- Company Overview for MELON TELECOM LIMITED (07120224)
- Filing history for MELON TELECOM LIMITED (07120224)
- People for MELON TELECOM LIMITED (07120224)
- Charges for MELON TELECOM LIMITED (07120224)
- Insolvency for MELON TELECOM LIMITED (07120224)
- More for MELON TELECOM LIMITED (07120224)
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) |
---|---|---|---|
19 Jan 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Oct 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
22 Sep 2017 | AD01 | Registered office address changed from Unit 7 Treadaway Tech Centre, Treadaway Hill Loudwater High Wycombe Buckinghamshire HP10 9RS England to C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 22 September 2017 | |
16 Sep 2017 | LIQ02 | Statement of affairs | |
16 Sep 2017 | 600 | Appointment of a voluntary liquidator | |
16 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
10 Feb 2017 | MR04 | Satisfaction of charge 2 in full | |
10 Feb 2017 | MR04 | Satisfaction of charge 3 in full | |
13 Jan 2017 | CS01 | Confirmation statement made on 8 January 2017 with updates | |
10 Jun 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
03 Feb 2016 | AR01 |
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
|
|
03 Feb 2016 | CH03 | Secretary's details changed for Mr Clive Merrick on 1 September 2015 | |
15 Jan 2016 | AA01 | Current accounting period extended from 31 January 2016 to 29 February 2016 | |
17 Sep 2015 | AD01 | Registered office address changed from Unit L Bourne End Business Park Cores End Road Bourne End Buckinghamshire SL8 5AS to Unit 7 Treadaway Tech Centre, Treadaway Hill Loudwater High Wycombe Buckinghamshire HP10 9RS on 17 September 2015 | |
13 Mar 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
13 Feb 2015 | AR01 |
Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
|
|
06 Nov 2014 | AD01 | Registered office address changed from The Old House West Street Marlow Bucks SL7 2LX to Unit L Bourne End Business Park Cores End Road Bourne End Buckinghamshire SL8 5AS on 6 November 2014 | |
20 Mar 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
08 Jan 2014 | AR01 |
Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-01-08
|
|
11 Apr 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
09 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
01 Feb 2013 | AR01 | Annual return made up to 8 January 2013 with full list of shareholders | |
22 Aug 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
23 Feb 2012 | AR01 | Annual return made up to 8 January 2012 with full list of shareholders | |
23 Feb 2012 | CH03 | Secretary's details changed for Mr Clive Merrick on 4 April 2011 |