MELIOR DEVELOPMENT MANAGEMENT LIMITED

Company Documents

DateDescription
03/09/183 September 2018 ORDER OF COURT TO WIND UP

View Document

11/11/1711 November 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/10/173 October 2017 FIRST GAZETTE

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

15/03/1715 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES MACKEY / 01/03/2017

View Document

13/04/1613 April 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

17/02/1617 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084432620001

View Document

22/01/1622 January 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/01/165 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 084432620001

View Document

15/05/1515 May 2015 REGISTERED OFFICE CHANGED ON 15/05/2015 FROM C/O MCCLURE NAISMITH LLP 47 KING WILLIAM STREET LONDON EC4R 9AF

View Document

22/04/1522 April 2015 PREVSHO FROM 31/03/2015 TO 31/12/2014

View Document

21/04/1521 April 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/03/1525 March 2015 DISS40 (DISS40(SOAD))

View Document

24/03/1524 March 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

17/03/1517 March 2015 FIRST GAZETTE

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/08/1430 August 2014 APPOINTMENT TERMINATED, DIRECTOR DEVON HARRISON

View Document

08/04/148 April 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

22/01/1422 January 2014 REGISTERED OFFICE CHANGED ON 22/01/2014 FROM TOWER BRIDGE HOUSE ST. KATHARINES WAY LONDON E1W 1AA ENGLAND

View Document

08/04/138 April 2013 COMPANY NAME CHANGED POLARIS DEVELOPMENT MANAGEMENT LIMITED CERTIFICATE ISSUED ON 08/04/13

View Document

14/03/1314 March 2013 REGISTERED OFFICE CHANGED ON 14/03/2013 FROM C/O TIM BROWN REYNOLDS PORTER CHAMBERLAIN LLP TOWER BRIDGE HOUSE, ST KATHARINE'S WAY LONDON E1W 1AA ENGLAND

View Document

13/03/1313 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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