- Company Overview for MELROSE MEDITERRANEAN LIMITED (02823058)
- Filing history for MELROSE MEDITERRANEAN LIMITED (02823058)
- People for MELROSE MEDITERRANEAN LIMITED (02823058)
- Registers for MELROSE MEDITERRANEAN LIMITED (02823058)
- More for MELROSE MEDITERRANEAN LIMITED (02823058)
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) |
---|---|---|---|
04 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
05 Jun 2017 | CS01 | Confirmation statement made on 11 May 2017 with updates | |
28 Mar 2017 | AD03 | Register(s) moved to registered inspection location 10 Greycoat Place London SW1P 1SB | |
28 Mar 2017 | AD02 | Register inspection address has been changed to 10 Greycoat Place London SW1P 1SB | |
27 Mar 2017 | AD01 | Registered office address changed from 16 Old Queen Street London SW1H 9HP to 5th Floor, 10 Finsbury Square London EC2A 1AF on 27 March 2017 | |
10 Mar 2017 | AA | Full accounts made up to 31 December 2015 | |
11 Feb 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Sep 2016 | AP03 | Appointment of Mr Peter Wilson as a secretary on 23 September 2016 | |
23 Sep 2016 | TM02 | Termination of appointment of Sarah Rosemary Moir Low as a secretary on 23 September 2016 | |
01 Jul 2016 | AP01 | Appointment of Denis Ischenko as a director on 24 June 2016 | |
01 Jul 2016 | AP01 | Appointment of Joseph Lenihan Mulcahy as a director on 24 June 2016 | |
29 Jun 2016 | TM01 | Termination of appointment of Brian John O'cathain as a director on 24 June 2016 | |
29 Jun 2016 | TM01 | Termination of appointment of Thomas Gerard Hickey as a director on 24 June 2016 | |
27 Jun 2016 | AR01 |
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
27 Jun 2016 | AP03 | Appointment of Mrs Sarah Rosemary Moir Low as a secretary on 16 June 2016 | |
27 Jun 2016 | TM02 | Termination of appointment of Alasdair Nicholson Robinson as a secretary on 16 June 2016 | |
26 Aug 2015 | AA | Full accounts made up to 31 December 2014 | |
15 Jun 2015 | AR01 |
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-06-15
|
|
23 Apr 2015 | TM01 | Termination of appointment of David Howard Thomas as a director on 10 April 2015 | |
18 Mar 2015 | AD01 | Registered office address changed from 3Rd Floor 8 Waterloo Place London SW1Y 4BE to 16 Old Queen Street London SW1H 9HP on 18 March 2015 | |
08 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
25 Jun 2014 | AUD | Auditor's resignation | |
25 Jun 2014 | AUD | Auditor's resignation | |
24 Jun 2014 | MISC | Section 519 |