MELITA COMPUTER SERVICES LIMITED

Company Documents

DateDescription
10/12/1210 December 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

10/09/1210 September 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

06/07/126 July 2012 REGISTERED OFFICE CHANGED ON 06/07/2012 FROM
UNIT 22 BASEPOINT BUSINESS CENTRE AVIATION PARK WEST
ENTERPRISE WAY
CHRISTCHURCH
DORSET
BH23 6NX

View Document

23/08/1123 August 2011 STATEMENT OF AFFAIRS/4.18

View Document

17/05/1117 May 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/05/2011

View Document

05/11/105 November 2010 REGISTERED OFFICE CHANGED ON 05/11/2010 FROM
60 GAINSFORD ROAD
BITTERNE
SOUTHAMPTON
HAMPSHIRE
SO19 7AU

View Document

27/05/1027 May 2010 DECLARATION OF SOLVENCY

View Document

27/05/1027 May 2010 SPECIAL RESOLUTION TO WIND UP

View Document

27/05/1027 May 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/05/105 May 2010 DIRECTOR APPOINTED JONATHAN MICHAEL ANTHONY HANDFORD

View Document

05/05/105 May 2010 APPOINTMENT TERMINATED, DIRECTOR KEVIN HANDFORD

View Document

21/11/0921 November 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/10/0927 October 2009 FIRST GAZETTE

View Document

11/02/0811 February 2008 RETURN MADE UP TO 05/10/07; NO CHANGE OF MEMBERS

View Document

01/02/071 February 2007 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

08/02/058 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

08/02/058 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

23/01/0423 January 2004 RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS

View Document

13/08/0213 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

03/04/023 April 2002 AUDITOR'S RESIGNATION

View Document

01/11/011 November 2001 RETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS

View Document

31/08/0131 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

22/11/0022 November 2000 RETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS

View Document

26/06/0026 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

04/11/994 November 1999 RETURN MADE UP TO 05/10/99; FULL LIST OF MEMBERS

View Document

12/07/9912 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

03/12/983 December 1998 RETURN MADE UP TO 05/10/98; NO CHANGE OF MEMBERS

View Document

28/07/9828 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

23/10/9723 October 1997 RETURN MADE UP TO 05/10/97; FULL LIST OF MEMBERS

View Document

20/07/9720 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

08/11/968 November 1996 RETURN MADE UP TO 05/10/96; NO CHANGE OF MEMBERS

View Document

15/07/9615 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

24/03/9624 March 1996 REGISTERED OFFICE CHANGED ON 24/03/96 FROM:
3 PADDOCK WALK
SOUTH HAM
BASINGSTOKE
HAMPSHIRE RG22 6LG

View Document

24/03/9624 March 1996

View Document

24/03/9624 March 1996

View Document

24/03/9624 March 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/9624 March 1996 SECRETARY'S PARTICULARS CHANGED

View Document

25/10/9525 October 1995 RETURN MADE UP TO 05/10/95; NO CHANGE OF MEMBERS

View Document

19/05/9519 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

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 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 documents registered before 1 January 1995

View Document

31/10/9431 October 1994

View Document

31/10/9431 October 1994 RETURN MADE UP TO 05/10/94; FULL LIST OF MEMBERS

View Document

31/10/9431 October 1994 S386 DISP APP AUDS 04/10/94

View Document

02/11/932 November 1993 REGISTERED OFFICE CHANGED ON 02/11/93 FROM:
C/O JOHN STEPHEN ACCOUNTANCY
SUITE 5,EQUITY HOUSE
42 CENTRAL SQUARE
WEMBLEY,MIDDX. HA9 7AL.

View Document

20/10/9320 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/10/9313 October 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

05/10/935 October 1993 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