MERLIN OIL PLC

1 Alcove Wood, Chepstow, NP16 6DT, Monmouthshire, United Kingdom
StatusDISSOLVED
Company No.06006242
CategoryPrivate Limited Company
Incorporated22 Nov 2006
Age17 years, 7 months, 27 days
JurisdictionEngland Wales
Dissolution21 Aug 2012
Years11 years, 10 months, 29 days

SUMMARY

MERLIN OIL PLC is an dissolved private limited company with number 06006242. It was incorporated 17 years, 7 months, 27 days ago, on 22 November 2006 and it was dissolved 11 years, 10 months, 29 days ago, on 21 August 2012. The company address is 1 Alcove Wood, Chepstow, NP16 6DT, Monmouthshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 21 Aug 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 May 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Apr 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Mar 2012

Action Date: 30 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Quayseco Limited

Termination date: 2012-03-30

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Mar 2012

Action Date: 30 Mar 2012

Category: Address

Type: AD01

Change date: 2012-03-30

Old address: One Glass Wharf Bristol BS2 0ZX United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2011

Action Date: 22 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-22

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jun 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2010

Action Date: 22 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-22

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Sep 2010

Action Date: 01 Sep 2010

Category: Address

Type: AD01

Change date: 2010-09-01

Old address: Narrow Quay House Narrow Quay Bristol BS1 4AH

Documents

View document PDF

Change corporate secretary company with change date

Date: 17 Aug 2010

Action Date: 16 Aug 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-08-16

Officer name: Quayseco Limited

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jun 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2009

Action Date: 22 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-22

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jul 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 02 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/11/08; full list of members

Documents

View document PDF

Legacy

Date: 27 Nov 2008

Category: Capital

Type: 88(2)

Description: Ad 30/09/08-30/09/08 gbp si [email protected]=7178 gbp ic 1868478.87/1875656.87

Documents

View document PDF

Legacy

Date: 15 Oct 2008

Category: Capital

Type: 88(2)

Description: Ad 30/09/08-30/09/08 gbp si [email protected]=43119.05 gbp ic 1861300.05/1904419.1

Documents

View document PDF

Legacy

Date: 14 Oct 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director colin foxall

Documents

View document PDF

Accounts with made up date

Date: 24 Jun 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 07 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/11/07; full list of members

Documents

View document PDF

Legacy

Date: 26 Jun 2007

Category: Capital

Type: 88(2)R

Description: Ad 20/02/07--------- £ si [email protected]=1818179 £ ic 2/1818181

Documents

View document PDF

Statement of affairs

Date: 26 Jun 2007

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 19 Jun 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 18/01/07

Documents

View document PDF

Resolution

Date: 19 Jun 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Jun 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Jun 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Jun 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Apr 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Apr 2007

Category: Address

Type: 287

Description: Registered office changed on 13/04/07 from: 60 london road st albans hertfordshire AL1 1NG

Documents

View document PDF

Legacy

Date: 13 Apr 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 13 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Apr 2007

Category: Capital

Type: 122

Description: S-div 18/01/07

Documents

View document PDF

Memorandum articles

Date: 05 Apr 2007

Category: Incorporation

Type: MA

Documents

View document PDF

Memorandum articles

Date: 27 Mar 2007

Category: Incorporation

Type: MA

Documents

View document PDF

Certificate change of name company

Date: 26 Mar 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sa law one PLC\certificate issued on 26/03/07

Documents

View document PDF

Incorporation company

Date: 22 Nov 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DOCTORS ON CALL LIMITED

800 THE BOULEVARD,LUTON,LU1 3BA

Number:05586632
Status:ACTIVE
Category:Private Limited Company

FASTCLOUD LIMITED

40 BLOOMSBURY WAY,LONDON,WC1A 2SE

Number:11235525
Status:ACTIVE
Category:Private Limited Company

HUMAY VENTURES LIMITED

74 MARIGOLD STREET,ROCHDALE,OL11 1RJ

Number:10546383
Status:ACTIVE
Category:Private Limited Company

N13 GOLDEN AVENUE LIMITED

SOUTHGATE OFFICE VILLAGE,LONDON,N14 6HF

Number:11208297
Status:ACTIVE
Category:Private Limited Company

SAMANTHA LUCKMAN HEARING CARE LIMITED

2 NEAL CLOSE,SALISBURY,SP1 3WD

Number:11606449
Status:ACTIVE
Category:Private Limited Company

STRANGER THINGS LIMITED

82A ERSKINE ROAD,LONDON,E17 6SA

Number:06612805
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source