MELLING DEVELOPMENTS LIMITED

Company Documents

DateDescription
16/03/1016 March 2010 STRUCK OFF AND DISSOLVED

View Document

01/12/091 December 2009 FIRST GAZETTE

View Document

04/04/094 April 2009 DISS40 (DISS40(SOAD))

View Document

03/04/093 April 2009 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 FIRST GAZETTE

View Document

16/09/0816 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

05/12/075 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

17/01/0717 January 2007 RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

06/12/056 December 2005 RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS

View Document

05/11/055 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/11/051 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/10/0527 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/0518 May 2005 REGISTERED OFFICE CHANGED ON 18/05/05 FROM: G OFFICE CHANGED 18/05/05 19 MOXON GROVE NEWTON HILL WAKEFIELD WEST YORKSHIRE WF1 2JF

View Document

07/05/057 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/0527 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0513 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

12/04/0512 April 2005 RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS

View Document

09/04/059 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/0522 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/058 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/06/045 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/0428 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

11/12/0311 December 2003 RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 REGISTERED OFFICE CHANGED ON 31/10/02 FROM: G OFFICE CHANGED 31/10/02 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

31/10/0231 October 2002 DIRECTOR RESIGNED

View Document

31/10/0231 October 2002 SECRETARY RESIGNED

View Document

31/10/0231 October 2002 NEW SECRETARY APPOINTED

View Document

31/10/0231 October 2002 NEW DIRECTOR APPOINTED

View Document

31/10/0231 October 2002 NEW DIRECTOR APPOINTED

View Document

23/10/0223 October 2002 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