Melpar Developments Ltd was setup in 2005. We don't currently know the number of employees at this organisation. The companies directors are listed as Melvin, Alan Edward Stephen, Melvin, Lynda, Parfitt, David in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MELVIN, Alan Edward Stephen | 09 November 2005 | - | 1 |
PARFITT, David | 09 November 2005 | 14 March 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MELVIN, Lynda | 09 November 2005 | 08 October 2013 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 17 March 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 December 2014 | |
AD01 - Change of registered office address | 06 August 2014 | |
TM02 - Termination of appointment of secretary | 12 December 2013 | |
AR01 - Annual Return | 10 December 2013 | |
3.6 - Abstract of receipt and payments in receivership | 16 July 2013 | |
RM02 - N/A | 16 July 2013 | |
RM01 - N/A | 14 May 2013 | |
AA - Annual Accounts | 25 March 2013 | |
AR01 - Annual Return | 03 January 2013 | |
AA - Annual Accounts | 08 February 2012 | |
AR01 - Annual Return | 20 December 2011 | |
AA - Annual Accounts | 14 February 2011 | |
AR01 - Annual Return | 08 February 2011 | |
AA - Annual Accounts | 20 August 2010 | |
AR01 - Annual Return | 20 November 2009 | |
CH01 - Change of particulars for director | 20 November 2009 | |
AA - Annual Accounts | 26 August 2009 | |
363a - Annual Return | 31 March 2009 | |
DISS40 - Notice of striking-off action discontinued | 10 March 2009 | |
363a - Annual Return | 09 March 2009 | |
288b - Notice of resignation of directors or secretaries | 09 March 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 17 February 2009 | |
AA - Annual Accounts | 29 September 2008 | |
395 - Particulars of a mortgage or charge | 29 January 2008 | |
AA - Annual Accounts | 22 July 2007 | |
363a - Annual Return | 02 January 2007 | |
288b - Notice of resignation of directors or secretaries | 22 November 2005 | |
288b - Notice of resignation of directors or secretaries | 22 November 2005 | |
288a - Notice of appointment of directors or secretaries | 22 November 2005 | |
288a - Notice of appointment of directors or secretaries | 22 November 2005 | |
288a - Notice of appointment of directors or secretaries | 22 November 2005 | |
287 - Change in situation or address of Registered Office | 22 November 2005 | |
NEWINC - New incorporation documents | 09 November 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of charge | 09 August 2007 | Outstanding |
N/A |