MELO CONSULTING LIMITED

Company Documents

DateDescription
29/01/1529 January 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

20/01/1520 January 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/01/156 January 2015 APPLICATION FOR STRIKING-OFF

View Document

10/06/1410 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

16/04/1416 April 2014 REGISTERED OFFICE CHANGED ON 16/04/2014 FROM
BROADWATER HOUSE BROADWATER ROAD
ROMSEY
HAMPSHIRE
SO51 8GT

View Document

20/01/1420 January 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

06/08/136 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/04/1310 April 2013 SECRETARY APPOINTED MR WILLIAM MCKNIGHT

View Document

15/02/1315 February 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/12/1219 December 2012 CURRSHO FROM 31/03/2013 TO 31/12/2012

View Document

10/08/1210 August 2012 ALTER ARTICLES 27/07/2012

View Document

10/08/1210 August 2012 DIRECTOR APPOINTED MR WILLIAM JOHN MCKNIGHT

View Document

10/08/1210 August 2012 ARTICLES OF ASSOCIATION

View Document

08/08/128 August 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT WADDINGTON

View Document

08/08/128 August 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN CHIVERS

View Document

08/08/128 August 2012 DIRECTOR APPOINTED MICHAEL VALENTE

View Document

08/08/128 August 2012 APPOINTMENT TERMINATED, SECRETARY ROBERT PRICE

View Document

07/08/127 August 2012 APPOINTMENT TERMINATED, DIRECTOR MARK DYKES

View Document

03/08/123 August 2012 SECOND FILING WITH MUD 20/01/12 FOR FORM AR01

View Document

23/07/1223 July 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BURNELL

View Document

16/04/1216 April 2012 VARYING SHARE RIGHTS AND NAMES

View Document

29/02/1229 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WADDINGTON / 01/03/2011

View Document

29/02/1229 February 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

29/02/1229 February 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB

View Document

29/02/1229 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN CHIVERS / 01/03/2011

View Document

29/02/1229 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DANIAN DYKES / 01/03/2011

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/03/112 March 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/03/109 March 2010 DIRECTOR APPOINTED ALAN JOHN CHIVERS

View Document

09/03/109 March 2010 REGISTERED OFFICE CHANGED ON 09/03/2010 FROM 14 LONDON STREET ANDOVER HAMPSHIRE SP10 2PA

View Document

09/03/109 March 2010 DIRECTOR APPOINTED ROBERT WADDINGTON

View Document

09/03/109 March 2010 SECRETARY APPOINTED ROBERT PETER LESLIE PRICE

View Document

09/03/109 March 2010 APPOINTMENT TERMINATED, SECRETARY SUSAN DYKES

View Document

25/02/1025 February 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR APPOINTED MR CHRISTOPHER BURNELL

View Document

23/02/1023 February 2010 SAIL ADDRESS CREATED

View Document

23/02/1023 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK DANIAN DYKES / 02/10/2009

View Document

21/12/0921 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/02/0910 February 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/02/0820 February 2008 RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS

View Document

22/12/0722 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/07/0730 July 2007 DIRECTOR RESIGNED

View Document

19/03/0719 March 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/05/0623 May 2006 NEW DIRECTOR APPOINTED

View Document

18/05/0618 May 2006 DIRECTOR RESIGNED

View Document

09/02/069 February 2006 RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/02/0516 February 2005 RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

25/05/0425 May 2004 RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

11/03/0311 March 2003 RETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

14/03/0214 March 2002 RETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS

View Document

27/10/0127 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

12/03/0112 March 2001 RETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 REGISTERED OFFICE CHANGED ON 02/02/01 FROM: G OFFICE CHANGED 02/02/01 16 HIGHLANDS ROAD ANDOVER HAMPSHIRE SP10 2PX

View Document

29/11/0029 November 2000 ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/03/01

View Document

01/06/001 June 2000 NEW DIRECTOR APPOINTED

View Document

16/02/0016 February 2000 DIRECTOR RESIGNED

View Document

16/02/0016 February 2000 SECRETARY RESIGNED

View Document

16/02/0016 February 2000 NEW DIRECTOR APPOINTED

View Document

16/02/0016 February 2000 NEW SECRETARY APPOINTED

View Document

20/01/0020 January 2000 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