Established in 1970, Meltemi Ltd are based in Preston.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROTHERS, Susan Linda | 26 July 2002 | 01 July 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KINA BUSINESS SERVICES LTD | 09 December 2013 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 20 July 2020 | |
MR04 - N/A | 12 June 2020 | |
AA - Annual Accounts | 05 September 2019 | |
CS01 - N/A | 15 July 2019 | |
TM01 - Termination of appointment of director | 05 July 2019 | |
AP01 - Appointment of director | 03 January 2019 | |
TM01 - Termination of appointment of director | 03 January 2019 | |
TM01 - Termination of appointment of director | 03 January 2019 | |
CS01 - N/A | 04 August 2018 | |
PSC02 - N/A | 04 August 2018 | |
AA - Annual Accounts | 02 July 2018 | |
CS01 - N/A | 27 July 2017 | |
AA - Annual Accounts | 29 June 2017 | |
CS01 - N/A | 24 August 2016 | |
AA - Annual Accounts | 03 August 2016 | |
MR04 - N/A | 29 June 2016 | |
AR01 - Annual Return | 19 August 2015 | |
AA - Annual Accounts | 29 July 2015 | |
AR01 - Annual Return | 04 August 2014 | |
CH01 - Change of particulars for director | 04 August 2014 | |
AD01 - Change of registered office address | 04 August 2014 | |
AA01 - Change of accounting reference date | 04 August 2014 | |
CH04 - Change of particulars for corporate secretary | 04 August 2014 | |
AA - Annual Accounts | 11 December 2013 | |
TM02 - Termination of appointment of secretary | 10 December 2013 | |
AP04 - Appointment of corporate secretary | 10 December 2013 | |
TM01 - Termination of appointment of director | 10 December 2013 | |
TM01 - Termination of appointment of director | 10 December 2013 | |
AD01 - Change of registered office address | 10 December 2013 | |
AP01 - Appointment of director | 10 December 2013 | |
AP01 - Appointment of director | 10 December 2013 | |
AP01 - Appointment of director | 10 December 2013 | |
CERTNM - Change of name certificate | 21 November 2013 | |
AR01 - Annual Return | 22 July 2013 | |
AA - Annual Accounts | 18 April 2013 | |
AP01 - Appointment of director | 28 September 2012 | |
AR01 - Annual Return | 17 July 2012 | |
AA - Annual Accounts | 02 July 2012 | |
AR01 - Annual Return | 17 July 2011 | |
AA - Annual Accounts | 30 June 2011 | |
MG01 - Particulars of a mortgage or charge | 02 June 2011 | |
MG01 - Particulars of a mortgage or charge | 24 May 2011 | |
AR01 - Annual Return | 27 August 2010 | |
CH01 - Change of particulars for director | 27 August 2010 | |
AA - Annual Accounts | 29 June 2010 | |
363a - Annual Return | 21 July 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 February 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 February 2009 | |
AA - Annual Accounts | 16 February 2009 | |
AA - Annual Accounts | 30 July 2008 | |
363a - Annual Return | 21 July 2008 | |
395 - Particulars of a mortgage or charge | 22 May 2008 | |
395 - Particulars of a mortgage or charge | 19 April 2008 | |
AA - Annual Accounts | 28 July 2007 | |
363a - Annual Return | 19 July 2007 | |
AA - Annual Accounts | 13 April 2007 | |
363a - Annual Return | 28 July 2006 | |
AA - Annual Accounts | 21 October 2005 | |
363a - Annual Return | 28 July 2005 | |
363s - Annual Return | 04 August 2004 | |
AA - Annual Accounts | 04 August 2004 | |
AA - Annual Accounts | 25 July 2003 | |
363s - Annual Return | 18 July 2003 | |
287 - Change in situation or address of Registered Office | 18 July 2003 | |
AA - Annual Accounts | 15 October 2002 | |
288a - Notice of appointment of directors or secretaries | 14 August 2002 | |
395 - Particulars of a mortgage or charge | 01 August 2002 | |
363s - Annual Return | 17 July 2002 | |
363a - Annual Return | 11 March 2002 | |
AA - Annual Accounts | 02 January 2002 | |
AA - Annual Accounts | 31 July 2000 | |
363s - Annual Return | 25 July 2000 | |
363s - Annual Return | 23 July 1999 | |
AA - Annual Accounts | 13 April 1999 | |
AA - Annual Accounts | 28 July 1998 | |
363s - Annual Return | 26 July 1998 | |
287 - Change in situation or address of Registered Office | 15 June 1998 | |
AA - Annual Accounts | 24 October 1997 | |
363a - Annual Return | 23 October 1997 | |
AA - Annual Accounts | 09 October 1996 | |
363a - Annual Return | 23 August 1996 | |
363x - Annual Return | 11 August 1995 | |
AA - Annual Accounts | 01 August 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
363x - Annual Return | 10 August 1994 | |
288 - N/A | 10 August 1994 | |
MEM/ARTS - N/A | 04 February 1994 | |
RESOLUTIONS - N/A | 05 January 1994 | |
AA - Annual Accounts | 05 January 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 January 1994 | |
123 - Notice of increase in nominal capital | 05 January 1994 | |
363s - Annual Return | 06 December 1993 | |
AA - Annual Accounts | 12 November 1993 | |
288 - N/A | 07 September 1993 | |
363s - Annual Return | 02 November 1992 | |
AA - Annual Accounts | 02 November 1992 | |
AA - Annual Accounts | 28 May 1992 | |
363a - Annual Return | 22 January 1992 | |
AA - Annual Accounts | 14 February 1991 | |
363a - Annual Return | 14 February 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 February 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 October 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 October 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 October 1990 | |
395 - Particulars of a mortgage or charge | 27 February 1990 | |
363 - Annual Return | 14 December 1989 | |
AA - Annual Accounts | 14 December 1989 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 December 1989 | |
363 - Annual Return | 22 February 1989 | |
RESOLUTIONS - N/A | 19 December 1988 | |
123 - Notice of increase in nominal capital | 19 December 1988 | |
CERTNM - Change of name certificate | 16 December 1988 | |
287 - Change in situation or address of Registered Office | 12 December 1988 | |
AA - Annual Accounts | 05 October 1988 | |
363 - Annual Return | 20 November 1987 | |
AA - Annual Accounts | 10 November 1987 | |
AA - Annual Accounts | 02 August 1986 | |
363 - Annual Return | 24 June 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal assignment | 27 May 2011 | Outstanding |
N/A |
Fixed charge on non-vesting debts and floating charge | 20 May 2011 | Outstanding |
N/A |
Legal mortgage | 09 May 2008 | Fully Satisfied |
N/A |
Debenture | 11 April 2008 | Fully Satisfied |
N/A |
Legal charge | 31 July 2002 | Fully Satisfied |
N/A |
Debenture | 19 February 1990 | Fully Satisfied |
N/A |
Legal charge | 15 April 1985 | Fully Satisfied |
N/A |
Charge over all bookdebts | 22 March 1985 | Fully Satisfied |
N/A |
Charge | 24 September 1980 | Fully Satisfied |
N/A |