Advanced company searchLink opens in new window

MELLON GRAFTON NOMINEES LIMITED

Company number 05128627

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)
26 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
01 Oct 2015 DS01 Application to strike the company off the register
27 Aug 2015 TM01 Termination of appointment of Bny Mellon Directorate Services Limited as a director on 1 August 2015
27 Aug 2015 TM01 Termination of appointment of Bny Mellon Corporate Directors Limited as a director on 1 August 2015
07 Jun 2015 AR01 Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-06-07
  • GBP 1
21 Oct 2014 AP01 Appointment of Mrs Yolande Cadman as a director on 12 September 2014
17 Oct 2014 TM01 Termination of appointment of Geoffrey David White as a director on 12 September 2014
17 Oct 2014 AP01 Appointment of Mr Mark Quarterman as a director on 12 September 2014
17 Oct 2014 AP01 Appointment of Mr John Charles Tisdall as a director on 12 September 2014
23 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
02 Jun 2014 AR01 Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
10 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
10 Jun 2013 AR01 Annual return made up to 14 May 2013 with full list of shareholders
10 Jun 2013 CH01 Director's details changed for Geoffrey David White on 10 June 2013
07 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
25 May 2012 AR01 Annual return made up to 14 May 2012 with full list of shareholders
03 Nov 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 Oct 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Aug 2011 AA Accounts for a dormant company made up to 31 December 2010
17 May 2011 AR01 Annual return made up to 14 May 2011 with full list of shareholders
17 May 2011 AD01 Registered office address changed from Mellon Financial Centre 160 Queen Victoria Street London EC4 4LA on 17 May 2011
28 Oct 2010 TM01 Termination of appointment of Ann Blackeby as a director
08 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
21 Jun 2010 AD03 Register(s) moved to registered inspection location