- Company Overview for MELDURY LIMITED (SC457461)
- Filing history for MELDURY LIMITED (SC457461)
- People for MELDURY LIMITED (SC457461)
- More for MELDURY LIMITED (SC457461)
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 Jul 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Feb 2014 | TM01 | Termination of appointment of Foysol Choudhury as a director | |
04 Feb 2014 | AP01 | Appointment of Mr Alastair Gerrard Badenoch as a director | |
04 Feb 2014 | AD01 | Registered office address changed from 47 Caiystane Terrace Edinburgh EH10 6SU on 4 February 2014 | |
22 Nov 2013 | AR01 |
Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-11-22
|
|
13 Nov 2013 | TM01 | Termination of appointment of Peter Trainer as a director | |
13 Nov 2013 | TM01 | Termination of appointment of Susan Mcintosh as a director | |
13 Nov 2013 | TM02 | Termination of appointment of Peter Trainer as a secretary | |
13 Nov 2013 | AD01 | Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland on 13 November 2013 | |
13 Nov 2013 | AP01 | Appointment of Mr Foysol Hussain Choudhury as a director | |
22 Aug 2013 | NEWINC | Incorporation |