Melville Exhibition & Event Services Ltd was registered on 20 June 1988 with its registered office in Leeds, it's status in the Companies House registry is set to "Liquidation". We do not know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MOSTER, Steven | 03 December 2014 | - | 1 |
CONNOLLY, Steven James | 11 November 1996 | 06 January 1998 | 1 |
POPP, Jason | 09 January 2019 | 20 September 2019 | 1 |
WALKER, Bernard Charles | N/A | 07 June 1999 | 1 |
WALKER, Maria Juana Milagros | N/A | 29 October 1996 | 1 |
WALKER, Samantha Louise | 29 October 1996 | 06 January 1998 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STEWART, Michael | 09 January 2019 | - | 1 |
Document Type | Date | |
---|---|---|
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 06 February 2020 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 06 February 2020 | |
AD01 - Change of registered office address | 15 January 2020 | |
RESOLUTIONS - N/A | 14 January 2020 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 14 January 2020 | |
LIQ01 - N/A | 14 January 2020 | |
TM01 - Termination of appointment of director | 05 November 2019 | |
AA - Annual Accounts | 03 October 2019 | |
CS01 - N/A | 23 September 2019 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 08 August 2019 | |
AP03 - Appointment of secretary | 11 January 2019 | |
AD01 - Change of registered office address | 09 January 2019 | |
AP01 - Appointment of director | 09 January 2019 | |
AP01 - Appointment of director | 09 January 2019 | |
TM02 - Termination of appointment of secretary | 09 January 2019 | |
TM01 - Termination of appointment of director | 09 January 2019 | |
AA - Annual Accounts | 07 October 2018 | |
CS01 - N/A | 20 September 2018 | |
AA - Annual Accounts | 06 October 2017 | |
CS01 - N/A | 18 September 2017 | |
AA - Annual Accounts | 13 October 2016 | |
CS01 - N/A | 19 September 2016 | |
AA - Annual Accounts | 15 October 2015 | |
AR01 - Annual Return | 18 September 2015 | |
AP01 - Appointment of director | 29 January 2015 | |
AA - Annual Accounts | 02 October 2014 | |
AR01 - Annual Return | 30 September 2014 | |
AR01 - Annual Return | 25 September 2013 | |
AD01 - Change of registered office address | 25 September 2013 | |
AA - Annual Accounts | 09 September 2013 | |
CERTNM - Change of name certificate | 14 March 2013 | |
AR01 - Annual Return | 18 September 2012 | |
AA - Annual Accounts | 20 June 2012 | |
AR01 - Annual Return | 13 October 2011 | |
AA - Annual Accounts | 16 September 2011 | |
AD01 - Change of registered office address | 21 December 2010 | |
AR01 - Annual Return | 13 October 2010 | |
CH01 - Change of particulars for director | 13 October 2010 | |
CH03 - Change of particulars for secretary | 13 October 2010 | |
AA - Annual Accounts | 11 August 2010 | |
AA - Annual Accounts | 30 October 2009 | |
363a - Annual Return | 24 September 2009 | |
363a - Annual Return | 03 February 2009 | |
AA - Annual Accounts | 03 November 2008 | |
363s - Annual Return | 15 November 2007 | |
AA - Annual Accounts | 30 October 2007 | |
395 - Particulars of a mortgage or charge | 12 June 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 May 2007 | |
AA - Annual Accounts | 26 February 2007 | |
363a - Annual Return | 22 January 2007 | |
363s - Annual Return | 02 November 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 September 2005 | |
363a - Annual Return | 18 August 2005 | |
AA - Annual Accounts | 19 May 2005 | |
AA - Annual Accounts | 02 November 2004 | |
CERTNM - Change of name certificate | 15 October 2004 | |
353 - Register of members | 15 June 2004 | |
288b - Notice of resignation of directors or secretaries | 10 June 2004 | |
287 - Change in situation or address of Registered Office | 10 June 2004 | |
288a - Notice of appointment of directors or secretaries | 26 May 2004 | |
288b - Notice of resignation of directors or secretaries | 26 May 2004 | |
AA - Annual Accounts | 02 March 2004 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 28 October 2003 | |
363s - Annual Return | 02 October 2003 | |
288a - Notice of appointment of directors or secretaries | 17 January 2003 | |
288b - Notice of resignation of directors or secretaries | 17 January 2003 | |
363a - Annual Return | 09 September 2002 | |
AA - Annual Accounts | 30 July 2002 | |
RESOLUTIONS - N/A | 07 March 2002 | |
RESOLUTIONS - N/A | 07 March 2002 | |
RESOLUTIONS - N/A | 07 March 2002 | |
287 - Change in situation or address of Registered Office | 27 February 2002 | |
353 - Register of members | 11 January 2002 | |
288b - Notice of resignation of directors or secretaries | 26 November 2001 | |
288a - Notice of appointment of directors or secretaries | 26 November 2001 | |
AA - Annual Accounts | 02 November 2001 | |
363s - Annual Return | 03 October 2001 | |
AA - Annual Accounts | 12 March 2001 | |
363a - Annual Return | 08 November 2000 | |
225 - Change of Accounting Reference Date | 13 July 2000 | |
225 - Change of Accounting Reference Date | 27 June 2000 | |
RESOLUTIONS - N/A | 19 June 2000 | |
RESOLUTIONS - N/A | 19 June 2000 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 19 June 2000 | |
288b - Notice of resignation of directors or secretaries | 13 June 2000 | |
288b - Notice of resignation of directors or secretaries | 13 June 2000 | |
288a - Notice of appointment of directors or secretaries | 13 June 2000 | |
395 - Particulars of a mortgage or charge | 16 May 2000 | |
AA - Annual Accounts | 18 April 2000 | |
288b - Notice of resignation of directors or secretaries | 16 December 1999 | |
363a - Annual Return | 11 November 1999 | |
AA - Annual Accounts | 01 August 1999 | |
288b - Notice of resignation of directors or secretaries | 15 June 1999 | |
353 - Register of members | 15 June 1999 | |
288b - Notice of resignation of directors or secretaries | 11 June 1999 | |
288a - Notice of appointment of directors or secretaries | 11 June 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 June 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 June 1999 | |
288b - Notice of resignation of directors or secretaries | 07 June 1999 | |
288a - Notice of appointment of directors or secretaries | 07 June 1999 | |
AUD - Auditor's letter of resignation | 29 January 1999 | |
363s - Annual Return | 19 November 1998 | |
AA - Annual Accounts | 02 November 1998 | |
225 - Change of Accounting Reference Date | 30 September 1998 | |
287 - Change in situation or address of Registered Office | 22 September 1998 | |
288a - Notice of appointment of directors or secretaries | 20 February 1998 | |
MEM/ARTS - N/A | 19 February 1998 | |
CERTNM - Change of name certificate | 18 February 1998 | |
288b - Notice of resignation of directors or secretaries | 11 February 1998 | |
288b - Notice of resignation of directors or secretaries | 11 February 1998 | |
288a - Notice of appointment of directors or secretaries | 11 February 1998 | |
288a - Notice of appointment of directors or secretaries | 11 February 1998 | |
288a - Notice of appointment of directors or secretaries | 11 February 1998 | |
363s - Annual Return | 07 October 1997 | |
AA - Annual Accounts | 25 September 1997 | |
288a - Notice of appointment of directors or secretaries | 15 November 1996 | |
288a - Notice of appointment of directors or secretaries | 12 November 1996 | |
288b - Notice of resignation of directors or secretaries | 12 November 1996 | |
AA - Annual Accounts | 15 October 1996 | |
363s - Annual Return | 13 October 1996 | |
AA - Annual Accounts | 23 November 1995 | |
363s - Annual Return | 18 September 1995 | |
363s - Annual Return | 05 October 1994 | |
AA - Annual Accounts | 01 August 1994 | |
AA - Annual Accounts | 06 December 1993 | |
363s - Annual Return | 22 September 1993 | |
363b - Annual Return | 10 November 1992 | |
AA - Annual Accounts | 09 September 1992 | |
363a - Annual Return | 15 May 1992 | |
288 - N/A | 25 February 1992 | |
RESOLUTIONS - N/A | 07 November 1991 | |
RESOLUTIONS - N/A | 07 November 1991 | |
RESOLUTIONS - N/A | 07 November 1991 | |
AA - Annual Accounts | 07 November 1991 | |
363a - Annual Return | 07 November 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 October 1991 | |
AA - Annual Accounts | 04 February 1991 | |
363 - Annual Return | 04 February 1991 | |
363 - Annual Return | 18 April 1990 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 16 August 1988 | |
288 - N/A | 19 July 1988 | |
288 - N/A | 19 July 1988 | |
287 - Change in situation or address of Registered Office | 06 July 1988 | |
NEWINC - New incorporation documents | 20 June 1988 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 24 May 2007 | Outstanding |
N/A |
Guarantee and debenture between (1) the chargor (the company) and (2) national westminster bank PLC (the security trustee) as agent and trustee for the secured parties (as defined) | 08 May 2000 | Fully Satisfied |
N/A |