Merlot Developments Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 24, 2014)
  • 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

AUTOLINK HIGHWAYS (A19) LIMITED

Details

Company type Private Limited Company, Active
Company Number 06048528
Record last updated Sunday, November 4, 2018 2:54:18 AM UTC
Official Address Eaton Court Maylands Avenue Hemel Hempstead Industrial Estate Adeyfield East
There are 12 companies registered at this street
Locality Adeyfield East
Region Hertfordshire, England
Postal Code HP27TR
Sector Buying and selling of own real estate

Charts

Visits

MERLOT DEVELOPMENTS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2025-6012

Searches

MERLOT DEVELOPMENTS LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2018-72023-1101

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Oct 31, 2018 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Oct 31, 2018 Appointment of a man as Director and Financial Controller Appointment of a man as Director and Financial Controller
Registry Sep 1, 2017 Appointment of a man as Director and Chartered Accountant Appointment of a man as Director and Chartered Accountant
Registry Jul 31, 2017 Appointment of a man as Chartered Accountant and Director Appointment of a man as Chartered Accountant and Director
Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Appointment of a person as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights
Registry Aug 29, 2014 Consoli accounts of parent company for subsidiary company period ending Consoli accounts of parent company for subsidiary company period ending
Registry Aug 29, 2014 Notice of agreement to exemption from audit of accounts for period ending Notice of agreement to exemption from audit of accounts for period ending
Financials Jul 24, 2014 Annual accounts Annual accounts
Registry Jul 11, 2014 Audit exemption statement of guarantee by parent company for period ending Audit exemption statement of guarantee by parent company for period ending
Registry Apr 2, 2014 Appointment of a man as Director Appointment of a man as Director
Registry Apr 2, 2014 Resignation of one Director Resignation of one Director
Registry Mar 27, 2014 Appointment of a man as Director and Chartered Surveyor Appointment of a man as Director and Chartered Surveyor
Registry Mar 27, 2014 Resignation of one Director (a man) and one Propery Manager Resignation of one Director (a man) and one Propery Manager
Registry Jan 13, 2014 Annual return Annual return
Registry Jun 28, 2013 Resignation of one Secretary Resignation of one Secretary
Registry Jun 28, 2013 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jun 26, 2013 Appointment of a man as Secretary 6048... Appointment of a man as Secretary 6048...
Registry Jun 26, 2013 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Financials Jun 6, 2013 Annual accounts Annual accounts
Registry May 24, 2013 Audit exemption statement of guarantee by parent company for period ending Audit exemption statement of guarantee by parent company for period ending
Registry Jan 11, 2013 Annual return Annual return
Financials Mar 22, 2012 Annual accounts Annual accounts
Registry Jan 11, 2012 Annual return Annual return
Registry Sep 8, 2011 Statement of companies objects Statement of companies objects
Registry Sep 8, 2011 Alteration to memorandum and articles Alteration to memorandum and articles
Financials Apr 4, 2011 Annual accounts Annual accounts
Registry Jan 11, 2011 Annual return Annual return
Financials May 20, 2010 Annual accounts Annual accounts
Registry Jan 12, 2010 Annual return Annual return
Registry Nov 24, 2009 Change of particulars for director Change of particulars for director
Registry Nov 24, 2009 Change of particulars for secretary Change of particulars for secretary
Registry Nov 24, 2009 Change of particulars for director Change of particulars for director
Registry Nov 24, 2009 Change of particulars for director 6048... Change of particulars for director 6048...
Financials Apr 23, 2009 Annual accounts Annual accounts
Registry Jan 12, 2009 Annual return Annual return
Financials Apr 29, 2008 Annual accounts Annual accounts
Registry Jan 11, 2008 Annual return Annual return
Registry Jun 20, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 12, 2007 Resignation of a director Resignation of a director
Registry Jun 12, 2007 Resignation of a director 6048... Resignation of a director 6048...
Registry Jun 8, 2007 Appointment of a director Appointment of a director
Registry Jun 8, 2007 Appointment of a director 6048... Appointment of a director 6048...
Registry Jun 5, 2007 Appointment of a director Appointment of a director
Registry May 24, 2007 Resignation of 2 people: one Accountant, one Engineer and one Director (a man) Resignation of 2 people: one Accountant, one Engineer and one Director (a man)
Registry May 21, 2007 Three appointments: 3 men Three appointments: 3 men
Registry May 16, 2007 Change of name certificate Change of name certificate
Registry May 16, 2007 Company name change Company name change
Registry Apr 14, 2007 Resignation of a director Resignation of a director
Registry Apr 14, 2007 Appointment of a director Appointment of a director
Registry Mar 31, 2007 Resignation of one Civil Engineer and one Director (a man) Resignation of one Civil Engineer and one Director (a man)
Registry Mar 31, 2007 Appointment of a man as Engineer and Director Appointment of a man as Engineer and Director
Registry Mar 1, 2007 Change of accounting reference date Change of accounting reference date
Registry Jan 19, 2007 Appointment of a secretary Appointment of a secretary
Registry Jan 19, 2007 Appointment of a director Appointment of a director
Registry Jan 19, 2007 Appointment of a director 6048... Appointment of a director 6048...
Registry Jan 11, 2007 Five appointments: 2 companies and 3 men Five appointments: 2 companies and 3 men
Registry Jan 11, 2007 Resignation of a secretary Resignation of a secretary
Registry Jan 11, 2007 Resignation of a director Resignation of a director
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)