- Company Overview for MELLOW ASSOCIATES LIMITED (04631093)
- Filing history for MELLOW ASSOCIATES LIMITED (04631093)
- People for MELLOW ASSOCIATES LIMITED (04631093)
- Charges for MELLOW ASSOCIATES LIMITED (04631093)
- Insolvency for MELLOW ASSOCIATES LIMITED (04631093)
- More for MELLOW ASSOCIATES LIMITED (04631093)
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) |
---|---|---|---|
10 Aug 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
10 May 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
15 Jul 2015 | AD01 | Registered office address changed from C/O Leonard Curtis 2nd Floor 20 Chapel Street Liverpool L3 9AG to 6th Floor Walker House Exchange Flags Liverpool L2 3YL on 15 July 2015 | |
05 May 2015 | 4.68 | Liquidators' statement of receipts and payments to 23 February 2015 | |
27 Feb 2014 | AD01 | Registered office address changed from 166 Oakfield Road Anfield Liverpool Merseyside L4 0UH on 27 February 2014 | |
25 Feb 2014 | 4.20 | Statement of affairs with form 4.19 | |
25 Feb 2014 | 600 | Appointment of a voluntary liquidator | |
25 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
30 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
15 Apr 2013 | AR01 |
Annual return made up to 12 January 2013 with full list of shareholders
Statement of capital on 2013-04-15
|
|
15 Apr 2013 | CH01 | Director's details changed for Mrs Gemma Louise Mcgowan on 4 April 2013 | |
31 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
12 May 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
10 May 2012 | AR01 | Annual return made up to 12 January 2012 with full list of shareholders | |
08 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Feb 2012 | AAMD | Amended accounts made up to 31 January 2011 | |
18 Nov 2011 | AR01 | Annual return made up to 12 January 2011 with full list of shareholders | |
18 Nov 2011 | CH01 | Director's details changed for Gemma Louise Hindley on 31 July 2011 | |
31 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
11 Feb 2011 | TM02 | Termination of appointment of Christina Clitherow as a secretary | |
31 Jan 2011 | AAMD | Amended accounts made up to 31 January 2010 | |
02 Nov 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
03 Feb 2010 | AR01 | Annual return made up to 12 January 2010 with full list of shareholders | |
05 Dec 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
04 Feb 2009 | AA | Total exemption small company accounts made up to 31 January 2008 |