About

Registered Number: 04027190
Date of Incorporation: 05/07/2000 (23 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 06/03/2018 (6 years and 1 month ago)
Registered Address: Craiglas House, Maerdy Industrial Estate, Rhymney, Tredegar, Gwent, NP22 5PY

 

Established in 2000, Merlin Medical Ltd have registered office in Rhymney, Tredegar, Gwent, it's status is listed as "Dissolved". Merlin Medical Ltd has only one director listed in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ARMSTRONG, William 20 July 2011 31 May 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 March 2018
GAZ1(A) - First notification of strike-off in London Gazette) 19 December 2017
DS01 - Striking off application by a company 07 December 2017
AA - Annual Accounts 11 August 2017
CS01 - N/A 29 June 2017
PSC02 - N/A 29 June 2017
CH01 - Change of particulars for director 11 March 2017
CH01 - Change of particulars for director 18 January 2017
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 17 June 2016
CH01 - Change of particulars for director 14 October 2015
CH01 - Change of particulars for director 14 October 2015
CH01 - Change of particulars for director 14 October 2015
AUD - Auditor's letter of resignation 20 August 2015
AA - Annual Accounts 03 August 2015
AA01 - Change of accounting reference date 20 July 2015
AR01 - Annual Return 29 June 2015
AUD - Auditor's letter of resignation 22 June 2015
AP01 - Appointment of director 20 May 2015
AA - Annual Accounts 05 March 2015
AA01 - Change of accounting reference date 24 November 2014
TM01 - Termination of appointment of director 13 October 2014
MISC - Miscellaneous document 18 July 2014
AR01 - Annual Return 27 June 2014
AUD - Auditor's letter of resignation 26 June 2014
MR04 - N/A 06 June 2014
TM01 - Termination of appointment of director 05 June 2014
AP01 - Appointment of director 05 June 2014
TM02 - Termination of appointment of secretary 05 June 2014
AP01 - Appointment of director 05 June 2014
AP01 - Appointment of director 05 June 2014
AP01 - Appointment of director 05 June 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 27 June 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 27 June 2012
AA - Annual Accounts 03 April 2012
TM01 - Termination of appointment of director 29 February 2012
AP01 - Appointment of director 29 February 2012
AP03 - Appointment of secretary 31 July 2011
AR01 - Annual Return 19 July 2011
TM02 - Termination of appointment of secretary 01 July 2011
TM01 - Termination of appointment of director 01 July 2011
AA - Annual Accounts 02 December 2010
AR01 - Annual Return 29 June 2010
AA - Annual Accounts 02 January 2010
363a - Annual Return 23 July 2009
288a - Notice of appointment of directors or secretaries 27 May 2009
288b - Notice of resignation of directors or secretaries 27 May 2009
AA - Annual Accounts 27 December 2008
288b - Notice of resignation of directors or secretaries 09 September 2008
363a - Annual Return 22 July 2008
AUD - Auditor's letter of resignation 09 June 2008
AA - Annual Accounts 04 June 2008
288a - Notice of appointment of directors or secretaries 18 September 2007
288b - Notice of resignation of directors or secretaries 11 September 2007
363a - Annual Return 13 August 2007
287 - Change in situation or address of Registered Office 13 August 2007
RESOLUTIONS - N/A 12 June 2007
RESOLUTIONS - N/A 12 June 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 12 June 2007
AUD - Auditor's letter of resignation 12 June 2007
288a - Notice of appointment of directors or secretaries 12 June 2007
288a - Notice of appointment of directors or secretaries 12 June 2007
288b - Notice of resignation of directors or secretaries 12 June 2007
288b - Notice of resignation of directors or secretaries 12 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 June 2007
395 - Particulars of a mortgage or charge 30 May 2007
AA - Annual Accounts 05 November 2006
363s - Annual Return 17 July 2006
AA - Annual Accounts 05 April 2006
287 - Change in situation or address of Registered Office 15 February 2006
363s - Annual Return 22 July 2005
288b - Notice of resignation of directors or secretaries 08 March 2005
288a - Notice of appointment of directors or secretaries 08 March 2005
AA - Annual Accounts 02 December 2004
363s - Annual Return 21 July 2004
288b - Notice of resignation of directors or secretaries 09 June 2004
AA - Annual Accounts 03 June 2004
363s - Annual Return 03 July 2003
AA - Annual Accounts 04 June 2003
288a - Notice of appointment of directors or secretaries 04 June 2003
395 - Particulars of a mortgage or charge 21 January 2003
395 - Particulars of a mortgage or charge 23 December 2002
AA - Annual Accounts 16 October 2002
288a - Notice of appointment of directors or secretaries 03 July 2002
363s - Annual Return 03 July 2002
363s - Annual Return 22 August 2001
395 - Particulars of a mortgage or charge 14 December 2000
288a - Notice of appointment of directors or secretaries 03 August 2000
RESOLUTIONS - N/A 28 July 2000
RESOLUTIONS - N/A 28 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 2000
123 - Notice of increase in nominal capital 28 July 2000
287 - Change in situation or address of Registered Office 14 July 2000
288a - Notice of appointment of directors or secretaries 13 July 2000
288a - Notice of appointment of directors or secretaries 13 July 2000
288b - Notice of resignation of directors or secretaries 13 July 2000
288b - Notice of resignation of directors or secretaries 13 July 2000
288b - Notice of resignation of directors or secretaries 07 July 2000
288b - Notice of resignation of directors or secretaries 07 July 2000
288a - Notice of appointment of directors or secretaries 07 July 2000
288a - Notice of appointment of directors or secretaries 07 July 2000
287 - Change in situation or address of Registered Office 07 July 2000
NEWINC - New incorporation documents 05 July 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 22 May 2007 Fully Satisfied

N/A

Debenture 17 January 2003 Fully Satisfied

N/A

Fixed and floating charge 12 December 2002 Fully Satisfied

N/A

Debenture 28 November 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.