Merlin Garage Openers LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 25, 1998)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
FORTUNE 218 LIMITED
MERLIN REMOTE CONTROL OPENERS LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 03259103 |
Record last updated | Sunday, April 26, 2015 6:19:07 PM UTC |
Official Address | Central House St Pauls Street Leeds West Yorkshire Ls12te City And Hunslet There are 242 companies registered at this street |
Locality | City And Hunslet |
Region | England |
Postal Code | LS12TE |
Sector | Other manufacturing |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Aug 29, 2007 | Dissolved |  |
Registry | May 29, 2007 | Return of final meeting in a members' voluntary winding-up |  |
Registry | Jul 7, 2006 | Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities |  |
Registry | Jul 7, 2006 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Jul 7, 2006 | Ordinary resolution in members' voluntary liquidation |  |
Registry | May 4, 2006 | Resignation of a director |  |
Registry | Apr 29, 2006 | Resignation of one Director (a man) |  |
Registry | Apr 27, 2006 | Appointment of a director |  |
Registry | Mar 10, 2006 | Appointment of a woman |  |
Financials | Dec 29, 2005 | Annual accounts |  |
Registry | Nov 8, 2005 | Annual return |  |
Registry | Sep 27, 2004 | Annual return 3259... |  |
Financials | Sep 14, 2004 | Annual accounts |  |
Financials | Jan 19, 2004 | Annual accounts 3259... |  |
Registry | Sep 26, 2003 | Annual return |  |
Registry | Jul 28, 2003 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Nov 5, 2002 | Annual return |  |
Financials | Sep 24, 2002 | Annual accounts |  |
Registry | Aug 13, 2002 | Company name change |  |
Registry | Aug 13, 2002 | Change of name certificate |  |
Financials | Apr 23, 2002 | Annual accounts |  |
Registry | Oct 8, 2001 | Annual return |  |
Financials | Feb 27, 2001 | Annual accounts |  |
Registry | Oct 26, 2000 | Annual return |  |
Registry | May 23, 2000 | Appointment of a director |  |
Financials | Apr 20, 2000 | Annual accounts |  |
Registry | Mar 31, 2000 | Appointment of a man as Director |  |
Registry | Jan 12, 2000 | Change in situation or address of registered office |  |
Registry | Oct 12, 1999 | Annual return |  |
Financials | Dec 11, 1998 | Annual accounts |  |
Registry | Nov 27, 1998 | Resignation of a secretary |  |
Registry | Nov 27, 1998 | Annual return |  |
Registry | Nov 27, 1998 | Appointment of a secretary |  |
Registry | Nov 20, 1998 | Appointment of a man as Secretary |  |
Registry | Jan 25, 1998 | Exemption from appointing auditors |  |
Financials | Jan 25, 1998 | Annual accounts |  |
Registry | Oct 7, 1997 | Annual return |  |
Registry | Oct 22, 1996 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Oct 18, 1996 | Company name change |  |
Registry | Oct 17, 1996 | Change of name certificate |  |
Registry | Oct 17, 1996 | Notice of increase in nominal capital |  |
Registry | Oct 17, 1996 | Nc inc already adjusted |  |
Registry | Oct 15, 1996 | Change in situation or address of registered office |  |
Registry | Oct 15, 1996 | Resignation of a director |  |
Registry | Oct 15, 1996 | Resignation of a secretary |  |
Registry | Oct 15, 1996 | Appointment of a director |  |
Registry | Oct 15, 1996 | Change of accounting reference date |  |
Registry | Oct 15, 1996 | Appointment of a secretary |  |
Registry | Oct 11, 1996 | Two appointments: 2 men |  |
Registry | Oct 4, 1996 | Two appointments: a man and a woman |  |