- Company Overview for MERLIN CLAIMS SERVICES HOLDINGS LIMITED (05564439)
- Filing history for MERLIN CLAIMS SERVICES HOLDINGS LIMITED (05564439)
- People for MERLIN CLAIMS SERVICES HOLDINGS LIMITED (05564439)
- Charges for MERLIN CLAIMS SERVICES HOLDINGS LIMITED (05564439)
- Insolvency for MERLIN CLAIMS SERVICES HOLDINGS LIMITED (05564439)
- More for MERLIN CLAIMS SERVICES HOLDINGS LIMITED (05564439)
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
|
|
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
|
|
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
|
|
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 |