(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 26th, December 2023
| gazette
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to Tue, 31st May 2022
filed on: 11th, November 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Fri, 7th Oct 2022
filed on: 17th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Small-sized company accounts made up to Mon, 31st May 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates Thu, 7th Oct 2021
filed on: 11th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 14th, September 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 14th, September 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to Sun, 31st May 2020
filed on: 25th, March 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Wed, 7th Oct 2020
filed on: 12th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Mon, 2nd Mar 2020
filed on: 2nd, March 2020
| resolution
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to Fri, 31st May 2019
filed on: 24th, February 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Mon, 7th Oct 2019
filed on: 14th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
(MA) Articles and Memorandum of Association
filed on: 12th, June 2019
| incorporation
|
Free Download
|
(AA) Small-sized company accounts made up to Thu, 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(10 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 16th, January 2019
| resolution
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 7th, January 2019
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 078012530006, created on Tue, 4th Dec 2018
filed on: 10th, December 2018
| mortgage
|
Free Download
(36 pages)
|
(MR01) Registration of charge 078012530005, created on Tue, 4th Dec 2018
filed on: 7th, December 2018
| mortgage
|
Free Download
(44 pages)
|
(MR01) Registration of charge 078012530004, created on Tue, 4th Dec 2018
filed on: 5th, December 2018
| mortgage
|
Free Download
(44 pages)
|
(CS01) Confirmation statement with no updates Sun, 7th Oct 2018
filed on: 8th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Wed, 24th Jan 2018 - the day director's appointment was terminated
filed on: 8th, October 2018
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to Wed, 31st May 2017
filed on: 25th, April 2018
| accounts
|
Free Download
(9 pages)
|
(TM01) Thu, 27th Apr 2017 - the day director's appointment was terminated
filed on: 7th, February 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Sun, 31st Dec 2017 - the day director's appointment was terminated
filed on: 10th, January 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 7th Oct 2017
filed on: 9th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 078012530003, created on Wed, 26th Jul 2017
filed on: 26th, July 2017
| mortgage
|
Free Download
|
(MR01) Registration of charge 078012530002, created on Wed, 19th Jul 2017
filed on: 19th, July 2017
| mortgage
|
Free Download
(8 pages)
|
(AA) Small-sized company accounts made up to Tue, 31st May 2016
filed on: 6th, March 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Fri, 7th Oct 2016
filed on: 10th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On Thu, 9th Jun 2016 new director was appointed.
filed on: 9th, June 2016
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to Sun, 31st May 2015
filed on: 26th, January 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Wed, 7th Oct 2015 with full list of members
filed on: 15th, October 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on Thu, 15th Oct 2015: 2.67 GBP
capital
|
|
(TM01) Fri, 31st Jul 2015 - the day director's appointment was terminated
filed on: 3rd, August 2015
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to Sat, 31st May 2014
filed on: 26th, January 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Tue, 7th Oct 2014 with full list of members
filed on: 23rd, October 2014
| annual return
|
Free Download
(8 pages)
|
(AP01) On Wed, 11th Jun 2014 new director was appointed.
filed on: 11th, June 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 16th May 2014 - the day director's appointment was terminated
filed on: 16th, May 2014
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to Fri, 31st May 2013
filed on: 11th, December 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Mon, 7th Oct 2013 with full list of members
filed on: 8th, October 2013
| annual return
|
Free Download
(9 pages)
|
(SH01) Capital declared on Tue, 8th Oct 2013: 2.00 GBP
capital
|
|
(MR01) Registration of charge 078012530001
filed on: 26th, July 2013
| mortgage
|
Free Download
(24 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 15th, May 2013
| incorporation
|
Free Download
(20 pages)
|
(SH01) Capital declared on Tue, 30th Apr 2013: 2.67 GBP
filed on: 9th, May 2013
| capital
|
Free Download
(4 pages)
|
(AP01) On Thu, 9th May 2013 new director was appointed.
filed on: 9th, May 2013
| officers
|
Free Download
(3 pages)
|
(AP01) On Thu, 9th May 2013 new director was appointed.
filed on: 9th, May 2013
| officers
|
Free Download
(3 pages)
|
(SH02) Sub-division of shares on Tue, 30th Apr 2013
filed on: 8th, May 2013
| capital
|
Free Download
(5 pages)
|
(CERTNM) Company name changed merlin supply chain solutions LIMITEDcertificate issued on 02/05/13
filed on: 2nd, May 2013
| change of name
|
Free Download
(3 pages)
|
(CONNOT) Notice of change of name
filed on: 2nd, May 2013
| change of name
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Oct 2012
filed on: 26th, April 2013
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from Thu, 31st Oct 2013 to Fri, 31st May 2013
filed on: 26th, April 2013
| accounts
|
Free Download
(1 page)
|
(AP01) On Thu, 28th Mar 2013 new director was appointed.
filed on: 28th, March 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 28th Mar 2013 new director was appointed.
filed on: 28th, March 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Tue, 12th Mar 2013. Old Address: , Kettering Venture Park Kettering Parkway, Kettering, Northamptonshire, NN15 6XU, England
filed on: 12th, March 2013
| address
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 7th Oct 2012 with full list of members
filed on: 12th, March 2013
| annual return
|
Free Download
(14 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, February 2013
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, February 2013
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 7th, October 2011
| incorporation
|
Free Download
(31 pages)
|