- Company Overview for MELLOR ASSOCIATES LIMITED (05303877)
- Filing history for MELLOR ASSOCIATES LIMITED (05303877)
- People for MELLOR ASSOCIATES LIMITED (05303877)
- Insolvency for MELLOR ASSOCIATES LIMITED (05303877)
- Registers for MELLOR ASSOCIATES LIMITED (05303877)
- More for MELLOR ASSOCIATES LIMITED (05303877)
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) |
---|---|---|---|
05 Apr 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Jan 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
21 Dec 2021 | AD01 | Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on 21 December 2021 | |
07 Dec 2021 | LIQ03 | Liquidators' statement of receipts and payments to 29 September 2021 | |
05 Aug 2021 | 600 | Appointment of a voluntary liquidator | |
05 Aug 2021 | LIQ06 | Resignation of a liquidator | |
13 Jan 2021 | 600 | Appointment of a voluntary liquidator | |
13 Jan 2021 | LIQ06 | Resignation of a liquidator | |
10 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 29 September 2020 | |
21 May 2020 | TM01 | Termination of appointment of Michael John Hill as a director on 23 January 2020 | |
12 Feb 2020 | AP01 | Appointment of Mr Stephen David Willis as a director on 23 January 2020 | |
29 Nov 2019 | LIQ03 | Liquidators' statement of receipts and payments to 29 September 2019 | |
14 Jan 2019 | TM01 | Termination of appointment of Christian Marcel Captieux as a director on 31 December 2018 | |
14 Dec 2018 | LIQ03 | Liquidators' statement of receipts and payments to 29 September 2018 | |
11 May 2018 | CH01 | Director's details changed for Mr Michael John Hill on 9 May 2018 | |
07 Dec 2017 | LIQ03 | Liquidators' statement of receipts and payments to 29 September 2017 | |
25 Oct 2016 | AD01 | Registered office address changed from Drake Building 15 Davy Road Plymouth Science Park Derriford, Plymouth Devon PL6 8BY to 15 Canada Square London E14 5GL on 25 October 2016 | |
20 Oct 2016 | 4.70 | Declaration of solvency | |
20 Oct 2016 | 600 | Appointment of a voluntary liquidator | |
20 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
16 Sep 2016 | TM01 | Termination of appointment of Sanjay Shah as a director on 8 September 2016 | |
16 Sep 2016 | TM01 | Termination of appointment of Simon John Chamberlain as a director on 8 September 2016 | |
16 Sep 2016 | TM01 | Termination of appointment of Paul Stephen Morrish as a director on 8 September 2016 | |
11 Aug 2016 | AD03 | Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter EX2 5WR | |
11 Aug 2016 | AD02 | Register inspection address has been changed to Woodwater House Pynes Hill Exeter EX2 5WR |