MERLIN ESTATE MANAGEMENT LTD

03256432
CVR GLOBAL LLP NEW FETTER PLACE WEST 55 FETTER LANE LONDON EC4A 1AA

Documents

Documents
Date Category Description Pages
01 Mar 2017 gazette Gazette Dissolved Liquidation 1 Buy now
01 Dec 2016 insolvency Liquidation Compulsory Return Final Meeting 1 Buy now
26 May 2016 insolvency Liquidation Disclaimer Notice 3 Buy now
30 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
24 Feb 2015 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
24 Feb 2015 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
24 Feb 2015 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
24 Feb 2015 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
24 Feb 2015 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
24 Feb 2015 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
24 Feb 2015 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
24 Feb 2015 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
24 Feb 2015 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
24 Feb 2015 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
24 Feb 2015 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
24 Feb 2015 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
24 Feb 2015 insolvency Liquidation Receiver Cease To Act Receiver 4 Buy now
02 Feb 2010 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 4 Buy now
02 Feb 2010 insolvency Notice of ceasing to act as receiver or manager 2 Buy now
02 Feb 2010 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
02 Feb 2010 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
02 Feb 2010 insolvency Notice of ceasing to act as receiver or manager 2 Buy now
02 Feb 2010 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
02 Feb 2010 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 4 Buy now
02 Feb 2010 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
02 Feb 2010 insolvency Notice of ceasing to act as receiver or manager 2 Buy now
03 Aug 2009 insolvency Liquidation Compulsory Winding Up Order 2 Buy now
08 Feb 2009 address Registered office changed on 08/02/2009 from, russell square house 10-12 10 - 12 russell square, london, WC1B 5LF 1 Buy now
31 Jan 2009 address Registered office changed on 31/01/2009 from, 194 crookes, sheffield, south yorkshire, S10 1TG 1 Buy now
31 Jan 2009 insolvency Liquidation Compulsory Appointment Liquidator 1 Buy now
24 Nov 2008 insolvency Liquidation Compulsory Winding Up Order 1 Buy now
17 Oct 2008 insolvency Notice of appointment of receiver or manager 2 Buy now
01 Oct 2008 insolvency Notice of appointment of receiver or manager 1 Buy now
01 Oct 2008 insolvency Notice of appointment of receiver or manager 1 Buy now
01 Oct 2008 insolvency Notice of appointment of receiver or manager 1 Buy now
14 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 25 6 Buy now
28 Dec 2007 accounts Annual Accounts 19 Buy now
17 Dec 2007 annual-return Return made up to 30/09/07; full list of members 7 Buy now
06 Nov 2007 mortgage Particulars of mortgage/charge 3 Buy now
06 Nov 2007 mortgage Particulars of mortgage/charge 3 Buy now
01 Nov 2007 mortgage Particulars of mortgage/charge 3 Buy now
24 Aug 2007 mortgage Particulars of mortgage/charge 3 Buy now
24 Aug 2007 mortgage Particulars of mortgage/charge 3 Buy now
24 Aug 2007 mortgage Particulars of mortgage/charge 3 Buy now
07 Jul 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
07 Jul 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
07 Jul 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
07 Jul 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
07 Jul 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
07 Jul 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
07 Jul 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
07 Jul 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
07 Jul 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
07 Jul 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
07 Jun 2007 mortgage Particulars of mortgage/charge 6 Buy now
13 Nov 2006 mortgage Particulars of mortgage/charge 3 Buy now
01 Nov 2006 mortgage Particulars of mortgage/charge 3 Buy now
17 Oct 2006 accounts Annual Accounts 16 Buy now
12 Oct 2006 annual-return Return made up to 30/09/06; full list of members 7 Buy now
28 Feb 2006 address Registered office changed on 28/02/06 from: 194 crookes, sheffield, S10 1TG 1 Buy now
16 Feb 2006 annual-return Return made up to 30/09/05; full list of members 7 Buy now
07 Feb 2006 accounts Annual Accounts 6 Buy now
14 Jan 2006 mortgage Particulars of mortgage/charge 3 Buy now
10 Jan 2006 mortgage Particulars of mortgage/charge 7 Buy now
10 Jan 2006 mortgage Particulars of mortgage/charge 7 Buy now
23 Mar 2005 accounts Annual Accounts 7 Buy now
22 Nov 2004 annual-return Return made up to 30/09/04; full list of members 7 Buy now
22 Jul 2004 mortgage Particulars of mortgage/charge 3 Buy now
21 May 2004 address Registered office changed on 21/05/04 from: mcmiller house, 1 croft street, hyde, cheshire SK14 1LH 1 Buy now
09 Mar 2004 accounts Annual Accounts 8 Buy now
27 Nov 2003 mortgage Particulars of mortgage/charge 3 Buy now
06 Nov 2003 annual-return Return made up to 30/09/03; full list of members 7 Buy now
08 Apr 2003 accounts Accounting reference date extended from 30/09/02 to 28/02/03 1 Buy now
16 Jan 2003 accounts Annual Accounts 8 Buy now
16 Jan 2003 annual-return Return made up to 30/09/02; full list of members 7 Buy now
09 Jul 2002 annual-return Return made up to 30/09/01; full list of members 6 Buy now
06 Jul 2002 mortgage Particulars of mortgage/charge 3 Buy now
25 Jun 2002 mortgage Particulars of mortgage/charge 3 Buy now
21 Jun 2002 mortgage Particulars of mortgage/charge 3 Buy now
27 May 2002 accounts Annual Accounts 8 Buy now
27 Oct 2001 mortgage Particulars of mortgage/charge 3 Buy now
13 Jul 2001 mortgage Particulars of mortgage/charge 3 Buy now
02 Feb 2001 accounts Annual Accounts 8 Buy now
09 Oct 2000 annual-return Return made up to 30/09/00; full list of members 6 Buy now
08 Jul 2000 mortgage Particulars of mortgage/charge 3 Buy now
01 Feb 2000 mortgage Particulars of mortgage/charge 3 Buy now
18 Jan 2000 mortgage Particulars of mortgage/charge 4 Buy now
13 Jan 2000 annual-return Return made up to 30/09/99; full list of members 6 Buy now
12 Jan 2000 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
10 Jan 2000 accounts Annual Accounts 8 Buy now
18 Apr 1999 accounts Annual Accounts 8 Buy now
29 Jan 1999 annual-return Return made up to 30/09/98; no change of members 4 Buy now
29 Jan 1999 address Registered office changed on 29/01/99 from: hyde park house, cartwright street newton, hyde, cheshire SK14 4EH 1 Buy now
17 Jun 1998 mortgage Particulars of mortgage/charge 11 Buy now
28 Apr 1998 gazette Gazette Filings Brought Up To Date 1 Buy now
23 Apr 1998 annual-return Return made up to 30/09/97; full list of members 4 Buy now
17 Mar 1998 gazette Gazette Notice Compulsary 1 Buy now
10 Dec 1997 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
27 Feb 1997 officers New secretary appointed;new director appointed 2 Buy now
27 Feb 1997 officers New director appointed 2 Buy now