MELANOR LIMITED

08089050
18 NORTHGATE HARTLEPOOL ENGLAND TS24 0JY

Documents

Documents
Date Category Description Pages
09 Nov 2021 gazette Gazette Dissolved Compulsory 1 Buy now
15 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Jun 2021 gazette Gazette Notice Compulsory 1 Buy now
31 Dec 2020 gazette Gazette Filings Brought Up To Date 1 Buy now
17 Nov 2020 gazette Gazette Notice Compulsory 1 Buy now
31 Jul 2019 accounts Annual Accounts 12 Buy now
04 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jul 2018 accounts Annual Accounts 9 Buy now
04 Jun 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Aug 2017 accounts Annual Accounts 9 Buy now
19 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Nov 2016 accounts Annual Accounts 10 Buy now
06 Jun 2016 annual-return Annual Return 4 Buy now
06 Jun 2016 officers Change of particulars for director (Mr Paul William Garrett) 2 Buy now
05 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Feb 2016 officers Appointment of director (Mr Edward Watkin Gittins) 2 Buy now
23 Feb 2016 officers Termination of appointment of director (Nigel Graeme Kneale) 1 Buy now
09 Feb 2016 accounts Annual Accounts 4 Buy now
20 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jun 2015 annual-return Annual Return 5 Buy now
18 Feb 2015 accounts Annual Accounts 4 Buy now
05 Jun 2014 annual-return Annual Return 5 Buy now
13 May 2014 accounts Amended Accounts 2 Buy now
29 Jan 2014 accounts Annual Accounts 4 Buy now
05 Jun 2013 annual-return Annual Return 5 Buy now
30 May 2012 incorporation Incorporation Company 9 Buy now