- Company Overview for MELROSE UK 4 LIMITED (03729689)
- Filing history for MELROSE UK 4 LIMITED (03729689)
- People for MELROSE UK 4 LIMITED (03729689)
- Charges for MELROSE UK 4 LIMITED (03729689)
- Insolvency for MELROSE UK 4 LIMITED (03729689)
- Registers for MELROSE UK 4 LIMITED (03729689)
- More for MELROSE UK 4 LIMITED (03729689)
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) |
---|---|---|---|
19 Nov 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Aug 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
17 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
11 Dec 2019 | AD01 | Registered office address changed from 11th Floor the Colmore Building Colmore Circus Queensway Birmingham B4 6AT to 79 Caroline Street Birmingham B3 1UP on 11 December 2019 | |
10 Dec 2019 | 600 | Appointment of a voluntary liquidator | |
10 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
10 Dec 2019 | LIQ01 | Declaration of solvency | |
04 Dec 2019 | TM01 | Termination of appointment of Geoffrey Peter Martin as a director on 28 November 2019 | |
04 Dec 2019 | TM01 | Termination of appointment of James Christopher Miller as a director on 28 November 2019 | |
04 Dec 2019 | TM01 | Termination of appointment of David Alexander Roper as a director on 28 November 2019 | |
04 Dec 2019 | TM01 | Termination of appointment of Simon Antony Peckham as a director on 28 November 2019 | |
13 Sep 2019 | CH01 | Director's details changed for Mr Garry Elliot Barnes on 12 September 2019 | |
10 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
24 Aug 2019 | AD03 | Register(s) moved to registered inspection location C/O Tmf Group 8th Floor, 20 Farringdon Street London EC4A 4AB | |
23 Aug 2019 | AD02 | Register inspection address has been changed to C/O Tmf Group 8th Floor, 20 Farringdon Street London EC4A 4AB | |
23 May 2019 | CH01 | Director's details changed for Mr Geoffrey Peter Martin on 1 January 2019 | |
19 Mar 2019 | CS01 | Confirmation statement made on 19 March 2019 with updates | |
07 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
04 Jul 2018 | TM01 | Termination of appointment of Alistair Garfield Peart as a director on 31 May 2018 | |
16 Mar 2018 | CS01 | Confirmation statement made on 16 March 2018 with updates | |
21 Apr 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
15 Mar 2017 | CS01 | Confirmation statement made on 13 March 2017 with updates | |
14 Oct 2016 | AP03 | Appointment of Jonathon Colin Fyfe Crawford as a secretary on 10 October 2016 | |
14 Oct 2016 | TM02 | Termination of appointment of Adam David Christopher Westley as a secretary on 10 October 2016 | |
26 Apr 2016 | AD01 | Registered office address changed from 11th Floor Colmore Plaza 20 Colmore Circus Queensway Birmingham West Midlands B4 6AT to 11th Floor the Colmore Building Colmore Circus Queensway Birmingham B4 6AT on 26 April 2016 |