MELTON DEVELOPMENTS LTD

Company Documents

DateDescription
15/01/1915 January 2019 STRUCK OFF AND DISSOLVED

View Document

30/10/1830 October 2018 FIRST GAZETTE

View Document

17/08/1817 August 2018 31/10/17 UNAUDITED ABRIDGED

View Document

16/08/1816 August 2018 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100792

View Document

10/03/1810 March 2018 APPOINTMENT TERMINATED, DIRECTOR KIM CONSTABLE

View Document

10/03/1810 March 2018 CESSATION OF KIM ALSON CONSTABLE AS A PSC

View Document

10/03/1810 March 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW CONSTABLE

View Document

26/01/1826 January 2018 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100792

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES

View Document

31/07/1731 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

21/01/1721 January 2017 DIRECTOR APPOINTED MR ANDREW GEORGE CONSTABLE

View Document

05/01/175 January 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID COOK

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

04/09/164 September 2016 DIRECTOR APPOINTED MR DAVID MICHAEL COOK

View Document

04/09/164 September 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CONSTABLE

View Document

16/08/1616 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 078038620003

View Document

11/08/1611 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

08/04/168 April 2016 DIRECTOR APPOINTED MRS KIM ALYSON CONSTABLE

View Document

01/03/161 March 2016 DISS40 (DISS40(SOAD))

View Document

29/02/1629 February 2016 REGISTERED OFFICE CHANGED ON 29/02/2016 FROM 12 LAKESIDE GRANGE WEYBRIDGE SURREY KT13 9ZE

View Document

29/02/1629 February 2016 Annual return made up to 10 October 2015 with full list of shareholders

View Document

29/02/1629 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN CONSTABLE / 09/05/2015

View Document

29/02/1629 February 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES CONSTABLE

View Document

16/02/1616 February 2016 FIRST GAZETTE

View Document

10/02/1610 February 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES CONSTABLE

View Document

02/10/152 October 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14

View Document

15/07/1515 July 2015 DIRECTOR APPOINTED MR JAMES RICHARD CONSTABLE

View Document

03/02/153 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 078038620002

View Document

06/01/156 January 2015 DISS40 (DISS40(SOAD))

View Document

05/01/155 January 2015 Annual return made up to 10 October 2014 with full list of shareholders

View Document

05/01/155 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

05/01/155 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN CONSTABLE / 02/05/2014

View Document

04/11/144 November 2014 FIRST GAZETTE

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

25/03/1425 March 2014 DISS40 (DISS40(SOAD))

View Document

24/03/1424 March 2014 REGISTERED OFFICE CHANGED ON 24/03/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

24/03/1424 March 2014 Annual return made up to 10 October 2013 with full list of shareholders

View Document

04/02/144 February 2014 FIRST GAZETTE

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

12/09/1312 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

02/11/122 November 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

18/11/1118 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/11/1117 November 2011 APPOINTMENT TERMINATED, SECRETARY KIM CONSTABLE

View Document

10/10/1110 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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