- Company Overview for MELVEN BUSINESS FINANCE LIMITED (04459966)
- Filing history for MELVEN BUSINESS FINANCE LIMITED (04459966)
- People for MELVEN BUSINESS FINANCE LIMITED (04459966)
- Charges for MELVEN BUSINESS FINANCE LIMITED (04459966)
- Insolvency for MELVEN BUSINESS FINANCE LIMITED (04459966)
- More for MELVEN BUSINESS FINANCE LIMITED (04459966)
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 May 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Feb 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
22 Apr 2016 | 4.68 | Liquidators' statement of receipts and payments to 17 February 2016 | |
02 Mar 2015 | 600 | Appointment of a voluntary liquidator | |
02 Mar 2015 | 4.20 | Statement of affairs with form 4.19 | |
02 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
16 Jan 2015 | AD01 | Registered office address changed from Mowbray House 58-70 Edgware Way Edgware Middlesex HA8 8DJ to 4Th Floor Allan House 10 John Princes Street London on 16 January 2015 | |
13 Jun 2014 | AR01 |
Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-06-13
|
|
13 Jun 2014 | CH01 | Director's details changed for Mr Steven Resnick on 1 July 2013 | |
13 Jun 2014 | CH03 | Secretary's details changed for Mr Steven Resnick on 1 July 2013 | |
04 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
30 Jul 2013 | AD01 | Registered office address changed from 2Nd Floor Highview House 165 - 167 Station Road Edgware Middlesex HA8 7JU on 30 July 2013 | |
12 Jun 2013 | AR01 | Annual return made up to 12 June 2013 with full list of shareholders | |
30 Jul 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
28 Jun 2012 | AR01 | Annual return made up to 12 June 2012 with full list of shareholders | |
25 Jun 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
27 Sep 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
14 Jun 2011 | AR01 | Annual return made up to 12 June 2011 with full list of shareholders | |
25 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
23 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
07 Jul 2010 | AR01 | Annual return made up to 12 June 2010 with full list of shareholders | |
03 Jun 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
12 Feb 2010 | TM01 | Termination of appointment of Geoffrey Melamet as a director | |
30 Jun 2009 | 363a | Return made up to 12/06/09; full list of members | |
29 Apr 2009 | AA | Total exemption small company accounts made up to 30 June 2008 |