- Company Overview for MELTOG UNIPRESS LIMITED (04608912)
- Filing history for MELTOG UNIPRESS LIMITED (04608912)
- People for MELTOG UNIPRESS LIMITED (04608912)
- Charges for MELTOG UNIPRESS LIMITED (04608912)
- Insolvency for MELTOG UNIPRESS LIMITED (04608912)
- More for MELTOG UNIPRESS LIMITED (04608912)
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) |
---|---|---|---|
25 Feb 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Dec 2014 | TM01 | Termination of appointment of Julian Nicholas Heyworth as a director on 4 December 2014 | |
29 Jul 2005 | 287 | Registered office changed on 29/07/05 from: kroll LIMITED 5TH floor airedale house 77 albion street leeds LS1 5AP | |
23 Sep 2004 | 2.16B | Statement of affairs | |
14 Sep 2004 | 2.24B | Administrator's progress report | |
30 Mar 2004 | 2.17B | Statement of administrator's proposal | |
19 Feb 2004 | 287 | Registered office changed on 19/02/04 from: 1 dark lane gelderd road birstall west yorkshire WF17 9LW | |
16 Feb 2004 | 2.12B | Appointment of an administrator | |
31 Dec 2003 | 363s | Return made up to 04/12/03; full list of members | |
22 Jul 2003 | 395 | Particulars of mortgage/charge | |
03 Feb 2003 | 88(2)R | Ad 23/12/02--------- £ si 999@1=999 £ ic 1/1000 | |
16 Jan 2003 | 288a | New director appointed | |
16 Jan 2003 | 288a | New director appointed | |
10 Jan 2003 | 287 | Registered office changed on 10/01/03 from: 12 york place leeds west yorkshire LS1 2DS | |
10 Jan 2003 | 288b | Director resigned | |
10 Jan 2003 | 288b | Secretary resigned | |
10 Jan 2003 | 288a | New secretary appointed | |
17 Dec 2002 | CERTNM | Company name changed meltog international LIMITED\certificate issued on 17/12/02 | |
04 Dec 2002 | NEWINC | Incorporation |