- Company Overview for MELLON GRAFTON NOMINEES LIMITED (05128627)
- Filing history for MELLON GRAFTON NOMINEES LIMITED (05128627)
- People for MELLON GRAFTON NOMINEES LIMITED (05128627)
- More for MELLON GRAFTON NOMINEES LIMITED (05128627)
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) |
---|---|---|---|
26 Jan 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Oct 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Oct 2015 | DS01 | Application to strike the company off the register | |
27 Aug 2015 | TM01 | Termination of appointment of Bny Mellon Directorate Services Limited as a director on 1 August 2015 | |
27 Aug 2015 | TM01 | Termination of appointment of Bny Mellon Corporate Directors Limited as a director on 1 August 2015 | |
07 Jun 2015 | AR01 |
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-06-07
|
|
21 Oct 2014 | AP01 | Appointment of Mrs Yolande Cadman as a director on 12 September 2014 | |
17 Oct 2014 | TM01 | Termination of appointment of Geoffrey David White as a director on 12 September 2014 | |
17 Oct 2014 | AP01 | Appointment of Mr Mark Quarterman as a director on 12 September 2014 | |
17 Oct 2014 | AP01 | Appointment of Mr John Charles Tisdall as a director on 12 September 2014 | |
23 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
02 Jun 2014 | AR01 |
Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
|
|
10 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
10 Jun 2013 | AR01 | Annual return made up to 14 May 2013 with full list of shareholders | |
10 Jun 2013 | CH01 | Director's details changed for Geoffrey David White on 10 June 2013 | |
07 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
25 May 2012 | AR01 | Annual return made up to 14 May 2012 with full list of shareholders | |
03 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
31 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
18 Aug 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
17 May 2011 | AR01 | Annual return made up to 14 May 2011 with full list of shareholders | |
17 May 2011 | AD01 | Registered office address changed from Mellon Financial Centre 160 Queen Victoria Street London EC4 4LA on 17 May 2011 | |
28 Oct 2010 | TM01 | Termination of appointment of Ann Blackeby as a director | |
08 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
21 Jun 2010 | AD03 | Register(s) moved to registered inspection location |