- Company Overview for MELCOURT PROPERTIES LIMITED (03274942)
- Filing history for MELCOURT PROPERTIES LIMITED (03274942)
- People for MELCOURT PROPERTIES LIMITED (03274942)
- Charges for MELCOURT PROPERTIES LIMITED (03274942)
- More for MELCOURT PROPERTIES LIMITED (03274942)
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) |
---|---|---|---|
01 May 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Feb 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Feb 2018 | DS01 | Application to strike the company off the register | |
18 Jan 2018 | TM01 | Termination of appointment of Shamsh Esmail Gillani as a director on 24 November 2017 | |
05 Dec 2016 | CS01 | Confirmation statement made on 7 November 2016 with updates | |
05 Dec 2016 | MR04 | Satisfaction of charge 1 in full | |
02 Dec 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
20 Apr 2016 | AP01 | Appointment of Mr Aly Gillani as a director on 20 April 2016 | |
12 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
16 Nov 2015 | AR01 |
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
|
|
12 Nov 2014 | AR01 |
Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-11-12
|
|
10 Sep 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
15 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
12 Nov 2013 | AR01 |
Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2013-11-12
|
|
15 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
03 Dec 2012 | AR01 | Annual return made up to 7 November 2012 with full list of shareholders | |
08 Nov 2011 | AR01 | Annual return made up to 7 November 2011 with full list of shareholders | |
08 Nov 2011 | TM02 | Termination of appointment of Beresford Scarlett as a secretary | |
27 May 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
19 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
30 Nov 2010 | AR01 | Annual return made up to 7 November 2010 with full list of shareholders | |
05 Feb 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
30 Nov 2009 | AR01 | Annual return made up to 7 November 2009 with full list of shareholders | |
30 Nov 2009 | AD03 | Register(s) moved to registered inspection location | |
29 Nov 2009 | CH01 | Director's details changed for Shamsh Gillani on 1 October 2009 |