MELLO MELLO C.I.C.

Company Documents

DateDescription
24/10/1424 October 2014 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

16/10/1416 October 2014 STATEMENT OF AFFAIRS/4.19

View Document

16/10/1416 October 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

01/10/141 October 2014 REGISTERED OFFICE CHANGED ON 01/10/2014 FROM
40-42 SLATER STREET
LIVERPOOL
L1 4BX

View Document

30/09/1430 September 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/09/1430 September 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

04/08/144 August 2014 16/05/14 NO MEMBER LIST

View Document

25/02/1425 February 2014 Annual accounts small company total exemption made up to 28 April 2013

View Document

17/05/1317 May 2013 16/05/13 NO MEMBER LIST

View Document

16/05/1316 May 2013 APPOINTMENT TERMINATED, DIRECTOR ADAM MILLINGTON

View Document

16/05/1316 May 2013 DIRECTOR APPOINTED MS. JOANNE SHELBOURNE

View Document

06/02/136 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

18/05/1218 May 2012 18/04/12 NO MEMBER LIST

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

18/04/1118 April 2011 APPOINTMENT TERMINATED, SECRETARY ADAM MILLINGTON

View Document

18/04/1118 April 2011 SECRETARY APPOINTED MR ROBERT JAMES LONGSON

View Document

18/04/1118 April 2011 18/04/11 NO MEMBER LIST

View Document

20/04/1020 April 2010 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