MELDFORM PROCESSING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-11-29 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/09/2425 September 2024 Total exemption full accounts made up to 2023-09-30

View Document

01/12/231 December 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/06/2327 June 2023 Micro company accounts made up to 2022-09-30

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/11/2129 November 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

07/07/207 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES

View Document

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

15/04/1915 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE MIDDLEMASS / 15/04/2019

View Document

15/04/1915 April 2019 REGISTERED OFFICE CHANGED ON 15/04/2019 FROM 12 PALACE GARDENS ROYSTON HERTFORDSHIRE SG8 5AD

View Document

15/04/1915 April 2019 SECRETARY'S CHANGE OF PARTICULARS / SHEENA MIDDLEMASS / 15/04/2019

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

14/12/1514 December 2015 Annual return made up to 29 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

24/06/1524 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

01/12/141 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

03/12/133 December 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/11/1230 November 2012 Annual return made up to 29 November 2012 with full list of shareholders

View Document

08/03/128 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

29/11/1129 November 2011 Annual return made up to 29 November 2011 with full list of shareholders

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

30/11/1030 November 2010 Annual return made up to 29 November 2010 with full list of shareholders

View Document

15/02/1015 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE MIDDLEMASS / 29/11/2009

View Document

22/12/0922 December 2009 Annual return made up to 29 November 2009 with full list of shareholders

View Document

12/02/0912 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

15/01/0915 January 2009 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

17/01/0817 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

17/01/0817 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0817 January 2008 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

10/01/0710 January 2007 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

24/03/0624 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

13/12/0513 December 2005 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

01/12/041 December 2004 RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

24/12/0324 December 2003 RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS

View Document

20/02/0320 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

16/12/0216 December 2002 RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS

View Document

12/07/0212 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

09/01/029 January 2002 RETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS

View Document

13/07/0113 July 2001 REGISTERED OFFICE CHANGED ON 13/07/01 FROM: 16 CHILCOURT ROYSTON HERTFORDSHIRE SG8 9DD

View Document

13/03/0113 March 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

29/11/0029 November 2000 RETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS

View Document

21/03/0021 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

20/01/0020 January 2000 RETURN MADE UP TO 29/11/99; FULL LIST OF MEMBERS

View Document

12/01/9912 January 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

30/11/9830 November 1998 RETURN MADE UP TO 29/11/98; FULL LIST OF MEMBERS

View Document

06/04/986 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

26/11/9726 November 1997 RETURN MADE UP TO 29/11/97; NO CHANGE OF MEMBERS

View Document

14/05/9714 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

04/12/964 December 1996 RETURN MADE UP TO 29/11/96; NO CHANGE OF MEMBERS

View Document

28/02/9628 February 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

30/11/9530 November 1995 RETURN MADE UP TO 29/11/95; FULL LIST OF MEMBERS

View Document

09/06/959 June 1995 REGISTERED OFFICE CHANGED ON 09/06/95 FROM: 11 GARDEN LANE ROYSTON HERTFORDSHIRE SG8 8EH

View Document

30/05/9530 May 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

30/05/9530 May 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/04/959 April 1995 REGISTERED OFFICE CHANGED ON 09/04/95 FROM: PETERS ELWORTHY AND MOORE SALISBURY HOUSE STATION ROAD CAMBRIDGE CB1 2LA

View Document

20/03/9520 March 1995 AUDITOR'S RESIGNATION

View Document

07/01/957 January 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

21/12/9421 December 1994 RETURN MADE UP TO 29/11/94; NO CHANGE OF MEMBERS

View Document

17/01/9417 January 1994 RETURN MADE UP TO 27/12/93; NO CHANGE OF MEMBERS

View Document

17/01/9417 January 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

08/06/938 June 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

14/01/9314 January 1993 RETURN MADE UP TO 27/12/92; FULL LIST OF MEMBERS

View Document

31/07/9231 July 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

07/01/927 January 1992 REGISTERED OFFICE CHANGED ON 07/01/92 FROM: 22-24 KNEESWORTH STREET ROYSTON HERTS SG8 5AA

View Document

07/01/927 January 1992 RETURN MADE UP TO 27/12/91; NO CHANGE OF MEMBERS

View Document

05/11/915 November 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

29/10/9129 October 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

17/09/9117 September 1991 RETURN MADE UP TO 27/12/90; FULL LIST OF MEMBERS

View Document

29/08/9129 August 1991 AUDITOR'S RESIGNATION

View Document

25/04/9025 April 1990 DIRECTOR RESIGNED

View Document

15/01/9015 January 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

15/01/9015 January 1990 RETURN MADE UP TO 27/12/89; FULL LIST OF MEMBERS

View Document

03/01/903 January 1990 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

15/06/8915 June 1989 REGISTERED OFFICE CHANGED ON 15/06/89 FROM: COLLEGE FARM INDUSTRIAL ESTATE CHURCH STREET WHADDON NR ROYSTON HERTFORDSHIRE

View Document

03/04/893 April 1989 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

03/04/893 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

21/01/8821 January 1988 RETURN MADE UP TO 03/11/87; FULL LIST OF MEMBERS

View Document

22/12/8722 December 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

05/09/865 September 1986 RETURN MADE UP TO 17/04/86; FULL LIST OF MEMBERS

View Document

05/09/865 September 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

18/08/8118 August 1981 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