- Company Overview for MELTPORT 1999 LIMITED (01475296)
- Filing history for MELTPORT 1999 LIMITED (01475296)
- People for MELTPORT 1999 LIMITED (01475296)
- Charges for MELTPORT 1999 LIMITED (01475296)
- More for MELTPORT 1999 LIMITED (01475296)
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
|
|
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
|
|
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 |