- Company Overview for MELVILLE CRESCENT VENTURES LIMITED (04570509)
- Filing history for MELVILLE CRESCENT VENTURES LIMITED (04570509)
- People for MELVILLE CRESCENT VENTURES LIMITED (04570509)
- Charges for MELVILLE CRESCENT VENTURES LIMITED (04570509)
- Insolvency for MELVILLE CRESCENT VENTURES LIMITED (04570509)
- More for MELVILLE CRESCENT VENTURES LIMITED (04570509)
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) |
---|---|---|---|
12 Mar 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Mar 2011 | AA | Group of companies' accounts made up to 31 December 2009 | |
10 Feb 2011 | AD01 | Registered office address changed from 22/25 Finsbury Square London EC2A 1DX United Kingdom on 10 February 2011 | |
11 Jan 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jun 2010 | AR01 | Annual return made up to 10 June 2010 with full list of shareholders | |
10 Jun 2010 | CH01 | Director's details changed for Mr Robert William Middleton Brook on 10 June 2010 | |
10 Jun 2010 | AD03 | Register(s) moved to registered inspection location | |
10 Jun 2010 | AD02 | Register inspection address has been changed | |
10 May 2010 | AA | Group of companies' accounts made up to 31 December 2008 | |
04 May 2010 | AD01 | Registered office address changed from 58 Davies Street 1St Floor London W1K 5JF on 4 May 2010 | |
15 Jan 2010 | TM01 | Termination of appointment of John Kennedy as a director | |
10 Nov 2009 | AR01 | Annual return made up to 23 October 2009 with full list of shareholders | |
14 Sep 2009 | 288b | Appointment terminated secretary peter mccall | |
14 Jul 2009 | 288b | Appointment terminated director james blakemore | |
16 Feb 2009 | AA | Group of companies' accounts made up to 31 December 2007 | |
07 Nov 2008 | 363a | Return made up to 23/10/08; full list of members | |
10 Apr 2008 | 363a | Return made up to 23/10/07; full list of members | |
10 Apr 2008 | 287 | Registered office changed on 10/04/2008 from 58 davies street london W1K 5JF | |
18 Mar 2008 | 288a | Secretary appointed mr peter michael mccall | |
18 Mar 2008 | 288b | Appointment terminated secretary john brown | |
06 Nov 2007 | AA | Group of companies' accounts made up to 31 December 2006 | |
07 Feb 2007 | 363a | Return made up to 23/10/06; full list of members | |
22 Sep 2006 | 287 | Registered office changed on 22/09/06 from: 5 wigmore street 2ND floor london W1U 1PB | |
22 Aug 2006 | 288b | Director resigned | |
20 Jun 2006 | AA | Group of companies' accounts made up to 31 December 2005 |