MELIORO LIMITED: Filings
Overview
| Company Name | MELIORO LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07737145 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for MELIORO LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | 4.71 | ||||||||||||||
Registered office address changed from 11 Coopers Yard Curran Road Cardiff CF10 5NB on Jun 13, 2012 | 2 pages | AD01 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Registered office address changed from Unit 10 Maerdy Road Business Park Ferndale Rhondda Cynon Taff Mid Glamorgan CF43 4AB United Kingdom on Jun 11, 2012 | 2 pages | AD01 | ||||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Previous accounting period shortened from Aug 31, 2012 to Oct 31, 2011 | 1 pages | AA01 | ||||||||||||||
Memorandum and Articles of Association | 22 pages | MA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Oct 26, 2011
| 4 pages | SH01 | ||||||||||||||
Appointment of Peter John Jones as a director on Oct 26, 2011 | 3 pages | AP01 | ||||||||||||||
Appointment of Benjamin Ford as a director on Oct 26, 2011 | 3 pages | AP01 | ||||||||||||||
Appointment of Alan Christopher Grover as a director on Oct 26, 2011 | 3 pages | AP01 | ||||||||||||||
Appointment of Ms Pauline Fawkes as a secretary on Sep 30, 2011 | 2 pages | AP03 | ||||||||||||||
Registered office address changed from 41 Graig Y Mynydd Gelli Seren Farm Thomastown Mid Glamorgan CF39 8FD United Kingdom on Oct 03, 2011 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of Berith (Secretaries) Limited as a secretary on Sep 30, 2011 | 1 pages | TM02 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||||||
Appointment of Berith (Secretaries) Limited as a secretary on Sep 05, 2011 | 2 pages | AP04 | ||||||||||||||
Incorporation | 51 pages | NEWINC | ||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0