- Company Overview for MELLER DESIGN SOLUTIONS LIMITED (05760284)
- Filing history for MELLER DESIGN SOLUTIONS LIMITED (05760284)
- People for MELLER DESIGN SOLUTIONS LIMITED (05760284)
- Charges for MELLER DESIGN SOLUTIONS LIMITED (05760284)
- More for MELLER DESIGN SOLUTIONS LIMITED (05760284)
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) |
---|---|---|---|
12 May 2011 | CH01 | Director's details changed for Mr Jeremy Nigel Curtis on 1 March 2011 | |
12 May 2011 | CH01 | Director's details changed for Michael Joseph Meller on 1 January 2011 | |
20 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
18 May 2010 | AR01 | Annual return made up to 28 March 2010 with full list of shareholders | |
18 May 2010 | CH03 | Secretary's details changed for John Christopher Mcgrath on 1 October 2009 | |
18 May 2010 | CH01 | Director's details changed for John Christopher Mcgrath on 1 October 2009 | |
27 Sep 2009 | AA | Full accounts made up to 31 December 2008 | |
03 Apr 2009 | 363a | Return made up to 28/03/09; full list of members | |
29 Jan 2009 | 287 | Registered office changed on 29/01/2009 from sunderland road sandy bedfordshire SG19 1QY | |
18 Nov 2008 | 395 | Particulars of a mortgage or charge / charge no: 5 | |
23 Jul 2008 | AA | Full accounts made up to 31 December 2007 | |
25 Apr 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
01 Apr 2008 | 363a | Return made up to 28/03/08; full list of members | |
29 Mar 2008 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
22 Sep 2007 | 395 | Particulars of mortgage/charge | |
13 Sep 2007 | MEM/ARTS | Memorandum and Articles of Association | |
29 Aug 2007 | CERTNM | Company name changed h&bs LIMITED\certificate issued on 29/08/07 | |
02 Aug 2007 | AA | Full accounts made up to 31 December 2006 | |
28 Jun 2007 | 395 | Particulars of mortgage/charge | |
26 Apr 2007 | 363a | Return made up to 28/03/07; full list of members | |
28 Feb 2007 | 288a | New secretary appointed | |
28 Feb 2007 | 288a | New director appointed | |
28 Feb 2007 | 288b | Secretary resigned | |
13 Feb 2007 | AA | Accounts for a dormant company made up to 31 March 2006 | |
22 Dec 2006 | 225 | Accounting reference date shortened from 31/03/07 to 31/12/06 |