- Company Overview for MELISSA FULTON & ASSOCIATES LIMITED (08106281)
- Filing history for MELISSA FULTON & ASSOCIATES LIMITED (08106281)
- People for MELISSA FULTON & ASSOCIATES LIMITED (08106281)
- More for MELISSA FULTON & ASSOCIATES LIMITED (08106281)
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) |
---|---|---|---|
06 Dec 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Sep 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Sep 2016 | DS01 | Application to strike the company off the register | |
29 Sep 2015 | AA | Accounts for a dormant company made up to 30 June 2015 | |
15 Jul 2015 | AR01 |
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
|
|
15 Jul 2015 | CH01 | Director's details changed for Ms Melissa Fern Fulton on 1 June 2015 | |
15 Jul 2015 | AD01 | Registered office address changed from Unit 203 Brunswick Court Brunswick Square Bristol BS2 8PE to 4 King Square Bridgwater Somerset TA6 3YF on 15 July 2015 | |
05 Mar 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
16 Jul 2014 | AR01 |
Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-07-16
|
|
15 Jul 2014 | CH01 | Director's details changed for Ms Melissa Fern Fulton on 31 May 2014 | |
07 Mar 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
15 Jul 2013 | AR01 |
Annual return made up to 14 June 2013 with full list of shareholders
|
|
12 Jul 2013 | AD01 | Registered office address changed from 3 Richmond Dale Clifton Bristol BS8 2UB England on 12 July 2013 | |
14 Jun 2012 | NEWINC |
Incorporation
|