-
MELLOY LIMITED - Central Square 8th Floor, 29 Wellington Street, Leeds, LS1 4DL, United Kingdom
Company Information
- Company registration number
- 05162411
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Central Square 8th Floor
- 29 Wellington Street
- Leeds
- LS1 4DL Central Square 8th Floor, 29 Wellington Street, Leeds, LS1 4DL UK
Management
- Managing Directors
- RYAN, Terence
- Company secretaries
- RYAN, Frances
Company Details
- Type of Business
- ltd
- Incorporated
- 2004-06-24
- Dissolved on
- 2017-04-24
- SIC/NACE
- 82990
Ownership
Jurisdiction Particularities
- Additional Status Details
- Dissolved
- Previous Names
- PONTYCLUN PRECISION CASTINGS LIMITED
- Filing of Accounts
- Due Date: 2013-05-31
- Last Date: 2011-08-31
- Last Return Made Up To:
- 2012-06-24
-
MELLOY LIMITED Company Description
- MELLOY LIMITED is a ltd registered in United Kingdom with the Company reg no 05162411. Its current trading status is "closed". It was registered 2004-06-24. It was previously called PONTYCLUN PRECISION CASTINGS LIMITED. It has declared SIC or NACE codes as "82990". It has 1 director and 1 secretary. The latest accounts are filed up to 31/08/2011. The latest annual return was filed up to 2012-06-24.It can be contacted at Central Square 8Th Floor .
Get MELLOY LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Melloy Limited - Central Square 8th Floor, 29 Wellington Street, Leeds, LS1 4DL, United Kingdom
Did you know? kompany provides original and official company documents for MELLOY LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2017
-
gazette-dissolved-liquidation (2017-04-24) - GAZ2
-
liquidation-voluntary-creditors-return-of-final-meeting (2017-01-24) - 4.72
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-02-01) - 4.68
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-11-03) - AD01
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2016-11-16) - 4.68
keyboard_arrow_right 2015
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2015-11-19) - 4.68
keyboard_arrow_right 2014
-
liquidation-in-administration-progress-report-with-brought-down-date (2014-10-15) - 2.24B
-
liquidation-voluntary-appointment-of-liquidator (2014-10-08) - 600
-
liquidation-in-administration-move-to-creditors-voluntary-liquidation (2014-09-18) - 2.34B
-
liquidation-in-administration-progress-report-with-brought-down-date (2014-04-22) - 2.24B
-
liquidation-in-administration-extension-of-period (2014-04-09) - 2.31B
keyboard_arrow_right 2013
-
liquidation-in-administration-appointment-of-administrator (2013-04-26) - 2.12B
-
liquidation-in-administration-proposals (2013-06-14) - 2.17B
-
change-registered-office-address-company-with-date-old-address (2013-06-13) - AD01
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2013-06-25) - 2.16B
-
liquidation-in-administration-progress-report-with-brought-down-date (2013-11-20) - 2.24B
-
liquidation-administration-notice-deemed-approval-of-proposals (2013-06-24) - F2.18
keyboard_arrow_right 2012
-
change-person-director-company-with-change-date (2012-09-07) - CH01
-
change-person-secretary-company-with-change-date (2012-09-06) - CH03
-
accounts-with-accounts-type-small (2012-06-06) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-09-07) - AR01
keyboard_arrow_right 2011
-
resolution (2011-08-01) - RESOLUTIONS
-
capital-cancellation-shares (2011-08-01) - SH06
-
capital-return-purchase-own-shares (2011-07-26) - SH03
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-01) - AR01
-
termination-director-company-with-name (2011-06-24) - TM01
-
accounts-with-accounts-type-small (2011-05-27) - AA
-
legacy (2011-03-19) - MG01
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-07-13) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-07-13) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-01-26) - AR01
-
miscellaneous (2010-01-13) - MISC
-
capital-allotment-shares (2010-01-13) - SH01
-
resolution (2010-01-13) - RESOLUTIONS
-
accounts-with-accounts-type-small (2010-06-28) - AA
keyboard_arrow_right 2009
-
legacy (2009-12-23) - MG02
keyboard_arrow_right 2008
-
accounts-with-accounts-type-small (2008-10-14) - AA
-
accounts-with-accounts-type-total-exemption-small (2008-10-14) - AA
-
legacy (2008-07-03) - 363a
keyboard_arrow_right 2007
-
accounts-with-accounts-type-small (2007-03-28) - AA
-
legacy (2007-08-09) - 363a
-
legacy (2007-10-12) - 395
keyboard_arrow_right 2006
-
legacy (2006-09-01) - 363s
-
accounts-with-accounts-type-small (2006-06-09) - AA
keyboard_arrow_right 2005
-
legacy (2005-03-26) - 395
-
legacy (2005-04-19) - 395
-
legacy (2005-07-13) - 363s
-
legacy (2005-04-20) - 395
keyboard_arrow_right 2004
-
legacy (2004-10-11) - 225
-
legacy (2004-09-22) - 395
-
legacy (2004-09-10) - 395
-
legacy (2004-09-03) - 288b
-
legacy (2004-09-03) - 288a
-
certificate-change-of-name-company (2004-08-25) - CERTNM
-
incorporation-company (2004-06-24) - NEWINC