MELSON WINGATE GROUP LIMITED

Company Documents

DateDescription
26/10/1026 October 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/07/1013 July 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/07/101 July 2010 APPLICATION FOR STRIKING-OFF

View Document

18/06/1018 June 2010 REGISTERED OFFICE CHANGED ON 18/06/2010 FROM MONACO HOUSE BRISTOL STREET BIRMINGHAM B5 7AR

View Document

18/06/1018 June 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES GEORGEVIC / 01/06/2010

View Document

17/06/1017 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES GEORGEVIC / 01/06/2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW GEORGEVIC / 01/06/2010

View Document

01/10/091 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/10/08

View Document

17/06/0917 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK GEORGEVIC / 01/05/2008

View Document

17/06/0917 June 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/10/07

View Document

23/07/0823 July 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/10/06

View Document

20/03/0720 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/065 September 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/10/05

View Document

12/07/0612 July 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/058 December 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/04

View Document

02/08/052 August 2005 DELIVERY EXT'D 3 MTH 31/10/04

View Document

28/07/0528 July 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 26/10/03

View Document

23/06/0423 June 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 27/10/02

View Document

25/06/0325 June 2003 RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS

View Document

05/06/035 June 2003 SECRETARY RESIGNED

View Document

05/06/035 June 2003 NEW SECRETARY APPOINTED

View Document

30/10/0230 October 2002 SECRETARY RESIGNED

View Document

30/10/0230 October 2002 NEW SECRETARY APPOINTED

View Document

24/09/0224 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/08/0229 August 2002 ACC. REF. DATE SHORTENED FROM 30/11/02 TO 31/10/02

View Document

20/08/0220 August 2002 AUDITOR'S RESIGNATION

View Document

04/08/024 August 2002 REGISTERED OFFICE CHANGED ON 04/08/02 FROM: G OFFICE CHANGED 04/08/02 612-616 WIMBORNE ROAD BOURNEMOUTH DORSET BH9 2HW

View Document

30/07/0230 July 2002 NEW DIRECTOR APPOINTED

View Document

30/07/0230 July 2002 NEW DIRECTOR APPOINTED

View Document

30/07/0230 July 2002 DIRECTOR RESIGNED

View Document

30/07/0230 July 2002 DIRECTOR RESIGNED

View Document

17/07/0217 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/01

View Document

12/07/0212 July 2002 RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS

View Document

02/06/022 June 2002 SALE OF SHOP PREMISES 10/05/02

View Document

09/05/029 May 2002 RETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS; AMEND

View Document

09/05/029 May 2002 RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS; AMEND

View Document

27/09/0127 September 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/00

View Document

04/07/014 July 2001 RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS

View Document

11/07/0011 July 2000 RETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS

View Document

05/03/005 March 2000 FULL GROUP ACCOUNTS MADE UP TO 30/11/99

View Document

28/02/0028 February 2000 REDESIG AND COVERTED IN 09/02/00

View Document

16/07/9916 July 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

12/07/9912 July 1999 RETURN MADE UP TO 12/06/99; FULL LIST OF MEMBERS

View Document

30/11/9830 November 1998 ACC. REF. DATE SHORTENED FROM 31/12/98 TO 30/11/98

View Document

06/10/986 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

14/07/9814 July 1998 RETURN MADE UP TO 12/06/98; FULL LIST OF MEMBERS

View Document

28/10/9728 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

09/07/979 July 1997 RETURN MADE UP TO 12/06/97; NO CHANGE OF MEMBERS

View Document

14/06/9714 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/974 June 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/08/9623 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

09/07/969 July 1996 RETURN MADE UP TO 12/06/96; FULL LIST OF MEMBERS

View Document

30/10/9530 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

06/07/956 July 1995 RETURN MADE UP TO 12/06/95; FULL LIST OF MEMBERS

View Document

20/02/9520 February 1995 REGISTERED OFFICE CHANGED ON 20/02/95 FROM: G OFFICE CHANGED 20/02/95 31 ABBOTT ROAD BOURNEMOUTH DORSET BH9 1EZ

View Document

24/10/9424 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

08/07/948 July 1994 RETURN MADE UP TO 12/06/94; FULL LIST OF MEMBERS

View Document

08/07/948 July 1994

View Document

23/02/9423 February 1994 SHARES AGREEMENT OTC

View Document

06/07/936 July 1993

View Document

06/07/936 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

06/07/936 July 1993 RETURN MADE UP TO 12/06/93; FULL LIST OF MEMBERS

View Document

09/10/929 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

17/07/9217 July 1992 RETURN MADE UP TO 12/06/92; FULL LIST OF MEMBERS

View Document

17/07/9217 July 1992

View Document

06/05/926 May 1992 REGISTERED OFFICE CHANGED ON 06/05/92 FROM: G OFFICE CHANGED 06/05/92 VANDALE HOUSE POST OFFICE ROAD BOURNEMOUTH DORSET BH1 1BX

View Document

23/03/9223 March 1992 RE:BANKING ARRANGEMENTS 06/03/92

View Document

19/03/9219 March 1992 SECRETARY RESIGNED

View Document

19/03/9219 March 1992 NC INC ALREADY ADJUSTED 06/03/92

View Document

19/03/9219 March 1992 DIRECTOR RESIGNED

View Document

19/03/9219 March 1992 NEW DIRECTOR APPOINTED

View Document

19/03/9219 March 1992 NEW SECRETARY APPOINTED

View Document

19/03/9219 March 1992 NEW DIRECTOR APPOINTED

View Document

19/03/9219 March 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/03/9219 March 1992 � NC 100/100000 06/03

View Document

19/03/9219 March 1992 ALTER MEM AND ARTS 06/03/92

View Document

18/03/9218 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/9210 February 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

29/01/9229 January 1992 COMPANY NAME CHANGED STEELRAY NO. 46 LIMITED CERTIFICATE ISSUED ON 30/01/92

View Document

12/06/9112 June 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/06/9112 June 1991 Incorporation

View Document


More Company Information