MELVILLE SOFTWARE LTD

International House International House, Manchester, M2 3HZ, England
StatusDISSOLVED
Company No.11133496
CategoryPrivate Limited Company
Incorporated04 Jan 2018
Age6 years, 5 months, 13 days
JurisdictionEngland Wales
Dissolution05 Jan 2021
Years3 years, 5 months, 12 days

SUMMARY

MELVILLE SOFTWARE LTD is an dissolved private limited company with number 11133496. It was incorporated 6 years, 5 months, 13 days ago, on 04 January 2018 and it was dissolved 3 years, 5 months, 12 days ago, on 05 January 2021. The company address is International House International House, Manchester, M2 3HZ, England.



Company Fillings

Gazette dissolved voluntary

Date: 05 Jan 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Oct 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Oct 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Sep 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Sep 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA01

Made up date: 2021-01-31

New date: 2020-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Sep 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2020

Action Date: 03 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-03

Documents

View document PDF

Change to a person with significant control

Date: 09 Jan 2020

Action Date: 04 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Melville Christopher

Change date: 2018-01-04

Documents

View document PDF

Change to a person with significant control

Date: 09 Jan 2020

Action Date: 04 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Christopher Melville

Change date: 2018-01-04

Documents

View document PDF

Change to a person with significant control

Date: 09 Jan 2020

Action Date: 04 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-04

Psc name: Mr Melville Christopher

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jan 2020

Action Date: 04 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Magdalena Danuta Szwed

Notification date: 2018-01-04

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2019

Action Date: 23 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Magdalena Danuta Szwed

Change date: 2019-08-23

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2019

Action Date: 23 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Melville

Change date: 2019-08-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2019

Action Date: 02 Jul 2019

Category: Address

Type: AD01

Old address: Windsor House Troon Way Business Centre Humberstone Lane Thurmaston Leicestershire LE4 9HA England

New address: International House Mosley Street Manchester M2 3HZ

Change date: 2019-07-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Mar 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change to a person with significant control

Date: 07 Jan 2019

Action Date: 20 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Melville Christopher

Change date: 2018-04-20

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jan 2019

Action Date: 03 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-03

Documents

View document PDF

Change to a person with significant control

Date: 01 Oct 2018

Action Date: 19 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Melville Christopher

Change date: 2018-09-19

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2018

Action Date: 19 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Magdalena Danuta Szwed

Change date: 2018-09-19

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2018

Action Date: 19 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Melville

Change date: 2018-09-19

Documents

View document PDF

Change to a person with significant control

Date: 16 Jul 2018

Action Date: 12 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Melville Christopher

Change date: 2018-07-12

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2018

Action Date: 13 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-13

Officer name: Mr Christopher Melville

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2018

Action Date: 11 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Magdalena Danuta Szwed

Appointment date: 2018-06-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 May 2018

Action Date: 08 May 2018

Category: Address

Type: AD01

Change date: 2018-05-08

Old address: Flat 14 Tollington Park London N4 3QP United Kingdom

New address: Windsor House Troon Way Business Centre Humberstone Lane Thurmaston Leicestershire LE4 9HA

Documents

View document PDF

Incorporation company

Date: 04 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVANCE CAR SPECIALISTS LTD

11/12 HALLMARK TRADING CENTRE,WEMBLEY,HA9 0LB

Number:11083116
Status:ACTIVE
Category:Private Limited Company

BEVERLEY & EAST RIDING GOLF CLUB LIMITED

ANTI MILL,BEVERLEY,HU17 8RG

Number:11706535
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

G & A INTERIORS LTD

81A SUTTON COURT DRIVE,ROCHFORD,SS4 1JG

Number:10045377
Status:ACTIVE
Category:Private Limited Company

JK DRYLINING LTD

15 THE MEADOWS,DONAGHADEE,BT21 0JG

Number:NI630105
Status:ACTIVE
Category:Private Limited Company

SIGMA PRS INVESTMENTS (OUR LADY'S) LIMITED

FLOOR 3, 1.,MANCHESTER,M2 7LR

Number:10684675
Status:ACTIVE
Category:Private Limited Company

TAWSE INSTRUMENTATION LIMITED

C/O 16-18 SHAW ROAD,OLDHAM,OL1 3LQ

Number:10552204
Status:ACTIVE
Category:Private Limited Company

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