MELTEC COMPUTER SERVICES LIMITED

Company Documents

DateDescription
27/07/1027 July 2010 STRUCK OFF AND DISSOLVED

View Document

13/04/1013 April 2010 FIRST GAZETTE

View Document

05/08/095 August 2009 RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

21/08/0821 August 2008 RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

09/01/089 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

21/08/0721 August 2007 RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

21/09/0621 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0621 September 2006 REGISTERED OFFICE CHANGED ON 21/09/06 FROM: G OFFICE CHANGED 21/09/06 20 GOODRICH CLOSE MUXTON TELFORD SHROPSHIRE TF2 8SN

View Document

21/09/0621 September 2006 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 NEW SECRETARY APPOINTED

View Document

30/08/0630 August 2006 SECRETARY RESIGNED

View Document

30/08/0630 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0630 August 2006 REGISTERED OFFICE CHANGED ON 30/08/06 FROM: G OFFICE CHANGED 30/08/06 58 HIGH STREET NEWPORT SHROPSHIRE TF10 7AQ

View Document

05/02/065 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

23/11/0523 November 2005 RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

13/10/0413 October 2004 RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 NEW SECRETARY APPOINTED

View Document

24/08/0424 August 2004 SECRETARY RESIGNED

View Document

28/07/0428 July 2004 REGISTERED OFFICE CHANGED ON 28/07/04 FROM: G OFFICE CHANGED 28/07/04 IVY COTTAGE RADMORE LANE GNOSALL STAFFORD ST20 0EG

View Document

29/03/0429 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

11/08/0311 August 2003 RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

05/09/025 September 2002 RETURN MADE UP TO 29/07/02; FULL LIST OF MEMBERS

View Document

07/08/027 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

07/01/027 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/00

View Document

05/11/015 November 2001 RETURN MADE UP TO 29/07/01; FULL LIST OF MEMBERS

View Document

15/05/0115 May 2001 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 05/04/01

View Document

04/10/004 October 2000 RETURN MADE UP TO 29/07/00; FULL LIST OF MEMBERS

View Document

19/07/0019 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

03/05/003 May 2000 RETURN MADE UP TO 29/07/99; NO CHANGE OF MEMBERS

View Document

05/05/995 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

04/08/984 August 1998 RETURN MADE UP TO 29/07/98; FULL LIST OF MEMBERS

View Document

21/06/9821 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

21/10/9721 October 1997 RETURN MADE UP TO 29/07/97; NO CHANGE OF MEMBERS

View Document

29/04/9729 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

22/04/9722 April 1997 SECRETARY'S PARTICULARS CHANGED

View Document

22/04/9722 April 1997 REGISTERED OFFICE CHANGED ON 22/04/97 FROM: G OFFICE CHANGED 22/04/97 12 BURSLEY CLOSE STAFFORD STAFFS ST17 9PH

View Document

22/04/9722 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/964 November 1996 RETURN MADE UP TO 29/07/96; FULL LIST OF MEMBERS

View Document

24/05/9624 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

16/03/9616 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/9518 September 1995 RETURN MADE UP TO 29/07/95; NO CHANGE OF MEMBERS

View Document

02/05/952 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

11/08/9411 August 1994

View Document

11/08/9411 August 1994 RETURN MADE UP TO 29/07/94; NO CHANGE OF MEMBERS

View Document

19/05/9419 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

25/08/9325 August 1993

View Document

25/08/9325 August 1993 RETURN MADE UP TO 29/07/93; FULL LIST OF MEMBERS

View Document

25/08/9325 August 1993 S386 DISP APP AUDS 09/08/93

View Document

02/09/922 September 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

13/08/9213 August 1992 SECRETARY RESIGNED

View Document

29/07/9229 July 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/07/9229 July 1992 Incorporation

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