MERLIN WINDOWS (EARL SHILTON) LIMITED

Company Documents

DateDescription
30/09/1430 September 2014 STRUCK OFF AND DISSOLVED

View Document

17/06/1417 June 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/12/134 December 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/10/1315 October 2013 FIRST GAZETTE

View Document

04/10/124 October 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/08/1214 August 2012 FIRST GAZETTE

View Document

17/05/1217 May 2012 APPOINTMENT TERMINATED, DIRECTOR IAN WALLACE

View Document

13/09/1113 September 2011 APPOINTMENT TERMINATED, SECRETARY ANNE KITCHING

View Document

13/09/1113 September 2011 SECRETARY APPOINTED MRS BRENDA JOYCE GILBERT

View Document

13/09/1113 September 2011 APPOINTMENT TERMINATED, DIRECTOR ANNE KITCHING

View Document

13/09/1113 September 2011 DIRECTOR APPOINTED MR ANDREW STEVEN FINN

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/05/1112 May 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

03/02/113 February 2011 APPOINTMENT TERMINATED, DIRECTOR RONALD KITCHING

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD KITCHING / 14/04/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERT WALLACE / 14/04/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE DOROTHY KITCHING / 14/04/2010

View Document

28/05/1028 May 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

10/08/0910 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/04/0923 April 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/05/082 May 2008 REGISTERED OFFICE CHANGED ON 02/05/08 FROM: GISTERED OFFICE CHANGED ON 02/05/2008 FROM 23 BARTON ROAD MARKET BOSWORTH WARWICKSHIRE CV13 0LQ

View Document

02/05/082 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

02/05/082 May 2008 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

17/05/0717 May 2007 REGISTERED OFFICE CHANGED ON 17/05/07

View Document

17/05/0717 May 2007 RETURN MADE UP TO 14/04/07; NO CHANGE OF MEMBERS

View Document

17/05/0717 May 2007 REGISTERED OFFICE CHANGED ON 17/05/07 FROM: G OFFICE CHANGED 17/05/07 HAMES PARTNERSHIP, STABLESEND, MAIN STREET, MARKET BOSWORTH NUNEATON WARWICKSHIRE CV13 0JN

View Document

13/10/0613 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

22/05/0622 May 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

09/05/059 May 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

11/05/0411 May 2004 RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 NEW DIRECTOR APPOINTED

View Document

23/07/0323 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

29/04/0329 April 2003 RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

17/08/0117 August 2001 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

20/06/0120 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

30/04/0130 April 2001 RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS

View Document

18/05/0018 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

04/05/004 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0018 April 2000 RETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS

View Document

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

View Document

26/11/9926 November 1999 REGISTERED OFFICE CHANGED ON 26/11/99 FROM: G OFFICE CHANGED 26/11/99 UNIT 4 STATION ROAD IND EST STATION ROAD MARKET BOSWORTH WARWICKSHIRE CV13 0PE

View Document

14/05/9914 May 1999 RETURN MADE UP TO 14/04/99; FULL LIST OF MEMBERS

View Document

04/01/994 January 1999 NEW DIRECTOR APPOINTED

View Document

04/01/994 January 1999 NEW DIRECTOR APPOINTED

View Document

23/10/9823 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

14/07/9814 July 1998 SECRETARY RESIGNED

View Document

14/07/9814 July 1998 NEW SECRETARY APPOINTED

View Document

14/07/9814 July 1998 DIRECTOR RESIGNED

View Document

10/05/9810 May 1998 RETURN MADE UP TO 14/04/98; FULL LIST OF MEMBERS

View Document

11/04/9811 April 1998 NEW DIRECTOR APPOINTED

View Document

01/04/981 April 1998 DIRECTOR RESIGNED

View Document

01/04/981 April 1998 REGISTERED OFFICE CHANGED ON 01/04/98 FROM: G OFFICE CHANGED 01/04/98 23 BARTON ROAD MARKET BOSWORTH NUNEATON WARWICKSHIRE CV13 0LQ

View Document

01/04/981 April 1998 DIRECTOR RESIGNED

View Document

11/09/9711 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

18/04/9718 April 1997 RETURN MADE UP TO 14/04/97; NO CHANGE OF MEMBERS

View Document

01/11/961 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

01/05/961 May 1996 RETURN MADE UP TO 14/04/96; FULL LIST OF MEMBERS

View Document

17/08/9517 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

16/05/9516 May 1995 RETURN MADE UP TO 14/04/95; CHANGE OF MEMBERS

View Document

16/05/9516 May 1995 REGISTERED OFFICE CHANGED ON 16/05/95 FROM: G OFFICE CHANGED 16/05/95 73 WOOD STREET EARL SHILTON LEICESTER LE9 7ND

View Document

22/11/9422 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/9424 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

21/07/9421 July 1994 NEW DIRECTOR APPOINTED

View Document

22/04/9422 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/9422 April 1994 RETURN MADE UP TO 14/04/94; NO CHANGE OF MEMBERS

View Document

02/12/932 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/10/931 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

17/06/9317 June 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

17/06/9317 June 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/06/9317 June 1993 RETURN MADE UP TO 14/04/93; FULL LIST OF MEMBERS

View Document

05/06/925 June 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

29/05/9229 May 1992 NEW SECRETARY APPOINTED

View Document

29/05/9229 May 1992 SECRETARY RESIGNED

View Document

06/05/926 May 1992 REGISTERED OFFICE CHANGED ON 06/05/92 FROM: G OFFICE CHANGED 06/05/92 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 OQP

View Document

06/05/926 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/04/9214 April 1992 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