MELFAWN SYSTEMS LTD
Status | DISSOLVED |
Company No. | 03563884 |
Category | Private Limited Company |
Incorporated | 14 May 1998 |
Age | 26 years, 20 days |
Jurisdiction | England Wales |
Dissolution | 16 Sep 2014 |
Years | 9 years, 8 months, 17 days |
SUMMARY
MELFAWN SYSTEMS LTD is an dissolved private limited company with number 03563884. It was incorporated 26 years, 20 days ago, on 14 May 1998 and it was dissolved 9 years, 8 months, 17 days ago, on 16 September 2014. The company address is 89 Vicarage Hill 89 Vicarage Hill, Essex, SS7 1PD.
Company Fillings
Annual return company with made up date full list shareholders
Date: 17 Jun 2013
Action Date: 14 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-14
Documents
Accounts with accounts type dormant
Date: 27 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2012
Action Date: 14 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-14
Documents
Accounts with accounts type dormant
Date: 21 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2011
Action Date: 14 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-14
Documents
Accounts with accounts type dormant
Date: 14 Dec 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2010
Action Date: 14 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-14
Documents
Change person director company with change date
Date: 30 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Henry Arthur Thomas Gover
Change date: 2009-10-01
Documents
Change person secretary company with change date
Date: 30 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Wendy Elizabeth Gover
Change date: 2009-10-01
Documents
Certificate change of name company
Date: 22 Nov 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed rainbow property partnership LIMITED\certificate issued on 22/11/09
Documents
Change of name notice
Date: 22 Nov 2009
Category: Change-of-name
Type: CONNOT
Documents
Appoint person director company with name
Date: 09 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Alexander Hyde
Documents
Accounts with accounts type dormant
Date: 19 Oct 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 15 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/05/09; full list of members
Documents
Accounts with accounts type dormant
Date: 01 Aug 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 21 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/05/08; full list of members
Documents
Accounts with accounts type dormant
Date: 22 Jul 2007
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 30 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/05/07; full list of members
Documents
Accounts with accounts type dormant
Date: 01 Sep 2006
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 01 Sep 2006
Category: Address
Type: 287
Description: Registered office changed on 01/09/06 from: carlton house 101 new london road chelmsford essex CM2 0PP
Documents
Legacy
Date: 22 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 14/05/06; full list of members
Documents
Accounts with accounts type dormant
Date: 13 Dec 2005
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 27 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Mar 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 21 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/04; full list of members
Documents
Accounts with accounts type small
Date: 25 Mar 2004
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 04 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/03; no change of members
Documents
Legacy
Date: 03 May 2003
Category: Address
Type: 287
Description: Registered office changed on 03/05/03 from: greenwood house new london road chelmsford CM2 0PP
Documents
Accounts with accounts type small
Date: 06 Mar 2003
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 10 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/02; no change of members
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2001
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 01 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/01; full list of members
Documents
Accounts with accounts type small
Date: 20 Sep 2000
Action Date: 31 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-31
Documents
Legacy
Date: 05 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/00; full list of members
Documents
Legacy
Date: 05 Jun 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Jun 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type small
Date: 22 Oct 1999
Action Date: 31 May 1999
Category: Accounts
Type: AA
Made up date: 1999-05-31
Documents
Resolution
Date: 15 Oct 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 30 Sep 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 25 Aug 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 25 Aug 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/99; full list of members
Documents
Legacy
Date: 25 Jan 1999
Category: Capital
Type: 88(2)R
Description: Ad 02/12/98--------- £ si 4@1=4 £ ic 4/8
Documents
Legacy
Date: 21 Jun 1998
Category: Capital
Type: 88(2)R
Description: Ad 14/05/98--------- £ si 2@1=2 £ ic 2/4
Documents
Legacy
Date: 21 May 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 May 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 May 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 May 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
THE OLD CROWN,BATH,BA2 1DA
Number: | 11465017 |
Status: | ACTIVE |
Category: | Private Limited Company |
47-49 PARK ROYAL ROAD,LONDON,NW10 7LQ
Number: | 07038375 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
SUTHERLAND HOUSE 1759,LEIGH-ON-SEA,SS9 2RZ
Number: | 08680013 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 11891908 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROPER PASTY COMPANY BAKEWELL LIMITED
DIAMOND HOUSE,BAKEWELL,DE45 1EW
Number: | 11914731 |
Status: | ACTIVE |
Category: | Private Limited Company |
278 LANGHAM ROAD,LONDON,N15 3NP
Number: | 09765448 |
Status: | ACTIVE |
Category: | Private Limited Company |