MELROMA CONSULTANCY & DESIGN LIMITED

Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-06-07 with no updates

View Document

12/11/2412 November 2024 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

12/06/2412 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

07/11/237 November 2023 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

09/06/239 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

15/12/2215 December 2022 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

23/11/2123 November 2021 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

22/06/2122 June 2021 Confirmation statement made on 2021-06-07 with no updates

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

19/11/1919 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

02/01/182 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

11/10/1611 October 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

08/06/168 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

11/06/1511 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

24/06/1424 June 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

02/06/142 June 2014 REGISTERED OFFICE CHANGED ON 02/06/2014 FROM UNIT 4 TOLLPOINT LICHFIELD RD BROWNHILLS WALSALL WEST MIDLANDS WS8 6JP ENGLAND

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

11/06/1311 June 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

14/01/1314 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

29/10/1229 October 2012 APPOINTMENT TERMINATED, SECRETARY PETER ILLIDGE

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

14/06/1214 June 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

16/11/1116 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

06/07/116 July 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

31/05/1131 May 2011 SECRETARY APPOINTED MR PETER CHARLES ILLIDGE

View Document

25/05/1125 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

16/05/1116 May 2011 REGISTERED OFFICE CHANGED ON 16/05/2011 FROM UNIT 4 TOLLPOINT GATEHOUSE TRADING ESTATE LICHFIELD ROAD BROWNHILLS WALSALL WS8 6JZ ENGLAND

View Document

18/06/1018 June 2010 DIRECTOR APPOINTED MR NEIL MADELEY

View Document

17/06/1017 June 2010 APPOINTMENT TERMINATED, DIRECTOR NEIL MADELEY

View Document

08/06/108 June 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

04/06/104 June 2010 REGISTERED OFFICE CHANGED ON 04/06/2010 FROM 18B COBBETT ROAD ZONE 1, BURNTWOOD BUSINESS PARK BURNTWOOD STAFFORDSHIRE WS7 3GL UNITED KINGDOM

View Document

03/06/103 June 2010 DIRECTOR APPOINTED MR NEIL MADELEY

View Document

02/06/102 June 2010 APPOINTMENT TERMINATED, DIRECTOR MELVIN MADELEY

View Document

01/06/101 June 2010 APPOINTMENT TERMINATED, SECRETARY BEVERLEY CLARKE

View Document

17/08/0917 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

29/07/0929 July 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

29/07/0929 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

29/07/0929 July 2009 REGISTERED OFFICE CHANGED ON 29/07/2009 FROM 18B COBBETT ROAD ZONE 1, BURNTWOOD BUSINESS PARK BURNTWOOD STAFFORDSHIRE WS7 3GL

View Document

29/07/0929 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

30/04/0930 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

07/08/087 August 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 COMPANY NAME CHANGED ADVANCED AUTOCLAVE SYSTEMS LIMITED CERTIFICATE ISSUED ON 19/06/08

View Document

07/05/087 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

16/08/0716 August 2007 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 REGISTERED OFFICE CHANGED ON 26/06/07 FROM: 6A CHASE ROAD BURNTWOOD STAFFORDSHIRE WS7 0DP

View Document

23/05/0723 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

26/09/0626 September 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

24/08/0524 August 2005 NEW SECRETARY APPOINTED

View Document

24/08/0524 August 2005 SECRETARY RESIGNED

View Document

24/08/0524 August 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

02/08/042 August 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 NEW SECRETARY APPOINTED

View Document

30/01/0430 January 2004 NEW DIRECTOR APPOINTED

View Document

30/01/0430 January 2004 REGISTERED OFFICE CHANGED ON 30/01/04 FROM: 3-4 LADYBANK TAMWORTH STAFFORDSHIRE B79 7NB

View Document

08/08/038 August 2003 SECRETARY RESIGNED

View Document

08/08/038 August 2003 DIRECTOR RESIGNED

View Document

25/07/0325 July 2003 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