Advanced company searchLink opens in new window

MEL BIDCO LIMITED

Company number 09022614

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)
12 Mar 2015 AP01 Appointment of Peter Brigden as a director on 6 February 2015
12 Mar 2015 TM01 Termination of appointment of Claire Webb as a director on 6 February 2015
12 Mar 2015 TM01 Termination of appointment of Michael Graham Lucas as a director on 6 February 2015
09 Feb 2015 AP01 Appointment of Darren Mark Shapland as a director on 19 January 2015
09 Feb 2015 AA01 Current accounting period extended from 31 December 2014 to 22 March 2015
09 Feb 2015 AP01 Appointment of Neil Angus Mcgowan as a director on 19 January 2015
09 Feb 2015 AD01 Registered office address changed from Cunard House 15 Regent Street London SW1Y 4LR United Kingdom to Brookfields Way Manvers Wath-upon-Dearne Rotherham South Yorkshire S63 5DL on 9 February 2015
21 Jul 2014 MA Memorandum and Articles of Association
21 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
04 Jul 2014 AP01 Appointment of Claire Webb as a director
04 Jul 2014 AP01 Appointment of Michael Graham Lucas as a director
04 Jul 2014 AP01 Appointment of Mr Oliver James Meakin as a director
04 Jul 2014 AP01 Appointment of John Bradley Cleland as a director
27 Jun 2014 MR01 Registration of charge 090226140001
02 May 2014 AP01 Appointment of Mr Nicholas David Morrill as a director
02 May 2014 TM01 Termination of appointment of Huntsmoor Limited as a director
02 May 2014 TM01 Termination of appointment of Richard Bursby as a director
02 May 2014 TM02 Termination of appointment of Taylor Wessing Secretaries Limited as a secretary
02 May 2014 AP01 Appointment of Mr Benjamin St Pierre Slatter as a director
02 May 2014 TM01 Termination of appointment of Huntsmoor Nominees Limited as a director
02 May 2014 AD01 Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 2 May 2014
02 May 2014 AP01 Appointment of Tristan Craddock as a director
02 May 2014 AA01 Current accounting period shortened from 31 May 2015 to 31 December 2014
02 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-02
  • GBP 1