MELTHAM MILLS ENGINEERING LIMITED

Company Documents

DateDescription
10/05/1210 May 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

10/02/1210 February 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.2

View Document

04/01/124 January 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/11/2011:LIQ. CASE NO.2

View Document

25/05/1125 May 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/05/2011:LIQ. CASE NO.2

View Document

09/12/109 December 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/11/2010:LIQ. CASE NO.2

View Document

12/11/0912 November 2009 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00009099,00006371

View Document

12/10/0912 October 2009 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

29/09/0929 September 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

28/09/0928 September 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

07/08/097 August 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009099,00006371

View Document

19/02/0919 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

19/02/0919 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

09/01/099 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

21/10/0821 October 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 DIRECTOR AND SECRETARY'S PARTICULARS GEOFFREY WINDAS

View Document

19/08/0819 August 2008 DIRECTOR APPOINTED MR PAUL COOK

View Document

23/04/0823 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/10/0715 October 2007 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/0730 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

26/10/0626 October 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 LOCATION OF DEBENTURE REGISTER

View Document

26/10/0626 October 2006 REGISTERED OFFICE CHANGED ON 26/10/06 FROM: ESTATE OFFICE GATE 7 MELTHAM MILLS INDUSTRIAL ESTATE MELTHAM MILLS ROAD MELTHAM HUDDERSFIELD WEST YORKS HD9 4AR

View Document

26/10/0626 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

09/12/059 December 2005 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0514 September 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

13/09/0513 September 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/09/0513 September 2005 NEW DIRECTOR APPOINTED

View Document

13/09/0513 September 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/09/0513 September 2005 NEW DIRECTOR APPOINTED

View Document

13/09/0513 September 2005 SECRETARY RESIGNED

View Document

13/09/0513 September 2005 DIRECTOR RESIGNED

View Document

07/09/057 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/09/057 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/057 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/057 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/057 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/04/0529 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

25/10/0425 October 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

18/10/0418 October 2004 RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS

View Document

17/11/0317 November 2003 RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS

View Document

14/04/0314 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

31/03/0331 March 2003 DIRECTOR HAS RESIGNED 12/12/02

View Document

11/03/0311 March 2003 RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

31/12/0231 December 2002 DIRECTOR RESIGNED

View Document

25/10/0225 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/0222 October 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

11/06/0211 June 2002 NEW SECRETARY APPOINTED

View Document

10/06/0210 June 2002 NEW DIRECTOR APPOINTED

View Document

31/05/0231 May 2002 SECRETARY RESIGNED

View Document

15/04/0215 April 2002 DIRECTOR RESIGNED

View Document

11/03/0211 March 2002 NEW DIRECTOR APPOINTED

View Document

15/11/0115 November 2001 RETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 15/11/01

View Document

13/06/0113 June 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

23/10/0023 October 2000 RETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS

View Document

29/02/0029 February 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

27/10/9927 October 1999 RETURN MADE UP TO 11/10/99; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/03/9913 March 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

10/11/9810 November 1998 RETURN MADE UP TO 11/10/98; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

19/10/9819 October 1998 TWEN CO & P. LAWTON 27/04/98

View Document

16/10/9816 October 1998 � IC 380/280 24/06/98 � SR 100@1=100

View Document

15/10/9815 October 1998 DIRECTOR RESIGNED

View Document

08/05/988 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/04/9815 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/9819 March 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

29/10/9729 October 1997 RETURN MADE UP TO 11/10/97; FULL LIST OF MEMBERS

View Document

22/10/9722 October 1997 ALTER MEM AND ARTS 10/10/97

View Document

04/04/974 April 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96

View Document

15/10/9615 October 1996 RETURN MADE UP TO 11/10/96; NO CHANGE OF MEMBERS

View Document

13/03/9613 March 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/95

View Document

13/10/9513 October 1995 RETURN MADE UP TO 11/10/95; CHANGE OF MEMBERS

View Document

25/09/9525 September 1995 REGISTERED OFFICE CHANGED ON 25/09/95 FROM: G OFFICE CHANGED 25/09/95 ESTATE OFFICE GATE 5 MELTHAM MILLS INDUSTRIAL ESTATE KNOWLE LANE MELTHAM HUDDERSFIELD WEST YORKSHIRE HD7 3DS

View Document

16/05/9516 May 1995 ACCOUNTING REF. DATE SHORT FROM 30/11 TO 31/12

View Document

16/05/9516 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

16/02/9516 February 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/9419 October 1994 RETURN MADE UP TO 11/10/94; FULL LIST OF MEMBERS

View Document

19/10/9419 October 1994

View Document

26/09/9426 September 1994 POS 09/09/94

View Document

30/08/9430 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/943 August 1994 DIRECTOR RESIGNED

View Document

24/12/9324 December 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

22/12/9322 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/9315 December 1993 NEW DIRECTOR APPOINTED

View Document

15/10/9315 October 1993 REGISTERED OFFICE CHANGED ON 15/10/93 FROM: G OFFICE CHANGED 15/10/93 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

15/10/9315 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/10/9315 October 1993 NEW DIRECTOR APPOINTED

View Document

15/10/9315 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/10/9311 October 1993 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