MELTECH ENGINEERING LIMITED

Company Documents

DateDescription
25/10/1725 October 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

25/07/1725 July 2017 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

23/02/1723 February 2017 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/01/2017

View Document

05/08/165 August 2016 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/07/2016

View Document

05/08/165 August 2016 NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR

View Document

05/08/165 August 2016 NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR

View Document

05/08/165 August 2016 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

05/08/165 August 2016 NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR

View Document

05/08/165 August 2016 NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR

View Document

20/10/1520 October 2015 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

09/10/159 October 2015 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

21/08/1521 August 2015 REGISTERED OFFICE CHANGED ON 21/08/2015 FROM
BONSALL STREET
MILL HILL
BLACKBURN
LANCASHIRE
BB2 4DD

View Document

20/08/1520 August 2015 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

11/11/1411 November 2014 APPOINTMENT TERMINATED, DIRECTOR HELEN HALSALL

View Document

16/09/1416 September 2014 DIRECTOR APPOINTED MR MARK DAVID WILSON FROST

View Document

10/09/1410 September 2014 DIRECTOR APPOINTED MRS HELEN MARY HALSALL

View Document

03/09/143 September 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

03/09/143 September 2014 CURREXT FROM 30/06/2014 TO 31/12/2014

View Document

29/07/1429 July 2014 APPOINTMENT TERMINATED, DIRECTOR HELEN WILLIAMS

View Document

01/07/141 July 2014 APPOINTMENT TERMINATED, DIRECTOR THOMAS HOPKINSON

View Document

01/07/141 July 2014 APPOINTMENT TERMINATED, SECRETARY THOMAS HOPKINSON

View Document

19/09/1319 September 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

22/08/1322 August 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

24/07/1324 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 055403870002

View Document

23/07/1323 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 055403870002

View Document

13/06/1313 June 2013 15/05/13 STATEMENT OF CAPITAL GBP 207.06

View Document

27/03/1327 March 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

29/08/1229 August 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

10/05/1210 May 2012 DIRECTOR APPOINTED MISS HELEN CATHERINE WILLIAMS

View Document

09/05/129 May 2012 DIRECTOR APPOINTED MR THOMAS DUNCAN HOPKINSON

View Document

10/10/1110 October 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

19/09/1119 September 2011 SECRETARY APPOINTED MR THOMAS DUNCAN HOPKINSON

View Document

19/09/1119 September 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

08/06/118 June 2011 APPOINTMENT TERMINATED, DIRECTOR DUNCAN PRINCE

View Document

16/05/1116 May 2011 APPOINTMENT TERMINATED, SECRETARY ALISON BLENKINSHIP

View Document

16/05/1116 May 2011 APPOINTMENT TERMINATED, DIRECTOR ALISON BLENKINSHIP

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON SARAH BLENKINSHIP / 18/08/2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANKLIN GEORGE STRONG / 18/08/2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER DREVER / 18/08/2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN PRINCE / 18/08/2010

View Document

23/08/1023 August 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

16/07/1016 July 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 30 June 2008

View Document

14/09/0914 September 2009 RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 PREVSHO FROM 30/09/2008 TO 30/06/2008

View Document

13/11/0813 November 2008 DIRECTOR APPOINTED DUNCAN PRINCE

View Document

11/11/0811 November 2008 GBP NC 1000/10000 20/10/2008

View Document

11/11/0811 November 2008 NC INC ALREADY ADJUSTED 20/10/08

View Document

11/11/0811 November 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/11/0811 November 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/10/0824 October 2008 RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

04/06/084 June 2008 APPOINTMENT TERMINATED DIRECTOR PETER SELBERT

View Document

21/11/0721 November 2007 RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 NEW DIRECTOR APPOINTED

View Document

23/04/0723 April 2007 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 30/09/06

View Document

23/04/0723 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

08/01/078 January 2007 S-DIV 25/10/06

View Document

09/11/069 November 2006 RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/07/0618 July 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/10/0517 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/10/0511 October 2005 COMPANY NAME CHANGED LIGHT UP LIMITED CERTIFICATE ISSUED ON 11/10/05

View Document

07/10/057 October 2005 NEW DIRECTOR APPOINTED

View Document

07/10/057 October 2005 NEW DIRECTOR APPOINTED

View Document

07/10/057 October 2005 NEW DIRECTOR APPOINTED

View Document

24/09/0524 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/0519 September 2005 REGISTERED OFFICE CHANGED ON 19/09/05 FROM: G OFFICE CHANGED 19/09/05 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

15/09/0515 September 2005 SECRETARY RESIGNED

View Document

15/09/0515 September 2005 DIRECTOR RESIGNED

View Document

15/09/0515 September 2005 NEW SECRETARY APPOINTED

View Document

15/09/0515 September 2005 NEW DIRECTOR APPOINTED

View Document

18/08/0518 August 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