MELITTA PROFESSIONAL COFFEE SOLUTIONS UK LTD.
Company number 02545872
- Company Overview for MELITTA PROFESSIONAL COFFEE SOLUTIONS UK LTD. (02545872)
- Filing history for MELITTA PROFESSIONAL COFFEE SOLUTIONS UK LTD. (02545872)
- People for MELITTA PROFESSIONAL COFFEE SOLUTIONS UK LTD. (02545872)
- Charges for MELITTA PROFESSIONAL COFFEE SOLUTIONS UK LTD. (02545872)
- More for MELITTA PROFESSIONAL COFFEE SOLUTIONS UK LTD. (02545872)
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) |
---|---|---|---|
31 Oct 2017 | CS01 | Confirmation statement made on 4 October 2017 with updates | |
29 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
02 Jun 2017 | AD01 | Registered office address changed from 7/8 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS to Unit C Crawley House Willow Brooke Industrial Estate Shelton Road Corby Northamptonshire NN17 5XH on 2 June 2017 | |
27 Oct 2016 | CH01 | Director's details changed for Ms Joanne Rosemary Clarke on 27 October 2016 | |
21 Oct 2016 | CS01 |
Confirmation statement made on 4 October 2016 with updates
|
|
23 Aug 2016 | AP01 | Appointment of Ms Joanne Rosemary Clarke as a director on 1 June 2016 | |
23 Aug 2016 | TM01 | Termination of appointment of Steven Geoffrey Penk as a director on 31 May 2016 | |
28 Jul 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
07 Jan 2016 | AR01 |
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2016-01-07
|
|
15 Apr 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
12 Jan 2015 | CERTNM |
Company name changed M.S.S. (uk) LIMITED\certificate issued on 12/01/15
|
|
12 Jan 2015 | CONNOT | Change of name notice | |
13 Nov 2014 | AR01 |
Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
|
06 Jun 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
08 Nov 2013 | AR01 |
Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-11-08
|
|
10 May 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
21 Jan 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 4 October 2012 | |
24 Oct 2012 | CH01 | Director's details changed for Steven Geoffrey Penk on 16 October 2012 | |
16 Oct 2012 | AR01 |
Annual return made up to 4 October 2012 with full list of shareholders
|
|
19 Apr 2012 | AP01 | Appointment of Steven Geoffrey Penk as a director | |
19 Apr 2012 | AP01 | Appointment of Eric Alfred Martin-Vazquez as a director | |
13 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
13 Apr 2012 | TM02 | Termination of appointment of Paul Hopkins as a secretary | |
13 Apr 2012 | TM01 | Termination of appointment of Paul Hopkins as a director | |
13 Apr 2012 | TM01 | Termination of appointment of Jessy Hopkins as a director |