MELGOLD LIMITED

Griffin House Griffin House, Manchester, M60 6ES
StatusACTIVE
Company No.01908187
CategoryPrivate Limited Company
Incorporated24 Apr 1985
Age39 years, 1 month, 24 days
JurisdictionEngland Wales

SUMMARY

MELGOLD LIMITED is an active private limited company with number 01908187. It was incorporated 39 years, 1 month, 24 days ago, on 24 April 1985. The company address is Griffin House Griffin House, Manchester, M60 6ES.



Company Fillings

Termination director company with name termination date

Date: 07 Jun 2024

Action Date: 24 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-05-24

Officer name: Maria Yiannakou

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2024

Action Date: 24 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-05-24

Officer name: Mr Dominic Appleton

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2023

Action Date: 13 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jun 2023

Action Date: 04 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-04

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2023

Action Date: 20 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Maria Yiannakou

Appointment date: 2023-06-20

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2023

Action Date: 20 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Katherine Nichol

Termination date: 2023-06-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Nov 2022

Action Date: 26 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-26

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2022

Action Date: 13 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-13

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2022

Action Date: 29 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-29

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Jun 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr James Iveson

Appointment date: 2022-05-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Jun 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Daniel Michael Cropper

Termination date: 2022-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2021

Action Date: 27 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-27

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2021

Action Date: 29 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Feb 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2020

Action Date: 04 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sarah Katherine Nichol

Appointment date: 2020-12-04

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2020

Action Date: 04 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard John Adnett

Termination date: 2020-12-04

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2020

Action Date: 29 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2020

Action Date: 28 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-28

Officer name: Craig Barry Lovelace

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2020

Action Date: 28 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-28

Officer name: Mr Richard John Adnett

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-01

Officer name: Ralph Eric Tucker

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Dec 2019

Action Date: 02 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-02

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jul 2019

Action Date: 29 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Sep 2018

Action Date: 03 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-03

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2018

Action Date: 29 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-29

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2018

Action Date: 25 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-25

Officer name: Mr Ralph Eric Tucker

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2018

Action Date: 25 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Carr

Termination date: 2018-01-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jul 2017

Action Date: 04 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-04

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2017

Action Date: 29 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2016

Action Date: 27 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-27

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2016

Action Date: 19 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Nov 2015

Action Date: 30 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peter John Tynan

Termination date: 2015-10-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Nov 2015

Action Date: 30 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-10-30

Officer name: Mr Daniel Michael Cropper

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2015

Action Date: 19 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-19

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jun 2015

Action Date: 25 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Craig Barry Lovelace

Appointment date: 2015-06-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jun 2015

Action Date: 25 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Robert Kendrick

Termination date: 2015-06-25

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2015

Action Date: 13 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-13

Officer name: Ian Carr

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Nov 2014

Action Date: 01 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2014

Action Date: 19 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Oct 2013

Action Date: 02 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2013

Action Date: 19 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Nov 2012

Action Date: 03 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-03

Documents

View document PDF

Termination director company with name

Date: 08 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Short

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2012

Action Date: 19 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-19

Documents

View document PDF

Appoint person director company with name

Date: 28 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Newell Short

Documents

View document PDF

Termination director company with name

Date: 28 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christine Mulcahy

Documents

View document PDF

Appoint person director company with name

Date: 27 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Robert Kendrick

Documents

View document PDF

Termination director company with name

Date: 27 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Hinchcliffe

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Nov 2011

Action Date: 26 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-26

Documents

View document PDF

Change person secretary company with change date

Date: 23 Aug 2011

Action Date: 23 Aug 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-08-23

Officer name: Peter John Tynan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2011

Action Date: 19 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Nov 2010

Action Date: 27 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2010

Action Date: 19 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Nov 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 26 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/07/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Dec 2008

Action Date: 01 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-01

Documents

View document PDF

Legacy

Date: 04 Sep 2008

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/08; no change of members

Documents

View document PDF

Legacy

Date: 06 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed christine dorothy mulcahy

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2007

Action Date: 24 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-24

Documents

View document PDF

Legacy

Date: 16 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/07; no change of members

Documents

View document PDF

Legacy

Date: 17 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jan 2007

Action Date: 25 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-25

Documents

View document PDF

Legacy

Date: 20 Oct 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Dec 2005

Action Date: 26 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-26

Documents

View document PDF

Legacy

Date: 16 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2004

Action Date: 28 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-28

Documents

View document PDF

Legacy

Date: 02 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/04; full list of members

Documents

View document PDF

Legacy

Date: 26 Jan 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Jan 2004

Category: Address

Type: 287

Description: Registered office changed on 12/01/04 from: 53 dale street manchester M60 6ES

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2003

Action Date: 01 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-01

Documents

View document PDF

Legacy

Date: 24 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/03; full list of members

Documents

View document PDF

Legacy

Date: 28 Feb 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2002

Action Date: 02 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-02

Documents

View document PDF

Legacy

Date: 04 Oct 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 2001

Action Date: 03 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-03

Documents

View document PDF

Legacy

Date: 17 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2000

Action Date: 27 Feb 2000

Category: Accounts

Type: AA

Made up date: 2000-02-27

Documents

View document PDF

Legacy

Date: 18 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 1999

Action Date: 27 Feb 1999

Category: Accounts

Type: AA

Made up date: 1999-02-27

Documents

View document PDF

Legacy

Date: 19 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/99; full list of members

Documents

View document PDF

Legacy

Date: 23 Jun 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 1998

Action Date: 28 Feb 1998

Category: Accounts

Type: AA

Made up date: 1998-02-28

Documents

View document PDF

Legacy

Date: 13 Aug 1998

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/98; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 1997

Action Date: 01 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-01

Documents

View document PDF

Legacy

Date: 27 Aug 1997

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/97; no change of members

Documents

View document PDF

Legacy

Date: 23 Dec 1996

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 1996

Action Date: 02 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-02

Documents

View document PDF

Legacy

Date: 02 Nov 1996

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Sep 1996

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/96; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Dec 1995

Action Date: 25 Feb 1995

Category: Accounts

Type: AA

Made up date: 1995-02-25

Documents

View document PDF

Legacy

Date: 11 Sep 1995

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 10 Aug 1995

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/95; no change of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Nov 1994

Action Date: 26 Feb 1994

Category: Accounts

Type: AA

Made up date: 1994-02-26

Documents

View document PDF

Resolution

Date: 17 Nov 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

ADAM DIDUCH LIMITED

12 STANMORE STREET,SWINDON,SN1 3PX

Number:08728168
Status:ACTIVE
Category:Private Limited Company

AVALON2007 LIMITED

MILFORD CARAVAN PARK,LEEDS,LS25 6ES

Number:11629765
Status:ACTIVE
Category:Private Limited Company

BICC CABLES (KENYA) LIMITED

THIRD FLOOR DEVONSHIRE HOUSE,LONDON,W1X 5FH

Number:01200520
Status:ACTIVE
Category:Private Limited Company

CLUB CEROC LIMITED

20 SUNNINGDALE CLOSE,STANMORE,HA7 3QL

Number:06538543
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

IKEBAN LIMITED

1 LYTHAM CLOSE,READING,RG30 3HU

Number:08807154
Status:ACTIVE
Category:Private Limited Company

MICHAEL GRAF VON SPENS BARON VON LIMITED

14 CASTLE WALK,LONDON-STANSTED,CM24 8LY

Number:11160793
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source