MELLOWSIDE (NO.2) LIMITED

Company Documents

DateDescription
12/07/1112 July 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

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

View Document

22/03/1122 March 2011 APPLICATION FOR STRIKING-OFF

View Document

07/01/117 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

23/12/1023 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

22/04/1022 April 2010 APPOINTMENT TERMINATED, DIRECTOR ERIC BRAY

View Document

30/01/1030 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

22/12/0922 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

28/10/0928 October 2009 DIRECTOR APPOINTED MR RICHARD WILLIAM SHACKLETON

View Document

27/02/0927 February 2009 REGISTERED OFFICE CHANGED ON 27/02/2009 FROM 33 GROSVENOR ROAD WREXHAM NORTH WALES LL11 1BT

View Document

31/01/0931 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

11/12/0811 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 APPOINTMENT TERMINATED SECRETARY DARREN PENDER

View Document

13/11/0813 November 2008 SECRETARY APPOINTED MR RICHARD WILLIAM SHACKLETON

View Document

30/01/0830 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

30/01/0830 January 2008 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 SECRETARY RESIGNED

View Document

06/11/076 November 2007 NEW SECRETARY APPOINTED

View Document

02/02/072 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

14/12/0614 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

16/11/0516 November 2005 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 NEW DIRECTOR APPOINTED

View Document

03/02/053 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

05/11/045 November 2004 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 SECRETARY'S PARTICULARS CHANGED

View Document

18/02/0418 February 2004 DIRECTOR RESIGNED

View Document

22/10/0322 October 2003 NEW DIRECTOR APPOINTED

View Document

08/10/038 October 2003 RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS

View Document

26/07/0326 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

06/03/036 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/028 October 2002 RETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS

View Document

21/08/0221 August 2002 NEW SECRETARY APPOINTED

View Document

20/08/0220 August 2002 SECRETARY RESIGNED

View Document

04/08/024 August 2002 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/03/03

View Document

03/12/013 December 2001 NEW DIRECTOR APPOINTED

View Document

03/12/013 December 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/11/0129 November 2001

View Document

29/11/0129 November 2001 SECRETARY RESIGNED

View Document

29/11/0129 November 2001 DIRECTOR RESIGNED

View Document

29/11/0129 November 2001 REGISTERED OFFICE CHANGED ON 29/11/01 FROM: 312B HIGH STREET ORPINGTON KENT BR6 0NG

View Document

29/11/0129 November 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/10/0116 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/10/0116 October 2001 Resolutions

View Document

15/10/0115 October 2001 COMPANY NAME CHANGED SUMMERSNOW LIMITED CERTIFICATE ISSUED ON 15/10/01

View Document

09/10/019 October 2001 Incorporation

View Document

09/10/019 October 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information