MELLA LIMITED

Company Documents

DateDescription
22/10/1922 October 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/08/196 August 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/07/1929 July 2019 APPLICATION FOR STRIKING-OFF

View Document

09/07/199 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/07/199 July 2019 07/07/19 TOTAL EXEMPTION FULL

View Document

07/07/197 July 2019 Annual accounts for year ending 07 Jul 2019

View Accounts

05/07/195 July 2019 CURRSHO FROM 31/03/2020 TO 07/07/2019

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/12/1830 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/12/1721 December 2017 REGISTERED OFFICE CHANGED ON 21/12/2017 FROM, C/O UK COMPANY SECRETARIES LTD, 11 CHURCH ROAD, GREAT BOOKHAM, SURREY, KT23 3PB, ENGLAND

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/06/169 June 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/01/1622 January 2016 REGISTERED OFFICE CHANGED ON 22/01/2016 FROM, 11 CHURCH ROAD, BOOKHAM, LEATHERHEAD, SURREY, KT23 3PB

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/07/152 July 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/06/1519 June 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/03/1520 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LUIS ALFONSO DE BORBON MARTINEZ-BRODIU / 20/03/2015

View Document

13/03/1513 March 2015 APPOINTMENT TERMINATED, DIRECTOR ROY ARTHUR

View Document

13/03/1513 March 2015 DIRECTOR APPOINTED MR LUIS ALFONSO DE BORBON MARTINEZ-BRODIU

View Document

03/03/153 March 2015 REGISTERED OFFICE CHANGED ON 03/03/2015 FROM, 5TH FLOOR, 6 ST. ANDREW STREET, LONDON, EC4A 3AE

View Document

07/04/147 April 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/04/142 April 2014 DISS40 (DISS40(SOAD))

View Document

01/04/141 April 2014 FIRST GAZETTE

View Document

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

View Accounts

31/03/1431 March 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

10/04/1310 April 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

17/04/1217 April 2012 APPOINTMENT TERMINATED, DIRECTOR CRISTINA BERNAL

View Document

17/04/1217 April 2012 DIRECTOR APPOINTED MR ROY NEIL ARTHUR

View Document

28/03/1228 March 2012 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