MELLOWS DESIGN AND BUILD LIMITED

Company Documents

DateDescription
05/07/115 July 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/03/1122 March 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/03/119 March 2011 APPLICATION FOR STRIKING-OFF

View Document

14/11/1014 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DELLA MARGARET MELLOWS / 08/08/2010

View Document

14/11/1014 November 2010 REGISTERED OFFICE CHANGED ON 14/11/2010 FROM BROOK HOUSE, 9 COUNTHORPE LANE CASTLE BYTHAM GRANTHAM LINCOLNSHIRE NG33 4RF

View Document

14/11/1014 November 2010 SECRETARY'S CHANGE OF PARTICULARS / DELLA MARGARET MELLOWS / 08/08/2010

View Document

14/11/1014 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROBERT JOHN MELLOWS / 08/08/2010

View Document

12/08/1012 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DELLA MARGARET MELLOWS / 15/10/2009

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROBERT JOHN MELLOWS / 15/10/2009

View Document

26/01/1026 January 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

11/07/0911 July 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

27/01/0927 January 2009 CURRSHO FROM 31/12/2009 TO 31/03/2009

View Document

08/01/098 January 2009 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/01/089 January 2008 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/01/0719 January 2007 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/0612 January 2006 SECRETARY RESIGNED

View Document

12/01/0612 January 2006 DIRECTOR RESIGNED

View Document

12/01/0612 January 2006 NEW DIRECTOR APPOINTED

View Document

12/01/0612 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/12/0519 December 2005 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