- Company Overview for MELOCASE LIMITED (01959166)
- Filing history for MELOCASE LIMITED (01959166)
- People for MELOCASE LIMITED (01959166)
- Charges for MELOCASE LIMITED (01959166)
- More for MELOCASE LIMITED (01959166)
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) |
---|---|---|---|
04 Feb 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Oct 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Oct 2013 | DS01 | Application to strike the company off the register | |
07 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
30 Oct 2012 | AR01 |
Annual return made up to 22 September 2012 with full list of shareholders
Statement of capital on 2012-10-30
|
|
04 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
20 Oct 2011 | AR01 | Annual return made up to 22 September 2011 with full list of shareholders | |
08 Apr 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
20 Oct 2010 | AR01 | Annual return made up to 22 September 2010 with full list of shareholders | |
02 Oct 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
29 Sep 2009 | 363a | Return made up to 22/09/09; full list of members | |
29 Sep 2009 | 288c | Secretary's Change of Particulars / christine williams / 12/10/2007 / Forename was: christine, now: christopher; Middle Name/s was: mildred, now: mark | |
28 Jan 2009 | AA | Accounts made up to 31 December 2008 | |
19 Jan 2009 | 363a | Return made up to 22/09/08; full list of members | |
19 Jan 2009 | 288b | Appointment Terminated Director peter rowan | |
19 Jan 2009 | 288b | Appointment Terminated Director jack pacifico | |
19 Jan 2009 | 288b | Appointment Terminated Director eleanor gayler | |
19 Jan 2009 | 288b | Appointment Terminated Director edwin ashman | |
19 Jan 2009 | 288b | Appointment Terminated Secretary patrick joyce | |
12 Jan 2009 | AA | Accounts made up to 31 December 2007 | |
01 Dec 2008 | 288a | Director appointed david kenneth neal | |
01 Dec 2008 | 288a | Secretary appointed christopher mark williams | |
01 Dec 2008 | 287 | Registered office changed on 01/12/2008 from dempster works chapter street newton heath manchester M40 2AY | |
25 Sep 2007 | 363a | Return made up to 22/09/07; full list of members | |
11 Sep 2007 | AA | Accounts made up to 31 December 2006 |