About

Registered Number: 02263636
Date of Incorporation: 01/06/1988 (36 years ago)
Company Status: Active
Registered Address: Offices, PO BOX 700, Bury, BL8 9TX,

 

Melbaswintex Ltd was registered on 01 June 1988 and are based in Bury, it's status at Companies House is "Active". The current directors of the company are listed as Houghton, Harry Vincent, Lindsay, James Mcdonald, Walker, David Robert, Wallwork, Peter at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOUGHTON, Harry Vincent N/A 21 August 2005 1
LINDSAY, James Mcdonald N/A 08 January 2007 1
WALKER, David Robert N/A 08 January 2007 1
WALLWORK, Peter N/A 31 October 2002 1

Filing History

Document Type Date
AA - Annual Accounts 18 December 2019
CS01 - N/A 12 November 2019
AD01 - Change of registered office address 23 May 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 01 November 2018
RESOLUTIONS - N/A 09 March 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 30 October 2017
CS01 - N/A 03 November 2016
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 06 November 2015
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 18 November 2014
CH03 - Change of particulars for secretary 18 November 2014
AA - Annual Accounts 19 August 2014
AR01 - Annual Return 01 November 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 05 August 2011
AR01 - Annual Return 12 November 2010
AA - Annual Accounts 07 September 2010
AR01 - Annual Return 29 October 2009
CH01 - Change of particulars for director 29 October 2009
AA - Annual Accounts 04 August 2009
288a - Notice of appointment of directors or secretaries 12 February 2009
288b - Notice of resignation of directors or secretaries 10 February 2009
363a - Annual Return 07 November 2008
AA - Annual Accounts 03 November 2008
AA - Annual Accounts 07 January 2008
363a - Annual Return 10 December 2007
287 - Change in situation or address of Registered Office 10 September 2007
RESOLUTIONS - N/A 22 January 2007
287 - Change in situation or address of Registered Office 22 January 2007
288b - Notice of resignation of directors or secretaries 22 January 2007
288a - Notice of appointment of directors or secretaries 22 January 2007
288b - Notice of resignation of directors or secretaries 22 January 2007
225 - Change of Accounting Reference Date 22 January 2007
288a - Notice of appointment of directors or secretaries 22 January 2007
RESOLUTIONS - N/A 21 January 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 21 January 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 21 January 2007
395 - Particulars of a mortgage or charge 17 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 January 2007
363a - Annual Return 08 November 2006
AA - Annual Accounts 10 April 2006
363a - Annual Return 10 November 2005
288b - Notice of resignation of directors or secretaries 24 August 2005
AA - Annual Accounts 21 June 2005
363s - Annual Return 09 November 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 June 2004
RESOLUTIONS - N/A 06 May 2004
RESOLUTIONS - N/A 06 May 2004
RESOLUTIONS - N/A 06 May 2004
RESOLUTIONS - N/A 06 May 2004
AA - Annual Accounts 19 April 2004
363s - Annual Return 25 November 2003
AA - Annual Accounts 24 May 2003
288b - Notice of resignation of directors or secretaries 26 November 2002
363s - Annual Return 25 November 2002
169 - Return by a company purchasing its own shares 19 November 2002
AA - Annual Accounts 29 May 2002
363s - Annual Return 06 November 2001
AA - Annual Accounts 18 May 2001
363s - Annual Return 10 November 2000
AA - Annual Accounts 06 March 2000
RESOLUTIONS - N/A 10 December 1999
RESOLUTIONS - N/A 10 December 1999
RESOLUTIONS - N/A 10 December 1999
RESOLUTIONS - N/A 10 December 1999
RESOLUTIONS - N/A 10 December 1999
363s - Annual Return 25 November 1999
169 - Return by a company purchasing its own shares 19 October 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 12 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 October 1999
123 - Notice of increase in nominal capital 12 October 1999
AA - Annual Accounts 07 July 1999
363s - Annual Return 10 November 1998
AA - Annual Accounts 13 March 1998
363s - Annual Return 30 October 1997
AA - Annual Accounts 07 January 1997
363s - Annual Return 06 November 1996
AA - Annual Accounts 25 July 1996
363s - Annual Return 15 November 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 September 1995
AA - Annual Accounts 07 June 1995
363s - Annual Return 21 November 1994
AA - Annual Accounts 11 May 1994
288 - N/A 22 November 1993
363s - Annual Return 17 November 1993
288 - N/A 17 August 1993
AA - Annual Accounts 16 December 1992
363s - Annual Return 10 November 1992
288 - N/A 02 June 1992
AA - Annual Accounts 13 December 1991
363b - Annual Return 26 November 1991
AA - Annual Accounts 08 March 1991
363 - Annual Return 22 November 1990
288 - N/A 04 September 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 March 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 1989
AA - Annual Accounts 08 August 1989
363 - Annual Return 08 August 1989
RESOLUTIONS - N/A 05 September 1988
RESOLUTIONS - N/A 05 September 1988
RESOLUTIONS - N/A 05 September 1988
RESOLUTIONS - N/A 05 September 1988
RESOLUTIONS - N/A 05 September 1988
PUC 2 - N/A 05 September 1988
123 - Notice of increase in nominal capital 05 September 1988
288 - N/A 14 July 1988
288 - N/A 14 July 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 July 1988
395 - Particulars of a mortgage or charge 13 July 1988
395 - Particulars of a mortgage or charge 13 July 1988
RESOLUTIONS - N/A 05 July 1988
287 - Change in situation or address of Registered Office 05 July 1988
288 - N/A 05 July 1988
288 - N/A 05 July 1988
NEWINC - New incorporation documents 01 June 1988

Mortgages & Charges

Description Date Status Charge by
Debenture 08 January 2007 Outstanding

N/A

Collateral debenture 08 July 1988 Fully Satisfied

N/A

Debenture 08 July 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.