Advanced company searchLink opens in new window

MELTPORT 1999 LIMITED

Company number 01475296

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Jul 2006 287 Registered office changed on 28/07/06 from: 40 northbrook street newbury berkshire RG14 1HU
20 Dec 2005 AA Accounts made up to 30 November 2005
21 Nov 2005 363s Return made up to 22/11/05; full list of members
22 Jul 2005 AA Accounts made up to 30 November 2004
01 Dec 2004 363s Return made up to 22/11/04; full list of members
23 Mar 2004 AA Accounts made up to 30 November 2003
06 Feb 2004 363s Return made up to 22/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
24 Mar 2003 AA Accounts made up to 30 November 2002
13 Dec 2002 363s Return made up to 22/11/02; full list of members
27 Sep 2002 AA Accounts made up to 30 November 2001
24 Sep 2002 288b Secretary resigned
24 Sep 2002 288a New secretary appointed
22 Mar 2002 288b Director resigned
22 Mar 2002 288b Director resigned
05 Dec 2001 363s Return made up to 22/11/01; full list of members
21 Sep 2001 AA Total exemption small company accounts made up to 30 November 2000
07 Dec 2000 363s Return made up to 22/11/00; full list of members
04 Oct 2000 AA
10 Jan 2000 CERTNM Company name changed gorham and partners LIMITED\certificate issued on 11/01/00
23 Dec 1999 225 Accounting reference date shortened from 31/12/99 to 30/11/99
17 Dec 1999 363s Return made up to 22/11/99; full list of members
  • 363(287) ‐ Registered office changed on 17/12/99
21 Jul 1999 155(6)a Declaration of assistance for shares acquisition
20 Jul 1999 288a New director appointed
03 Jun 1999 AA
21 Apr 1999 288b Director resigned