About

Registered Number: 05332399
Date of Incorporation: 13/01/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: Granary Building, 1 Canal Wharf, Leeds, West Yorkshire, LS11 5BB

 

Melka Trading Ltd was founded on 13 January 2005 with its registered office in Leeds, West Yorkshire, it's status is listed as "Active". There is only one director listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STONEHOUSE, Paul 01 February 2005 06 April 2006 1

Filing History

Document Type Date
CS01 - N/A 13 January 2020
AA - Annual Accounts 30 October 2019
CS01 - N/A 10 January 2019
AA - Annual Accounts 01 May 2018
CS01 - N/A 12 January 2018
AA - Annual Accounts 02 May 2017
CS01 - N/A 26 January 2017
AA - Annual Accounts 04 November 2016
AR01 - Annual Return 21 January 2016
AA - Annual Accounts 30 May 2015
AR01 - Annual Return 06 February 2015
AA - Annual Accounts 24 November 2014
MR04 - N/A 15 July 2014
AR01 - Annual Return 10 February 2014
RESOLUTIONS - N/A 20 August 2013
MR04 - N/A 17 August 2013
AA - Annual Accounts 06 August 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 07 December 2012
TM01 - Termination of appointment of director 09 November 2012
AR01 - Annual Return 16 January 2012
TM01 - Termination of appointment of director 16 January 2012
AA - Annual Accounts 06 January 2012
TM02 - Termination of appointment of secretary 01 August 2011
TM01 - Termination of appointment of director 16 May 2011
CH01 - Change of particulars for director 17 February 2011
TM01 - Termination of appointment of director 11 February 2011
TM01 - Termination of appointment of director 11 February 2011
AR01 - Annual Return 03 February 2011
TM01 - Termination of appointment of director 07 December 2010
AA - Annual Accounts 18 November 2010
AP01 - Appointment of director 19 October 2010
AP01 - Appointment of director 19 October 2010
MG01 - Particulars of a mortgage or charge 30 June 2010
AA - Annual Accounts 20 April 2010
AR01 - Annual Return 19 January 2010
CH02 - Change of particulars for corporate director 19 January 2010
288a - Notice of appointment of directors or secretaries 29 June 2009
288a - Notice of appointment of directors or secretaries 29 June 2009
288b - Notice of resignation of directors or secretaries 26 June 2009
288a - Notice of appointment of directors or secretaries 27 April 2009
363a - Annual Return 23 January 2009
225 - Change of Accounting Reference Date 01 November 2008
AA - Annual Accounts 07 October 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
288b - Notice of resignation of directors or secretaries 15 April 2008
363s - Annual Return 02 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 February 2008
225 - Change of Accounting Reference Date 16 October 2007
395 - Particulars of a mortgage or charge 24 July 2007
AA - Annual Accounts 20 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 2007
288a - Notice of appointment of directors or secretaries 15 May 2007
CERTNM - Change of name certificate 17 April 2007
363s - Annual Return 16 February 2007
AA - Annual Accounts 31 October 2006
288b - Notice of resignation of directors or secretaries 19 April 2006
363s - Annual Return 07 February 2006
225 - Change of Accounting Reference Date 07 March 2005
288b - Notice of resignation of directors or secretaries 02 March 2005
288b - Notice of resignation of directors or secretaries 02 March 2005
288a - Notice of appointment of directors or secretaries 02 March 2005
288a - Notice of appointment of directors or secretaries 02 March 2005
288a - Notice of appointment of directors or secretaries 02 March 2005
288a - Notice of appointment of directors or secretaries 02 March 2005
287 - Change in situation or address of Registered Office 02 March 2005
NEWINC - New incorporation documents 13 January 2005

Mortgages & Charges

Description Date Status Charge by
Composite all assets guarantee and indemnity and debenture 15 June 2010 Fully Satisfied

N/A

Deed of charge over credit balances 18 July 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.