- Company Overview for MELLOR & JACKSON SOLICITORS LTD (07422523)
- Filing history for MELLOR & JACKSON SOLICITORS LTD (07422523)
- People for MELLOR & JACKSON SOLICITORS LTD (07422523)
- Charges for MELLOR & JACKSON SOLICITORS LTD (07422523)
- Insolvency for MELLOR & JACKSON SOLICITORS LTD (07422523)
- More for MELLOR & JACKSON SOLICITORS LTD (07422523)
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 Jun 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Mar 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
20 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 13 March 2021 | |
28 Apr 2021 | AD01 | Registered office address changed from 50 Trinity Way Salford Manchester Lancashire M3 7FX to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on 28 April 2021 | |
20 Apr 2020 | LIQ03 | Liquidators' statement of receipts and payments to 13 March 2020 | |
31 May 2019 | AD01 | Registered office address changed from Units 13-15 the Brewery Yard Deva City Office Park Salford Manchester Lancashire M3 7BB to 50 Trinity Way Salford Manchester Lancashire M3 7FX on 31 May 2019 | |
29 May 2019 | LIQ03 | Liquidators' statement of receipts and payments to 13 March 2019 | |
28 Mar 2018 | AD01 | Registered office address changed from 8 Church Lane Oldham Lancashire OL1 3AP to Units 13-15 the Brewery Yard Deva City Office Park Salford Manchester Lancashire M3 7BB on 28 March 2018 | |
23 Mar 2018 | LIQ02 | Statement of affairs | |
23 Mar 2018 | 600 | Appointment of a voluntary liquidator | |
23 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
26 Feb 2018 | TM01 | Termination of appointment of Mohammed Afzal Khan as a director on 2 January 2018 | |
26 Feb 2018 | PSC07 | Cessation of Mohammed Afzal Khan as a person with significant control on 2 January 2018 | |
30 Oct 2017 | CS01 | Confirmation statement made on 28 October 2017 with no updates | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
28 Oct 2016 | CS01 | Confirmation statement made on 28 October 2016 with updates | |
22 Jan 2016 | CH01 | Director's details changed for Councillor Afzal Khan on 22 January 2016 | |
22 Jan 2016 | TM01 | Termination of appointment of Kashif Qureshi as a director on 22 January 2016 | |
15 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 Oct 2015 | AR01 |
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
|
|
07 Oct 2015 | AP01 | Appointment of Mr Kashif Qureshi as a director on 26 September 2015 | |
25 Sep 2015 | TM01 | Termination of appointment of Kashif Qureshi as a director on 14 September 2015 | |
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
26 Nov 2014 | AR01 |
Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-11-26
|
|
25 Nov 2013 | AR01 |
Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-11-25
|