Advanced company searchLink opens in new window

MELLTON LIMITED

Company number 01777843

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)
02 Apr 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Mar 2013 AR01 Annual return made up to 5 March 2013 with full list of shareholders
Statement of capital on 2013-03-18
  • USD 100
18 Dec 2012 GAZ1(A) First Gazette notice for voluntary strike-off
10 Dec 2012 DS01 Application to strike the company off the register
11 Sep 2012 AA Total exemption full accounts made up to 31 December 2011
29 Mar 2012 AR01 Annual return made up to 5 March 2012 with full list of shareholders
04 Oct 2011 AA Total exemption full accounts made up to 31 December 2010
22 Aug 2011 AR01 Annual return made up to 14 August 2011 with full list of shareholders
15 Jul 2011 TM01 Termination of appointment of Andrew Perree as a director
15 Jul 2011 AP02 Appointment of Rbc Directorship Services (Ci) Limited as a director
15 Jul 2011 AP02 Appointment of Rbc Corporate Services (Ci) Limited as a director
16 Nov 2010 AR01 Annual return made up to 14 August 2010 with full list of shareholders
16 Nov 2010 CH04 Secretary's details changed for Rbc Secretaries (Ci) Limited on 14 August 2010
16 Nov 2010 AP01 Appointment of Mr Richard Franz Schindler as a director
13 Jul 2010 TM01 Termination of appointment of Stephen Ritzema as a director
25 Mar 2010 TM01 Termination of appointment of Charles Hornby as a director
25 Mar 2010 AP01 Appointment of Prapa Pearce as a director
25 Mar 2010 AP01 Appointment of Stephen Grey Ritzema as a director
25 Mar 2010 AP01 Appointment of Andrew David Perree as a director
25 Mar 2010 AP01 Appointment of David Jonathan Mcmahon as a director
25 Mar 2010 TM01 Termination of appointment of Sarajane Kempster as a director
24 Feb 2010 AR01 Annual return made up to 20 October 2009 with full list of shareholders
03 Dec 2009 TM02 Termination of appointment of Mourant & Co Secretaries Limited as a secretary
18 Nov 2009 AA Total exemption full accounts made up to 31 December 2008
30 Oct 2009 AP04 Appointment of Rbc Secretaries (Ci) Limited as a secretary