MERLIN OIL PLC
Status | DISSOLVED |
Company No. | 06006242 |
Category | Private Limited Company |
Incorporated | 22 Nov 2006 |
Age | 17 years, 7 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 21 Aug 2012 |
Years | 11 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
Dissolution application strike off company
Date: 25 Apr 2012
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 02 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/11/08; full list of members
Documents
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
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
Legacy
Date: 14 Oct 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director colin foxall
Documents
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
Legacy
Date: 07 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 22/11/07; full list of members
Documents
Legacy
Date: 26 Jun 2007
Category: Capital
Type: 88(2)R
Description: Ad 20/02/07--------- £ si [email protected]=1818179 £ ic 2/1818181
Documents
Legacy
Date: 19 Jun 2007
Category: Capital
Type: 123
Description: Nc inc already adjusted 18/01/07
Documents
Resolution
Date: 19 Jun 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Jun 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Jun 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Jun 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Apr 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 13 Apr 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 13 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Apr 2007
Category: Capital
Type: 122
Description: S-div 18/01/07
Documents
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
Some Companies
800 THE BOULEVARD,LUTON,LU1 3BA
Number: | 05586632 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 BLOOMSBURY WAY,LONDON,WC1A 2SE
Number: | 11235525 |
Status: | ACTIVE |
Category: | Private Limited Company |
74 MARIGOLD STREET,ROCHDALE,OL11 1RJ
Number: | 10546383 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
82A ERSKINE ROAD,LONDON,E17 6SA
Number: | 06612805 |
Status: | ACTIVE |
Category: | Private Limited Company |