MEL-TEC LIMITED

Company Documents

DateDescription
08/06/108 June 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/02/1023 February 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/02/1012 February 2010 APPLICATION FOR STRIKING-OFF

View Document

01/05/091 May 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/04/0830 April 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 DIRECTOR RESIGNED

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

11/06/0711 June 2007 RETURN MADE UP TO 28/04/07; NO CHANGE OF MEMBERS

View Document

24/10/0624 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

15/05/0615 May 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

13/06/0513 June 2005 SECRETARY'S PARTICULARS CHANGED

View Document

13/06/0513 June 2005 REGISTERED OFFICE CHANGED ON 13/06/05 FROM: 58 BICESTER ROAD LONG CRENDON AYLESBURY BUCKINGHAMSHIRE HP18 9EF

View Document

13/06/0513 June 2005 LOCATION OF REGISTER OF MEMBERS

View Document

13/06/0513 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0520 April 2005 RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

07/05/047 May 2004 RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS

View Document

06/11/036 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

11/06/0311 June 2003 RETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

05/06/025 June 2002 RETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/06/0115 June 2001 RETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS

View Document

28/02/0128 February 2001 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/12/00

View Document

05/06/005 June 2000 RETURN MADE UP TO 04/05/00; FULL LIST OF MEMBERS

View Document

10/03/0010 March 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

10/11/9910 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/9911 May 1999 RETURN MADE UP TO 04/05/99; NO CHANGE OF MEMBERS

View Document

13/04/9913 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

24/02/9924 February 1999 DIRECTOR RESIGNED

View Document

23/06/9823 June 1998 RETURN MADE UP TO 04/05/98; NO CHANGE OF MEMBERS

View Document

12/12/9712 December 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

18/06/9718 June 1997 RETURN MADE UP TO 04/05/97; FULL LIST OF MEMBERS

View Document

25/04/9725 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

20/06/9620 June 1996 RETURN MADE UP TO 04/05/96; FULL LIST OF MEMBERS

View Document

01/05/961 May 1996 NC INC ALREADY ADJUSTED 29/03/96

View Document

01/05/961 May 1996 � NC 100000/150000 29/03

View Document

03/11/953 November 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

03/08/953 August 1995 NC INC ALREADY ADJUSTED 30/06/95

View Document

03/08/953 August 1995 � NC 50000/100000 30/06/95

View Document

24/05/9524 May 1995

View Document

24/05/9524 May 1995 NEW DIRECTOR APPOINTED

View Document

24/05/9524 May 1995 RETURN MADE UP TO 04/05/95; FULL LIST OF MEMBERS

View Document

17/05/9517 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/952 March 1995 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/06

View Document

20/01/9520 January 1995

View Document

20/01/9520 January 1995 NC INC ALREADY ADJUSTED 09/01/95

View Document

20/01/9520 January 1995 DIRECTOR RESIGNED

View Document

20/01/9520 January 1995 NEW DIRECTOR APPOINTED

View Document

19/01/9519 January 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/01/9519 January 1995 ADOPT MEM AND ARTS 09/01/95 � NC 25000/50000 09/01/95 RE ALLOT SHARES 09/01/95

View Document

20/10/9420 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

23/08/9423 August 1994

View Document

23/08/9423 August 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/06/947 June 1994 RETURN MADE UP TO 04/05/94; CHANGE OF MEMBERS

View Document

07/06/947 June 1994

View Document

06/06/946 June 1994 COMPANY NAME CHANGED AERIAL PLATFORMS LIMITED CERTIFICATE ISSUED ON 07/06/94; RESOLUTION PASSED ON 25/05/94

View Document

19/05/9419 May 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/05/9411 May 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/05/9411 May 1994 REGISTERED OFFICE CHANGED ON 11/05/94 FROM: 39 MURDOCK ROAD BICESTER OXON OX6 7RD

View Document

24/05/9324 May 1993

View Document

24/05/9324 May 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

01/07/921 July 1992

View Document

11/05/9111 May 1991

View Document

14/06/8814 June 1988 Accounts made up to 1987-12-31

View Document

09/07/879 July 1987 Accounts made up to 1986-12-31

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company