- Company Overview for MERLIN TECHNOLOGY SERVICES LTD (06370555)
- Filing history for MERLIN TECHNOLOGY SERVICES LTD (06370555)
- People for MERLIN TECHNOLOGY SERVICES LTD (06370555)
- Insolvency for MERLIN TECHNOLOGY SERVICES LTD (06370555)
- More for MERLIN TECHNOLOGY SERVICES LTD (06370555)
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
|
|
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 |