M.E.L.M. SYSTEMS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Total exemption full accounts made up to 2023-12-31

View Document

15/03/2515 March 2025 Compulsory strike-off action has been discontinued

View Document

15/03/2515 March 2025 Compulsory strike-off action has been discontinued

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-09 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

11/10/2211 October 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

05/10/225 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/11/2115 November 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

13/10/2013 October 2020 CONFIRMATION STATEMENT MADE ON 09/10/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/10/199 October 2019 CESSATION OF STEPHEN NICHOLAS APFEL AS A PSC

View Document

09/10/199 October 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN APFEL

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES

View Document

01/10/191 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES

View Document

18/04/1918 April 2019 16/04/19 STATEMENT OF CAPITAL GBP 2

View Document

16/04/1916 April 2019 PSC'S CHANGE OF PARTICULARS / MR GIAN CARLO BUSSEI / 16/04/2019

View Document

16/04/1916 April 2019 16/04/19 STATEMENT OF CAPITAL GBP 1

View Document

16/04/1916 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN NICHOLAS APFEL

View Document

15/04/1915 April 2019 DIRECTOR APPOINTED MR STEPHEN NICHOLAS APFEL

View Document

12/03/1912 March 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 30/12/2018

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 30/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/09/1817 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

07/06/187 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GIAN CARLO BUSSEI

View Document

07/06/187 June 2018 CESSATION OF MONTAIGNE CONSEIL LTD AS A PSC

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 30/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/03/1610 March 2016 Annual return made up to 30 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/03/152 March 2015 Annual return made up to 30 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/02/1412 February 2014 Annual return made up to 30 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

10/09/1310 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/01/1323 January 2013 Annual return made up to 30 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/03/126 March 2012 APPOINTMENT TERMINATED, SECRETARY STEIN RICHARDS LIMITED

View Document

28/02/1228 February 2012 Annual return made up to 30 December 2011 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/12/1030 December 2010 Annual return made up to 30 December 2010 with full list of shareholders

View Document

29/11/1029 November 2010 Annual return made up to 19 November 2010 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/01/1030 January 2010 Annual return made up to 19 November 2009 with full list of shareholders

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GIAN CARLO BUSSEI CANONE / 29/01/2010

View Document

29/01/1029 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STEIN RICHARDS LIMITED / 29/01/2010

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/03/0913 March 2009 RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/10/0728 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

01/03/071 March 2007 RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

24/04/0624 April 2006 RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS

View Document

09/07/059 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

06/01/056 January 2005 RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS

View Document

18/12/0418 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/0430 November 2004 DIRECTOR RESIGNED

View Document

30/11/0430 November 2004 SECRETARY RESIGNED

View Document

30/11/0430 November 2004 NEW SECRETARY APPOINTED

View Document

12/11/0412 November 2004 REGISTERED OFFICE CHANGED ON 12/11/04 FROM: AMICORP HOUSE 81 FENCHURCH STREET LONDON EC3M 4BT

View Document

12/11/0412 November 2004 SECRETARY RESIGNED

View Document

12/11/0412 November 2004 DIRECTOR RESIGNED

View Document

12/11/0412 November 2004 NEW SECRETARY APPOINTED

View Document

24/03/0424 March 2004 S366A DISP HOLDING AGM 26/11/03

View Document

18/02/0418 February 2004 DELIVERY EXT'D 3 MTH 31/12/04

View Document

18/02/0418 February 2004 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04

View Document

11/12/0311 December 2003 NEW DIRECTOR APPOINTED

View Document

11/12/0311 December 2003 NEW DIRECTOR APPOINTED

View Document

11/12/0311 December 2003 DIRECTOR RESIGNED

View Document

21/11/0321 November 2003 NEW DIRECTOR APPOINTED

View Document

21/11/0321 November 2003 NEW SECRETARY APPOINTED

View Document

20/11/0320 November 2003 SECRETARY RESIGNED

View Document

20/11/0320 November 2003 DIRECTOR RESIGNED

View Document

19/11/0319 November 2003 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