Advanced company searchLink opens in new window

MELROSE IRAQ LIMITED

Company number 07398574

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)
28 May 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Feb 2013 GAZ1(A) First Gazette notice for voluntary strike-off
01 Feb 2013 DS01 Application to strike the company off the register
17 Oct 2012 AR01 Annual return made up to 6 October 2012 with full list of shareholders
Statement of capital on 2012-10-17
  • GBP 1
30 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
01 Jun 2012 AA01 Previous accounting period extended from 31 October 2011 to 31 December 2011
12 Oct 2011 AR01 Annual return made up to 6 October 2011 with full list of shareholders
07 Mar 2011 MA Memorandum and Articles of Association
02 Mar 2011 AD01 Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom on 2 March 2011
02 Mar 2011 AP01 Appointment of David Howard Thomas as a director
02 Mar 2011 AP01 Appointment of Mr Robert Fredrik Martin Adair as a director
02 Mar 2011 AP03 Appointment of Alasdair Nicholson Robinson as a secretary
02 Mar 2011 TM02 Termination of appointment of Mitre Secretaries Limited as a secretary
02 Mar 2011 TM01 Termination of appointment of Mitre Secretaries Limited as a director
02 Mar 2011 TM01 Termination of appointment of Mitre Directors Limited as a director
02 Mar 2011 TM01 Termination of appointment of William Yuill as a director
01 Mar 2011 CERTNM Company name changed intercede 2383 LIMITED\certificate issued on 01/03/11
  • CONNOT ‐ Change of name notice
06 Oct 2010 NEWINC Incorporation