Advanced company searchLink opens in new window

MELVILLE NELSON LIMITED

Company number 05256383

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)
14 Feb 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Nov 2011 GAZ1(A) First Gazette notice for voluntary strike-off
19 Oct 2011 DS01 Application to strike the company off the register
04 Nov 2010 AR01 Annual return made up to 12 October 2010 with full list of shareholders
Statement of capital on 2010-11-04
  • GBP 2
08 Sep 2010 AA Total exemption small company accounts made up to 31 October 2009
15 Oct 2009 AR01 Annual return made up to 12 October 2009 with full list of shareholders
15 Oct 2009 CH01 Director's details changed for Kenneth Charles Young on 14 October 2009
14 Aug 2009 AA Total exemption full accounts made up to 31 October 2008
05 Nov 2008 363a Return made up to 12/10/08; full list of members
05 Nov 2008 288c Secretary's Change of Particulars / ian cawtheray / 05/11/2008 / Title was: , now: mr; HouseName/Number was: , now: 36; Street was: 173 york avenue, now: carisbrooke road; Post Town was: east cowes, now: newport; Region was: , now: isle of wight; Post Code was: PO32 6JT, now: PO30 1BW; Country was: , now: united kingdom; Occupation was: , now: acco
04 Sep 2008 AA Total exemption small company accounts made up to 31 October 2007
10 Dec 2007 363s Return made up to 12/10/07; no change of members
24 Aug 2007 AA Total exemption full accounts made up to 31 October 2006
14 Nov 2006 363s Return made up to 12/10/06; full list of members
21 Apr 2006 AA Total exemption full accounts made up to 31 October 2005
23 Nov 2005 363s Return made up to 12/10/05; full list of members
12 Oct 2004 NEWINC Incorporation