- Company Overview for MELVILLE IT LIMITED (SC348076)
- Filing history for MELVILLE IT LIMITED (SC348076)
- People for MELVILLE IT LIMITED (SC348076)
- More for MELVILLE IT LIMITED (SC348076)
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) |
---|---|---|---|
20 Sep 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Jul 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Jun 2016 | DS01 | Application to strike the company off the register | |
28 Oct 2015 | AR01 |
Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-10-28
|
|
07 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
10 Nov 2014 | AR01 |
Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-11-10
|
|
06 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
03 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
19 Sep 2013 | AR01 |
Annual return made up to 3 September 2013 with full list of shareholders
Statement of capital on 2013-09-19
|
|
26 Jun 2013 | AA01 | Previous accounting period extended from 30 September 2012 to 31 December 2012 | |
30 Oct 2012 | AR01 | Annual return made up to 3 September 2012 with full list of shareholders | |
30 Oct 2012 | AP01 | Appointment of Mr Yuill Seymour Irvine as a director | |
09 Aug 2012 | AD01 | Registered office address changed from 42 Charlotte Square Edinburgh EH2 4HQ on 9 August 2012 | |
09 Aug 2012 | CERTNM |
Company name changed edinburgh wellness LIMITED\certificate issued on 09/08/12
|
|
09 Aug 2012 | TM01 | Termination of appointment of Francesca Ward as a director | |
09 Aug 2012 | TM01 | Termination of appointment of Yuill Irvine as a director | |
29 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
26 Sep 2011 | AR01 | Annual return made up to 3 September 2011 with full list of shareholders | |
11 May 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
21 Sep 2010 | AR01 | Annual return made up to 3 September 2010 with full list of shareholders | |
21 Sep 2010 | CH01 | Director's details changed for Mr Yuill Seymour Irvine on 28 July 2010 | |
19 May 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
16 Mar 2010 | SH01 |
Statement of capital following an allotment of shares on 18 January 2010
|
|
28 Jan 2010 | AP01 | Appointment of Francesca Ward as a director | |
04 Oct 2009 | CERTNM |
Company name changed slimsure edinburgh LIMITED\certificate issued on 04/10/09
|