Advanced company searchLink opens in new window

JULIUS A MELLER MANAGEMENT SERVICES LIMITED

Company number 02518921

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)
30 Jul 2010 AR01 Annual return made up to 5 July 2010 with full list of shareholders
29 Jul 2010 CH01 Director's details changed for John Christopher Mcgrath on 1 January 2010
29 Jul 2010 CH03 Secretary's details changed for John Christopher Mcgrath on 1 January 2010
27 Sep 2009 AA Full accounts made up to 31 December 2008
13 Jul 2009 363a Return made up to 05/07/09; full list of members
10 Jul 2009 288c Director's change of particulars / david meller / 01/01/2009
29 Jan 2009 287 Registered office changed on 29/01/2009 from sunderland road sandy bedfordshire SG19 1QY
10 Sep 2008 363a Return made up to 05/07/08; full list of members
23 Jul 2008 AA Full accounts made up to 31 December 2007
24 Apr 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
16 Apr 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
22 Sep 2007 395 Particulars of mortgage/charge
23 Aug 2007 363a Return made up to 05/07/07; full list of members
02 Aug 2007 AA Full accounts made up to 31 December 2006
28 Jun 2007 395 Particulars of mortgage/charge
28 Feb 2007 288a New secretary appointed
28 Feb 2007 288a New director appointed
28 Feb 2007 288b Secretary resigned
19 Dec 2006 225 Accounting reference date shortened from 31/03/07 to 31/12/06
05 Nov 2006 AA Full accounts made up to 2 April 2006
03 Oct 2006 403a Declaration of satisfaction of mortgage/charge
18 Sep 2006 363a Return made up to 05/07/06; full list of members
29 Jul 2006 395 Particulars of mortgage/charge
29 Jul 2006 395 Particulars of mortgage/charge
25 Jul 2006 288b Director resigned