Advanced company searchLink opens in new window

MERLIN CLAIMS SERVICES HOLDINGS LIMITED

Company number 05564439

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)
16 Aug 2010 AA Group of companies' accounts made up to 30 April 2010
03 Aug 2010 AP01 Appointment of Robert Ian Jenkins as a director
02 Aug 2010 AP01 Appointment of Robin Ashley Phipps as a director
02 Aug 2010 TM01 Termination of appointment of Shane Feeney as a director
10 Jun 2010 TM01 Termination of appointment of John Ormerod as a director
09 Apr 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
08 Apr 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
08 Apr 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
08 Apr 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
08 Apr 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
30 Mar 2010 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Section 175 quoted 09/03/2010
30 Mar 2010 SH08 Change of share class name or designation
30 Mar 2010 SH01 Statement of capital following an allotment of shares on 10 March 2010
  • GBP 1,348,802.09
23 Mar 2010 AP01 Appointment of Mr Adam David Eifion Jones as a director
16 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 6
06 Feb 2010 AA Group of companies' accounts made up to 30 April 2009
03 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 5
23 Oct 2009 CH01 Director's details changed for John Ormerod on 23 October 2009
15 Sep 2009 363a Return made up to 15/09/09; full list of members
02 Apr 2009 288c Director's Change of Particulars / shane feeney / 02/04/2009 / HouseName/Number was: , now: 118B; Street was: 65 cloudesley road, now: oakhill road; Post Town was: london, now: sevenoaks, kent; Post Code was: N1 0EL, now: TN13 1NU; Country was: , now: uk
10 Dec 2008 MISC Articles
10 Dec 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Conflict 25/11/2008
22 Sep 2008 363a Return made up to 15/09/08; full list of members
22 Sep 2008 AA Group of companies' accounts made up to 30 April 2008
25 Jul 2008 288b Appointment Terminated Director kevin wood