1997 COMPANY NAME CHANGED SPLASH POST PRODUCTION LIMITED CERTIFICATE ISSUED ON 27/10/97

View Document

18/09/9718 September 1997 NEW DIRECTOR APPOINTED

View Document

15/09/9715 September 1997 AUDITOR'S RESIGNATION

View Document

28/08/9728 August 1997 SECRETARY RESIGNED

View Document

28/08/9728 August 1997 DIRECTOR RESIGNED

View Document

28/08/9728 August 1997 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

28/08/9728 August 1997 RETURN MADE UP TO 29/07/97; FULL LIST OF MEMBERS

View Document

13/07/9713 July 1997 SECRETARY RESIGNED

View Document

13/07/9713 July 1997 DIRECTOR RESIGNED

View Document

01/02/971 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/966 December 1996 ACC. REF. DATE SHORTENED FROM 31/07/97 TO 31/12/96

View Document

01/11/961 November 1996 NEW DIRECTOR APPOINTED

View Document

31/10/9631 October 1996 SHARES AGREEMENT OTC

View Document

24/10/9624 October 1996 NEW DIRECTOR APPOINTED

View Document

24/10/9624 October 1996 NEW DIRECTOR APPOINTED

View Document

24/10/9624 October 1996 NEW DIRECTOR APPOINTED

View Document

24/10/9624 October 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/10/967 October 1996 REGISTERED OFFICE CHANGED ON 07/10/96 FROM: G OFFICE CHANGED 07/10/96 129 QUEEN STREET CARDIFF CF1 4BJ

View Document

16/09/9616 September 1996

View Document

16/09/9616 September 1996 Statement of affairs

View Document

16/09/9616 September 1996 Statement of affairs

View Document

16/09/9616 September 1996 SHARES AGREEMENT OTC

View Document

16/09/9616 September 1996 SHARES AGREEMENT OTC

View Document

16/09/9616 September 1996 SHARES AGREEMENT OTC

View Document

16/09/9616 September 1996 SHARES AGREEMENT OTC

View Document

16/09/9616 September 1996

View Document

16/09/9616 September 1996

View Document

16/09/9616 September 1996

View Document

16/09/9616 September 1996 Statement of affairs

View Document

16/09/9616 September 1996 Statement of affairs

View Document

10/09/9610 September 1996

View Document

10/09/9610 September 1996

View Document

10/09/9610 September 1996

View Document

10/09/9610 September 1996

View Document

10/09/9610 September 1996

View Document

10/09/9610 September 1996 NC INC ALREADY ADJUSTED 02/08/96

View Document

10/09/9610 September 1996

View Document

23/08/9623 August 1996 Resolutions

View Document

23/08/9623 August 1996 Resolutions

View Document

23/08/9623 August 1996 Resolutions

View Document

23/08/9623 August 1996 ADOPT MEM AND ARTS 02/08/96

View Document

23/08/9623 August 1996 � NC 1000/1000000 02/0

View Document

23/08/9623 August 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 02/08/96

View Document

09/08/969 August 1996 COMPANY NAME CHANGED FINDFURST LIMITED CERTIFICATE ISSUED ON 12/08/96

View Document

29/07/9629 July 1996 Incorporation

View Document

29/07/9629 July 1996 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