Download leads from Nexok and grow your business. Find out more

Meltzer & Cie Limited

Documents

Total Documents58
Total Pages152

Filing History

27 December 2011Final Gazette dissolved via voluntary strike-off
27 December 2011Final Gazette dissolved via voluntary strike-off
20 September 2011First Gazette notice for voluntary strike-off
20 September 2011First Gazette notice for voluntary strike-off
9 September 2011Application to strike the company off the register
9 September 2011Application to strike the company off the register
19 August 2011Accounts for a dormant company made up to 31 December 2010
19 August 2011Accounts for a dormant company made up to 31 December 2010
6 July 2011Director's details changed for Cd Peter Maurice Booth on 30 June 2011
6 July 2011Termination of appointment of Matthias Buttersack as a secretary
6 July 2011Registered office address changed from 8 Kings Road Arcade Chambers Clifton Bristol BS8 4AB on 6 July 2011
6 July 2011Registered office address changed from 8 Kings Road Arcade Chambers Clifton Bristol BS8 4AB on 6 July 2011
6 July 2011Termination of appointment of Matthias Buttersack as a secretary
6 July 2011Director's details changed for Cd Peter Maurice Booth on 30 June 2011
6 July 2011Registered office address changed from 8 Kings Road Arcade Chambers Clifton Bristol BS8 4AB on 6 July 2011
11 May 2011Termination of appointment of Michael Meltzer as a director
11 May 2011Appointment of Cd Peter Maurice Booth as a director
11 May 2011Termination of appointment of Michael Meltzer as a director
11 May 2011Appointment of Cd Peter Maurice Booth as a director
4 January 2011Annual return made up to 23 November 2010 with a full list of shareholders
Statement of capital on 2011-01-04
  • EUR 25,000
4 January 2011Annual return made up to 23 November 2010 with a full list of shareholders
Statement of capital on 2011-01-04
  • EUR 25,000
10 September 2010Accounts for a dormant company made up to 31 December 2009
10 September 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
10 September 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
10 September 2010Accounts for a dormant company made up to 31 December 2009
18 December 2009Director's details changed for Michael Meltzer on 1 November 2009
18 December 2009Annual return made up to 23 November 2009 with a full list of shareholders
18 December 2009Annual return made up to 23 November 2009 with a full list of shareholders
18 December 2009Director's details changed for Michael Meltzer on 1 November 2009
18 December 2009Director's details changed for Michael Meltzer on 1 November 2009
18 September 2009Accounts for a dormant company made up to 31 December 2008
18 September 2009Resolutions
  • RES13 ‐ Exempt part vii co act 1985 01/12/2005
18 September 2009Accounts made up to 31 December 2008
18 September 2009Resolutions
  • RES13 ‐ Exempt part vii co act 1985 01/12/2005
2 January 2009Return made up to 23/11/08; full list of members
2 January 2009Return made up to 23/11/08; full list of members
23 September 2008Accounts made up to 31 December 2007
23 September 2008Accounts for a dormant company made up to 31 December 2007
23 September 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
23 September 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
7 December 2007Return made up to 23/11/07; full list of members
7 December 2007Director's particulars changed
7 December 2007Director's particulars changed
7 December 2007Return made up to 23/11/07; full list of members
20 September 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
20 September 2007Accounts made up to 31 December 2006
20 September 2007Accounts for a dormant company made up to 31 December 2006
20 September 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
15 February 2007Return made up to 23/11/06; full list of members
15 February 2007Return made up to 23/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
12 January 2007New secretary appointed
12 January 2007Secretary resigned
12 January 2007Secretary resigned
12 January 2007New secretary appointed
14 June 2006Accounting reference date extended from 30/11/06 to 31/12/06
14 June 2006Accounting reference date extended from 30/11/06 to 31/12/06
23 November 2005Incorporation
23 November 2005Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed