Advanced company searchLink opens in new window

MELSTORE LIMITED

Company number 04528677

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 Sep 2014 AD01 Registered office address changed from The Warner Building 28 Kensington Church Street London W8 4EP to 6Th Floor, Marble Arch House 66 Seymour Street London W1H 5BT on 22 September 2014
21 Oct 2013 AR01 Annual return made up to 6 September 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
27 Sep 2013 AA Full accounts made up to 31 December 2012
02 Oct 2012 AA Full accounts made up to 31 December 2011
10 Sep 2012 AR01 Annual return made up to 6 September 2012 with full list of shareholders
22 Sep 2011 AA Full accounts made up to 31 December 2010
09 Sep 2011 AR01 Annual return made up to 6 September 2011 with full list of shareholders
07 Sep 2011 AD01 Registered office address changed from 40 Queen Anne's Gate London SW1H 9AP on 7 September 2011
21 Sep 2010 AR01 Annual return made up to 6 September 2010 with full list of shareholders
20 Sep 2010 CH01 Director's details changed for Peter Landahl Thoren on 1 January 2010
08 Sep 2010 AA Full accounts made up to 31 December 2009
24 Sep 2009 363a Return made up to 06/09/09; full list of members
24 Sep 2009 287 Registered office changed on 24/09/2009 from 40 queen annes gate london SW1H 9AP
29 Jul 2009 AA Full accounts made up to 31 December 2008
09 Mar 2009 288b Appointment terminated secretary clyde secretaries LIMITED
09 Mar 2009 288a Secretary appointed thomas colum harding
09 Mar 2009 287 Registered office changed on 09/03/2009 from 51 eastcheap london EC3M 1JP
09 Mar 2009 MEM/ARTS Memorandum and Articles of Association
09 Mar 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Dec 2008 AA Full accounts made up to 31 December 2007
24 Sep 2008 363a Return made up to 06/09/08; full list of members
28 Sep 2007 363a Return made up to 06/09/07; full list of members
20 Jul 2007 288b Director resigned
20 Jul 2007 288b Secretary resigned
20 Jul 2007 287 Registered office changed on 20/07/07 from: 72 new cavendish street london W1M 8AU