MELBASWINTEX LTD

Company Documents

DateDescription
02/12/242 December 2024 Confirmation statement made on 2024-10-29 with no updates

View Document

25/09/2425 September 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/12/234 December 2023 Confirmation statement made on 2023-10-29 with no updates

View Document

02/11/232 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

07/12/227 December 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

05/12/225 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

02/12/212 December 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

12/07/2112 July 2021 Registered office address changed from Offices PO Box 700 Bury BL8 9TX United Kingdom to Stubbins Vale Mill Stubbins Vale Road Ramsbottom Lancashire BL0 0NT on 2021-07-12

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/05/1923 May 2019 REGISTERED OFFICE CHANGED ON 23/05/2019 FROM DERBY WORKS MANCHESTER ROAD BURY LANCASHIRE BL9 9NX

View Document

05/12/185 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES

View Document

09/03/189 March 2018 COMPANY NAME CHANGED LEVELKEEN LIMITED CERTIFICATE ISSUED ON 09/03/18

View Document

06/12/176 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

08/09/168 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

06/11/156 November 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

03/10/153 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

18/11/1418 November 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

18/11/1418 November 2014 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL LEE HARRISON / 09/06/2014

View Document

19/08/1419 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

01/11/131 November 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

28/06/1328 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

30/10/1230 October 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

13/06/1213 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

31/10/1131 October 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

05/08/115 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

12/11/1012 November 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

07/09/107 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

29/10/0929 October 2009 Annual return made up to 29 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN GREGG DAWSON / 29/10/2009

View Document

04/08/094 August 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

12/02/0912 February 2009 SECRETARY APPOINTED PAUL LEE HARRISON

View Document

10/02/0910 February 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MATTHEW DAWSON

View Document

07/11/087 November 2008 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

07/01/087 January 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

10/12/0710 December 2007 RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 REGISTERED OFFICE CHANGED ON 10/09/07 FROM: TACK LEA WORKS ROCHDALE ROAD BURY LANCASHIRE BL9 7UA

View Document

22/01/0722 January 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/01/0722 January 2007 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/03/07

View Document

22/01/0722 January 2007 REGISTERED OFFICE CHANGED ON 22/01/07 FROM: DERBY WORKS MANCHESTER ROAD BURY LANCS BL9 9NX

View Document

22/01/0722 January 2007 NEW DIRECTOR APPOINTED

View Document

22/01/0722 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/01/0722 January 2007 DIRECTOR RESIGNED

View Document

22/01/0722 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/01/0721 January 2007 RE AGREEMENTS 08/01/07

View Document

21/01/0721 January 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/01/0721 January 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

21/01/0721 January 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/01/0717 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/0713 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/11/068 November 2006 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/10/05

View Document

10/11/0510 November 2005 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 DIRECTOR RESIGNED

View Document

21/06/0521 June 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/10/04

View Document

09/11/049 November 2004 RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 £ IC 67251/67250 30/03/04 £ SR 1@1=1

View Document

06/05/046 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/05/046 May 2004 S366A DISP HOLDING AGM 18/03/04

View Document

19/04/0419 April 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/09/03

View Document

25/11/0325 November 2003 RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS

View Document

24/05/0324 May 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/09/02

View Document

26/11/0226 November 2002 DIRECTOR RESIGNED

View Document

25/11/0225 November 2002 RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 £ IC 87251/67251 31/10/02 £ SR 20000@1=20000

View Document

29/05/0229 May 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/09/01

View Document

06/11/016 November 2001 RETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 FULL GROUP ACCOUNTS MADE UP TO 30/09/00

View Document

10/11/0010 November 2000 RETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS

View Document

06/03/006 March 2000 FULL GROUP ACCOUNTS MADE UP TO 02/10/99

View Document

10/12/9910 December 1999 ADOPTARTICLES01/10/99

View Document

25/11/9925 November 1999 RETURN MADE UP TO 01/11/99; FULL LIST OF MEMBERS

View Document

19/10/9919 October 1999 £ IC 106251/87251 01/10/99 £ SR 19000@1=19000

View Document

12/10/9912 October 1999 £ NC 106500/106501 01/10/99

View Document

12/10/9912 October 1999 RECON 01/10/99

View Document

07/07/997 July 1999 FULL GROUP ACCOUNTS MADE UP TO 26/09/98

View Document

10/11/9810 November 1998 RETURN MADE UP TO 01/11/98; NO CHANGE OF MEMBERS

View Document

13/03/9813 March 1998 FULL GROUP ACCOUNTS MADE UP TO 28/09/97

View Document

30/10/9730 October 1997 RETURN MADE UP TO 01/11/97; NO CHANGE OF MEMBERS

View Document

07/01/977 January 1997 FULL GROUP ACCOUNTS MADE UP TO 28/09/96

View Document

06/11/966 November 1996 RETURN MADE UP TO 01/11/96; FULL LIST OF MEMBERS

View Document

25/07/9625 July 1996 FULL GROUP ACCOUNTS MADE UP TO 30/09/95

View Document

15/11/9515 November 1995 RETURN MADE UP TO 01/11/95; NO CHANGE OF MEMBERS

View Document

21/09/9521 September 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/06/957 June 1995 FULL GROUP ACCOUNTS MADE UP TO 01/10/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

21/11/9421 November 1994 RETURN MADE UP TO 01/11/94; NO CHANGE OF MEMBERS

View Document

11/05/9411 May 1994 FULL GROUP ACCOUNTS MADE UP TO 25/09/93

View Document

22/11/9322 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/9317 November 1993 RETURN MADE UP TO 01/11/93; FULL LIST OF MEMBERS

View Document

17/08/9317 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/9216 December 1992 FULL GROUP ACCOUNTS MADE UP TO 26/09/92

View Document

10/11/9210 November 1992 RETURN MADE UP TO 01/11/92; CHANGE OF MEMBERS

View Document

02/06/922 June 1992 DIRECTOR RESIGNED

View Document

13/12/9113 December 1991 FULL GROUP ACCOUNTS MADE UP TO 28/09/91

View Document

26/11/9126 November 1991 RETURN MADE UP TO 01/11/91; NO CHANGE OF MEMBERS

View Document

08/03/918 March 1991 FULL GROUP ACCOUNTS MADE UP TO 29/09/90

View Document

22/11/9022 November 1990 RETURN MADE UP TO 01/11/90; FULL LIST OF MEMBERS

View Document

04/09/904 September 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/9015 March 1990 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

08/08/898 August 1989 RETURN MADE UP TO 01/08/89; FULL LIST OF MEMBERS

View Document

08/08/898 August 1989 FULL ACCOUNTS MADE UP TO 01/04/89

View Document

05/09/885 September 1988 £ NC 1000/106500 08/07

View Document

05/09/885 September 1988 NC INC ALREADY ADJUSTED

View Document

05/09/885 September 1988 WD 09/08/88 AD 08/07/88--------- £ SI 106248@1=106248 £ IC 2/106250

View Document

05/09/885 September 1988 DISAPPLICATION OF PRE-EMPTION RIGHTS 08/07/88

View Document

14/07/8814 July 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

14/07/8814 July 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/07/8814 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/07/8813 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/8813 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/885 July 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/07/885 July 1988 REGISTERED OFFICE CHANGED ON 05/07/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

05/07/885 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/07/885 July 1988 ALTER MEM AND ARTS 240688

View Document

01/06/881 June 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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