Advanced company searchLink opens in new window

MELROSE PIGS LIMITED

Company number 07732721

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
10 Aug 2015 AR01 Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 252
02 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
20 Aug 2014 AR01 Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 252
15 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Aug 2013 AR01 Annual return made up to 8 August 2013 with full list of shareholders
Statement of capital on 2013-08-12
  • GBP 252
12 Aug 2013 CH01 Director's details changed for Mrs Pamela Fay Dear on 1 January 2013
05 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
24 Aug 2012 AA01 Previous accounting period shortened from 31 August 2012 to 31 March 2012
13 Aug 2012 AR01 Annual return made up to 8 August 2012 with full list of shareholders
23 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 2
23 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 3
08 Jun 2012 CERTNM Company name changed novncd LIMITED\certificate issued on 08/06/12
  • RES15 ‐ Change company name resolution on 2012-04-25
08 Jun 2012 CONNOT Change of name notice
28 May 2012 SH03 Purchase of own shares.
14 May 2012 SH06 Cancellation of shares. Statement of capital on 14 May 2012
  • GBP 252
12 May 2012 MG01 Particulars of a mortgage or charge / charge no: 1
30 Apr 2012 TM02 Termination of appointment of Arm Secretaries Limited as a secretary
30 Apr 2012 TM01 Termination of appointment of Alan Milne as a director
27 Apr 2012 SH01 Statement of capital following an allotment of shares on 31 October 2011
  • GBP 480
27 Apr 2012 TM01 Termination of appointment of Alan Milne as a director
27 Apr 2012 TM02 Termination of appointment of Arm Secretaries Limited as a secretary
27 Apr 2012 TM01 Termination of appointment of Joanna Whelan as a director
27 Apr 2012 AP01 Appointment of Mr Edward John Rowbottom as a director
27 Apr 2012 AP01 Appointment of Mr John Robert Rowbottom as a director
27 Apr 2012 AP03 Appointment of Mrs Pamela Fay Dear as a secretary