- Company Overview for MELSEE LIMITED (06959761)
- Filing history for MELSEE LIMITED (06959761)
- People for MELSEE LIMITED (06959761)
- More for MELSEE LIMITED (06959761)
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) |
---|---|---|---|
18 Nov 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Aug 2013 | AR01 |
Annual return made up to 11 July 2013 with full list of shareholders
Statement of capital on 2013-08-05
|
|
03 Aug 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Aug 2013 | AA | Accounts for a dormant company made up to 31 July 2012 | |
02 Aug 2013 | AD01 | Registered office address changed from 2 High View Close Vantage Point Leicester LE4 9LJ England on 2 August 2013 | |
02 Aug 2013 | TM01 | Termination of appointment of Shameer Sacranie as a director | |
02 Aug 2013 | AD01 | Registered office address changed from Barkby House Barkby Road Leicester Leicestershire LE4 9LG on 2 August 2013 | |
30 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jul 2012 | AR01 | Annual return made up to 11 July 2012 with full list of shareholders | |
02 Apr 2012 | AA | Accounts for a dormant company made up to 31 July 2011 | |
12 Aug 2011 | AR01 | Annual return made up to 11 July 2011 with full list of shareholders | |
07 Mar 2011 | CH01 | Director's details changed for Mr Shameer Farouk Sacranie on 7 March 2011 | |
07 Mar 2011 | AA | Accounts for a dormant company made up to 31 July 2010 | |
14 Jul 2010 | AR01 | Annual return made up to 11 July 2010 with full list of shareholders | |
01 Dec 2009 | AP01 | Appointment of Mohamed Ahmed Seedat as a director | |
30 Nov 2009 | CERTNM |
Company name changed leicester 112 LIMITED\certificate issued on 30/11/09
|
|
30 Nov 2009 | CONNOT | Change of name notice | |
11 Jul 2009 | NEWINC | Incorporation |