MELTCLEAR LIMITED

03979163
ABRAHAM & DOBELL 230 SHIRLEY ROAD SOUTHAMPTON SO15 3HR

Documents

Documents
Date Category Description Pages
24 Jul 2018 gazette Gazette Dissolved Voluntary 1 Buy now
08 May 2018 gazette Gazette Notice Voluntary 1 Buy now
01 May 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
29 Mar 2018 officers Termination of appointment of director (Frixos Michael) 1 Buy now
13 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Feb 2018 accounts Annual Accounts 2 Buy now
02 Feb 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
23 Dec 2016 accounts Annual Accounts 6 Buy now
26 Jan 2016 annual-return Annual Return 19 Buy now
16 Dec 2015 accounts Annual Accounts 7 Buy now
22 Jan 2015 annual-return Annual Return 14 Buy now
31 Dec 2014 accounts Annual Accounts 7 Buy now
11 Dec 2014 incorporation Memorandum Articles 8 Buy now
11 Dec 2014 resolution Resolution 1 Buy now
13 Jan 2014 annual-return Annual Return 15 Buy now
12 Dec 2013 accounts Annual Accounts 7 Buy now
15 Oct 2013 mortgage Statement of satisfaction of a charge 4 Buy now
15 Oct 2013 mortgage Statement of satisfaction of a charge 4 Buy now
15 Oct 2013 mortgage Statement of satisfaction of a charge 4 Buy now
16 Jan 2013 annual-return Annual Return 14 Buy now
10 Jan 2013 accounts Annual Accounts 7 Buy now
16 Jan 2012 annual-return Annual Return 14 Buy now
30 Dec 2011 accounts Annual Accounts 7 Buy now
16 Feb 2011 annual-return Annual Return 14 Buy now
06 Jan 2011 accounts Annual Accounts 7 Buy now
19 Nov 2010 mortgage Particulars of a mortgage or charge 7 Buy now
19 Nov 2010 mortgage Particulars of a mortgage or charge 9 Buy now
20 Jan 2010 annual-return Annual Return 14 Buy now
11 Jan 2010 accounts Annual Accounts 7 Buy now
13 May 2009 annual-return Return made up to 25/04/09; full list of members 5 Buy now
12 Feb 2009 accounts Annual Accounts 7 Buy now
23 Sep 2008 annual-return Return made up to 25/04/08; full list of members 7 Buy now
23 Sep 2008 officers Director's change of particulars / john seymour / 02/10/2007 1 Buy now
22 Sep 2008 accounts Annual Accounts 7 Buy now
22 Aug 2007 annual-return Return made up to 25/04/07; full list of members 8 Buy now
01 Aug 2007 resolution Resolution 2 Buy now
31 Jul 2007 mortgage Particulars of mortgage/charge 13 Buy now
12 Mar 2007 accounts Annual Accounts 7 Buy now
31 May 2006 accounts Annual Accounts 2 Buy now
31 May 2006 annual-return Return made up to 25/04/06; full list of members 7 Buy now
22 Nov 2005 annual-return Return made up to 25/04/05; no change of members 7 Buy now
24 Mar 2005 accounts Annual Accounts 1 Buy now
05 May 2004 annual-return Return made up to 25/04/04; no change of members 7 Buy now
16 Feb 2004 accounts Annual Accounts 1 Buy now
08 Jul 2003 officers New director appointed 2 Buy now
25 Jun 2003 annual-return Return made up to 25/04/03; full list of members 6 Buy now
25 Jun 2003 address Registered office changed on 25/06/03 from: portland house park street bagshot surrey GU19 5PG 1 Buy now
20 Jun 2003 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
20 Jun 2003 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
08 Jun 2003 officers Director resigned 1 Buy now
08 Jun 2003 officers Secretary resigned 1 Buy now
08 Jun 2003 officers New secretary appointed 2 Buy now
08 Jun 2003 officers New director appointed 2 Buy now
02 Apr 2003 mortgage Particulars of mortgage/charge 3 Buy now
20 Mar 2003 mortgage Particulars of mortgage/charge 3 Buy now
20 Mar 2003 accounts Annual Accounts 1 Buy now
12 Dec 2002 officers New secretary appointed 2 Buy now
12 Dec 2002 officers New director appointed 2 Buy now
11 Dec 2002 officers Secretary resigned 1 Buy now
11 Dec 2002 officers Director resigned 1 Buy now
11 Dec 2002 officers Director resigned 1 Buy now
02 Aug 2002 address Registered office changed on 02/08/02 from: 40 park street london W1K 2JG 1 Buy now
31 Jul 2002 mortgage Particulars of mortgage/charge 6 Buy now
31 Jul 2002 mortgage Particulars of mortgage/charge 5 Buy now
19 Jul 2002 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
28 May 2002 annual-return Return made up to 25/04/02; full list of members 7 Buy now
07 Jan 2002 accounts Annual Accounts 5 Buy now
09 May 2001 annual-return Return made up to 25/04/01; full list of members 6 Buy now
21 Feb 2001 accounts Accounting reference date shortened from 30/04/01 to 05/04/01 1 Buy now
09 Jan 2001 officers New secretary appointed 2 Buy now
05 Jan 2001 officers Secretary resigned;director resigned 1 Buy now
08 Nov 2000 address Registered office changed on 08/11/00 from: 40 park street london W1Y 3PF 1 Buy now
08 Nov 2000 officers Secretary resigned 1 Buy now
08 Nov 2000 officers New secretary appointed 2 Buy now
04 Aug 2000 officers New director appointed 4 Buy now
01 Aug 2000 officers Director resigned 1 Buy now
28 Jul 2000 address Registered office changed on 28/07/00 from: 40 park street london W1Y 3PF 1 Buy now
28 Jul 2000 officers New secretary appointed 2 Buy now
28 Jul 2000 officers New director appointed 4 Buy now
28 Jul 2000 officers New director appointed 3 Buy now
28 Jul 2000 officers New director appointed 4 Buy now
09 Jun 2000 mortgage Particulars of mortgage/charge 11 Buy now
26 May 2000 officers Director resigned 1 Buy now
26 May 2000 officers Secretary resigned;director resigned 1 Buy now
26 May 2000 address Registered office changed on 26/05/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF 1 Buy now
19 May 2000 resolution Resolution 1 Buy now
19 May 2000 capital £ nc 100/1000 16/05/00 1 Buy now
25 Apr 2000 incorporation Incorporation Company 18 Buy now