MELFAWN SYSTEMS LTD

Company Documents

DateDescription
16/09/1416 September 2014 STRUCK OFF AND DISSOLVED

View Document

03/06/143 June 2014 FIRST GAZETTE

View Document

17/06/1317 June 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

27/02/1327 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

11/07/1211 July 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

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

View Accounts

21/02/1221 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

25/05/1125 May 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

14/12/1014 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY ARTHUR THOMAS GOVER / 01/10/2009

View Document

30/06/1030 June 2010 SECRETARY'S CHANGE OF PARTICULARS / WENDY ELIZABETH GOVER / 01/10/2009

View Document

30/06/1030 June 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

22/11/0922 November 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/11/0922 November 2009 COMPANY NAME CHANGED RAINBOW PROPERTY PARTNERSHIP LIMITED
CERTIFICATE ISSUED ON 22/11/09

View Document

09/11/099 November 2009 DIRECTOR APPOINTED ALEXANDER HYDE

View Document

19/10/0919 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

15/07/0915 July 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

21/05/0821 May 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

22/07/0722 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

30/05/0730 May 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

01/09/061 September 2006 REGISTERED OFFICE CHANGED ON 01/09/06 FROM:
CARLTON HOUSE
101 NEW LONDON ROAD
CHELMSFORD
ESSEX CM2 0PP

View Document

22/05/0622 May 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

27/06/0527 June 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

21/05/0421 May 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

04/06/034 June 2003 RETURN MADE UP TO 14/05/03; NO CHANGE OF MEMBERS

View Document

03/05/033 May 2003 REGISTERED OFFICE CHANGED ON 03/05/03 FROM:
GREENWOOD HOUSE
NEW LONDON ROAD
CHELMSFORD
CM2 0PP

View Document

06/03/036 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

10/05/0210 May 2002 RETURN MADE UP TO 14/05/02; NO CHANGE OF MEMBERS

View Document

11/12/0111 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

01/06/011 June 2001 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS

View Document

20/09/0020 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

05/06/005 June 2000 RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS

View Document

05/06/005 June 2000 NEW SECRETARY APPOINTED

View Document

05/06/005 June 2000 SECRETARY RESIGNED

View Document

22/10/9922 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

15/10/9915 October 1999 ALTER MEM AND ARTS 08/10/99

View Document

30/09/9930 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/9925 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/9925 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/9913 May 1999 RETURN MADE UP TO 14/05/99; FULL LIST OF MEMBERS

View Document

21/05/9821 May 1998 NEW SECRETARY APPOINTED

View Document

21/05/9821 May 1998 NEW DIRECTOR APPOINTED

View Document

21/05/9821 May 1998 DIRECTOR RESIGNED

View Document

21/05/9821 May 1998 SECRETARY RESIGNED

View Document

14/05/9814 May 1998 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