Having been setup in 2004, Merlin Properties X Change Ltd has its registered office in Hampshire, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this business. The organisation does not have any directors listed in the Companies House registry.
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 16 November 2019 | |
LIQ14 - N/A | 16 August 2019 | |
LIQ03 - N/A | 19 February 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 22 March 2018 | |
LIQ10 - N/A | 22 March 2018 | |
LIQ03 - N/A | 19 March 2018 | |
4.68 - Liquidator's statement of receipts and payments | 24 March 2017 | |
F10.2 - N/A | 08 December 2016 | |
AD01 - Change of registered office address | 02 February 2016 | |
RESOLUTIONS - N/A | 25 January 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 25 January 2016 | |
4.20 - N/A | 25 January 2016 | |
AR01 - Annual Return | 04 June 2015 | |
AA - Annual Accounts | 27 April 2015 | |
AR01 - Annual Return | 13 May 2014 | |
AA - Annual Accounts | 16 April 2014 | |
AR01 - Annual Return | 16 May 2013 | |
AA - Annual Accounts | 15 April 2013 | |
AR01 - Annual Return | 08 May 2012 | |
AA - Annual Accounts | 17 April 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 July 2011 | |
MG01 - Particulars of a mortgage or charge | 08 July 2011 | |
CH01 - Change of particulars for director | 01 July 2011 | |
CH03 - Change of particulars for secretary | 01 July 2011 | |
CH01 - Change of particulars for director | 01 July 2011 | |
AD01 - Change of registered office address | 01 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 May 2011 | |
AR01 - Annual Return | 12 May 2011 | |
CH03 - Change of particulars for secretary | 12 May 2011 | |
AA - Annual Accounts | 16 March 2011 | |
CH01 - Change of particulars for director | 10 December 2010 | |
CH01 - Change of particulars for director | 10 December 2010 | |
AR01 - Annual Return | 11 May 2010 | |
AA - Annual Accounts | 21 April 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 March 2010 | |
363a - Annual Return | 28 May 2009 | |
AA - Annual Accounts | 28 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 November 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 August 2008 | |
395 - Particulars of a mortgage or charge | 19 July 2008 | |
363s - Annual Return | 06 June 2008 | |
AA - Annual Accounts | 04 June 2008 | |
287 - Change in situation or address of Registered Office | 22 May 2008 | |
AA - Annual Accounts | 19 February 2008 | |
395 - Particulars of a mortgage or charge | 14 November 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 August 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 August 2007 | |
363s - Annual Return | 15 June 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 April 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 April 2007 | |
395 - Particulars of a mortgage or charge | 31 March 2007 | |
395 - Particulars of a mortgage or charge | 30 December 2006 | |
287 - Change in situation or address of Registered Office | 30 June 2006 | |
363s - Annual Return | 19 June 2006 | |
AA - Annual Accounts | 01 March 2006 | |
395 - Particulars of a mortgage or charge | 23 February 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 January 2006 | |
287 - Change in situation or address of Registered Office | 22 November 2005 | |
395 - Particulars of a mortgage or charge | 08 November 2005 | |
395 - Particulars of a mortgage or charge | 21 October 2005 | |
225 - Change of Accounting Reference Date | 09 July 2005 | |
363s - Annual Return | 02 June 2005 | |
395 - Particulars of a mortgage or charge | 04 March 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 May 2004 | |
NEWINC - New incorporation documents | 06 May 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge | 04 July 2011 | Outstanding |
N/A |
Legal charge | 18 July 2008 | Fully Satisfied |
N/A |
Legal mortgage | 09 November 2007 | Fully Satisfied |
N/A |
Legal mortgage | 22 March 2007 | Fully Satisfied |
N/A |
Mortgage | 21 December 2006 | Fully Satisfied |
N/A |
Legal mortgage | 21 February 2006 | Fully Satisfied |
N/A |
Legal charge | 07 November 2005 | Fully Satisfied |
N/A |
Legal charge | 20 October 2005 | Fully Satisfied |
N/A |
Legal charge | 02 March 2005 | Fully Satisfied |
N/A |