MEL SECURE SYSTEMS LIMITED

Company Documents

DateDescription
05/03/245 March 2024 Final Gazette dissolved following liquidation

View Document

05/03/245 March 2024 Final Gazette dissolved following liquidation

View Document

05/12/235 December 2023 Return of final meeting in a creditors' voluntary winding up

View Document

23/12/2223 December 2022 Liquidators' statement of receipts and payments to 2022-10-28

View Document

08/01/228 January 2022 Liquidators' statement of receipts and payments to 2021-10-28

View Document

22/02/1822 February 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 28/10/2017:LIQ. CASE NO.1

View Document

11/01/1711 January 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/10/2016

View Document

31/12/1531 December 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/10/2015

View Document

06/11/146 November 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

06/11/146 November 2014 STATEMENT OF AFFAIRS/4.19

View Document

06/11/146 November 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/10/1414 October 2014 REGISTERED OFFICE CHANGED ON 14/10/2014 FROM
HIGHDOWN HOUSE
11 HIGHDOWN ROAD
SYDEHAM LEAMINGTON SPA
WARWICKSHIRE
CV31 1XT

View Document

13/10/1413 October 2014 APPOINTMENT TERMINATED, SECRETARY STEPHANIE PAIN

View Document

03/09/143 September 2014 DIRECTOR APPOINTED MR ROBERT JAMES TAYLOR

View Document

03/09/143 September 2014 APPOINTMENT TERMINATED, DIRECTOR EDWARD PAIN

View Document

02/07/142 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

16/05/1416 May 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

04/06/134 June 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

18/04/1318 April 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

17/05/1217 May 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

23/02/1223 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

06/01/126 January 2012 SECRETARY APPOINTED STEPHANIE PAIN

View Document

06/01/126 January 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BATESON

View Document

06/01/126 January 2012 APPOINTMENT TERMINATED, SECRETARY JONATHAN BATESON

View Document

24/12/1124 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/05/1118 May 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

25/02/1125 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

18/05/1018 May 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN KEITH BATESON / 12/05/2010

View Document

18/08/0918 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

01/07/091 July 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

28/05/0828 May 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

23/02/0723 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

09/06/069 June 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

13/06/0513 June 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

16/11/0416 November 2004 REGISTERED OFFICE CHANGED ON 16/11/04 FROM: G OFFICE CHANGED 16/11/04 58 CLARENDON AVENUE LEAMINGTON SPA WARWICKSHIRE CV32 4SA

View Document

24/05/0424 May 2004 RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

05/06/035 June 2003 RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS

View Document

30/05/0330 May 2003 REGISTERED OFFICE CHANGED ON 30/05/03 FROM: G OFFICE CHANGED 30/05/03 THE OLD HALL OLD HALL LANE LUBENHAM LEICESTERSHIRE LE16 9TS

View Document

28/05/0228 May 2002 SECRETARY RESIGNED

View Document

28/05/0228 May 2002 DIRECTOR RESIGNED

View Document

27/05/0227 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/05/0227 May 2002 REGISTERED OFFICE CHANGED ON 27/05/02 FROM: G OFFICE CHANGED 27/05/02 BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

27/05/0227 May 2002 NEW DIRECTOR APPOINTED

View Document

16/05/0216 May 2002 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