Advanced company searchLink opens in new window

MERLIN TECHNOLOGY SERVICES LTD

Company number 06370555

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Aug 2016 GAZ2 Final Gazette dissolved following liquidation
26 May 2016 4.43 Notice of final account prior to dissolution
28 Sep 2015 AD01 Registered office address changed from 10th Floor Dukes Keep Marsh Lane Southampton Hampshire SO14 3EX to Gateway House Tollgate Chandlers Ford Southampton Hampshire SO53 3TG on 28 September 2015
12 May 2015 LIQ MISC Insolvency:liquidators annual progress report to 06/03/2015
29 Sep 2014 AD01 Registered office address changed from 100 Temple Street Bristol BS1 6AG to 10Th Floor Dukes Keep Marsh Lane Southampton Hampshire SO14 3EX on 29 September 2014
28 May 2014 LIQ MISC Insolvency:liquidators' progress report 07/03/13 - 06/13/14
11 Apr 2013 4.31 Appointment of a liquidator
28 Mar 2013 AD01 Registered office address changed from 4 Cross Street Beeston Nottingham NG9 2NX United Kingdom on 28 March 2013
04 Mar 2013 COCOMP Order of court to wind up
26 Nov 2012 AR01 Annual return made up to 13 September 2012 with full list of shareholders
Statement of capital on 2012-11-26
  • GBP 1,000
26 Nov 2012 CH03 Secretary's details changed for Christopher John Earley on 31 August 2012
26 Nov 2012 CH01 Director's details changed for Matthew John Earley on 31 August 2012
20 Aug 2012 TM01 Termination of appointment of Christopher Earley as a director
20 Aug 2012 TM01 Termination of appointment of Rebecca Earley as a director
29 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
03 Oct 2011 AR01 Annual return made up to 13 September 2011 with full list of shareholders
30 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
21 Sep 2010 AR01 Annual return made up to 13 September 2010 with full list of shareholders
21 Sep 2010 CH01 Director's details changed for Matthew John Earley on 13 September 2010
21 Sep 2010 CH01 Director's details changed for Rebecca Angela Earley on 13 September 2010
21 Sep 2010 CH01 Director's details changed for Christopher John Earley on 13 September 2010
25 Aug 2010 AA Total exemption small company accounts made up to 30 September 2009
18 Dec 2009 AD01 Registered office address changed from 9 Moore Street, Bulwell Nottingham Nottinghamshire NG6 8PL on 18 December 2009
18 Dec 2009 AR01 Annual return made up to 13 September 2009 with full list of shareholders
01 Jul 2009 AA Total exemption small company accounts made up to 30 September 2008