- Company Overview for MEL (NO. 1) LIMITED (07253269)
- Filing history for MEL (NO. 1) LIMITED (07253269)
- People for MEL (NO. 1) LIMITED (07253269)
- Insolvency for MEL (NO. 1) LIMITED (07253269)
- More for MEL (NO. 1) LIMITED (07253269)
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) |
---|---|---|---|
17 May 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Feb 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
14 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 19 December 2013
|
|
14 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
14 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2014 | 600 | Appointment of a voluntary liquidator | |
06 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
05 Jan 2014 | AD01 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD United Kingdom on 5 January 2014 | |
02 Jan 2014 | 4.70 | Declaration of solvency | |
20 Jun 2013 | AR01 | Annual return made up to 13 May 2013 with full list of shareholders | |
20 Jun 2013 | TM01 | Termination of appointment of Maureen Betty Messenger as a director on 9 November 2012 | |
16 Oct 2012 | AR01 | Annual return made up to 13 May 2012 with full list of shareholders | |
12 Sep 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Sep 2012 | AA | Accounts made up to 31 May 2012 | |
11 Sep 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Feb 2012 | AA | Accounts made up to 31 May 2011 | |
19 Jul 2011 | AR01 | Annual return made up to 13 May 2011 with full list of shareholders | |
13 May 2010 | NEWINC | Incorporation |