Advanced company searchLink opens in new window

MELETT LIMITED

Company number 04442787

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)
11 May 2006 288a New director appointed
01 Mar 2006 AA Total exemption small company accounts made up to 31 May 2005
19 Oct 2005 363s Return made up to 20/05/05; full list of members; amend
23 Jun 2005 363s Return made up to 20/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
08 Jun 2005 288b Secretary resigned
08 Jun 2005 288a New secretary appointed
03 Mar 2005 AA Total exemption small company accounts made up to 31 May 2004
19 Jul 2004 363s Return made up to 20/05/04; full list of members
26 Jan 2004 AA Total exemption small company accounts made up to 31 May 2003
06 Jun 2003 363s Return made up to 20/05/03; full list of members
03 Oct 2002 287 Registered office changed on 03/10/02 from: stamford house piccadilly york north yorkshire YO1 9PP
09 Jul 2002 88(2)R Ad 31/05/02--------- £ si 999@1=999 £ ic 1/1000
09 Jul 2002 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
09 Jul 2002 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
28 Jun 2002 MEM/ARTS Memorandum and Articles of Association
24 Jun 2002 CERTNM Company name changed melett 2002 LIMITED\certificate issued on 24/06/02
01 Jun 2002 395 Particulars of mortgage/charge
29 May 2002 288b Secretary resigned
29 May 2002 288a New secretary appointed
20 May 2002 NEWINC Incorporation