MERLIN PROJECT MANAGEMENT LTD

Company Documents

DateDescription
12/09/2312 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

12/09/2312 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

05/09/235 September 2023 Confirmation statement made on 2023-09-03 with no updates

View Document

27/06/2327 June 2023 First Gazette notice for voluntary strike-off

View Document

27/06/2327 June 2023 First Gazette notice for voluntary strike-off

View Document

16/06/2316 June 2023 Application to strike the company off the register

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-08-31

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-09-03 with updates

View Document

15/09/2215 September 2022 Notification of Jean Gardner as a person with significant control on 2022-09-15

View Document

22/09/2022 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES

View Document

17/10/1917 October 2019 REGISTERED OFFICE CHANGED ON 17/10/2019 FROM 89 89 SCARISBRICK NEW ROAD SOUTHPORT PR8 6LR UNITED KINGDOM

View Document

17/10/1917 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, WITH UPDATES

View Document

22/08/1822 August 2018 DIRECTOR APPOINTED MR ROGER SCOTT GARDNER

View Document

21/08/1821 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/08/1821 August 2018 DIRECTOR APPOINTED MR WAYNE ROBERT KITNEY

View Document

21/08/1821 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER SCOTT GARDNER

View Document

21/08/1821 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WAYNE ROBERT KITNEY

View Document

21/08/1821 August 2018 CESSATION OF PETER VALAITIS AS A PSC

View Document

21/08/1821 August 2018 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

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