MENELAUS ANALYTICS LTD

Company Documents

DateDescription
15/04/1415 April 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/11/1326 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/05/1310 May 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

12/02/1312 February 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/07/1119 July 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/04/1120 April 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

29/03/1129 March 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/03/1121 March 2011 APPLICATION FOR STRIKING-OFF

View Document

15/03/1115 March 2011 APPOINTMENT TERMINATED, DIRECTOR ELEIMON GONIS

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

02/09/102 September 2010 DIRECTOR APPOINTED DR ELEIMON GONIS

View Document

27/08/1027 August 2010 SAIL ADDRESS CHANGED FROM: FLAT 104 BUILDING 22 CADOGAN ROAD GREENWICH LONDON SE18 6YL UNITED KINGDOM

View Document

27/08/1027 August 2010 REGISTERED OFFICE CHANGED ON 27/08/2010 FROM BARBICAN HOUSE 26-34 OLD STREET LONDON EC1V 9QQ

View Document

27/08/1027 August 2010 DIRECTOR APPOINTED JOHN WILLIAM CRAIG CHRISTIANSEN

View Document

26/08/1026 August 2010 APPOINTMENT TERMINATED, DIRECTOR CRAIG ALEXANDER

View Document

04/05/104 May 2010 SAIL ADDRESS CREATED

View Document

04/05/104 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 358-REC OF RES ETC

View Document

04/05/104 May 2010 REGISTERED OFFICE CHANGED ON 04/05/2010 FROM 104 / 22 ROYAL ARSENAL CADOGAN ROAD GREENWICH GREATER LONDON SE18 6YL

View Document

21/04/1021 April 2010 CHANGE OF NAME 19/04/2010

View Document

21/04/1021 April 2010 COMPANY NAME CHANGED MENELAUS CONSULTING LIMITED CERTIFICATE ISSUED ON 21/04/10

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG ALEXANDER / 06/02/2010

View Document

19/03/1019 March 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

06/02/096 February 2009 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