Julius A. Meller Holdings Plc

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 23, 2008)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Details

Company type Public Limited Company, Dissolved
Company Number 02402503
Record last updated Thursday, January 8, 2015 3:07:50 AM UTC
Official Address Deloitte LLp 1 Hill House Little New Street Castle Baynard
There are 21 companies registered at this street
Locality Castle Baynard
Region City Of London, England
Postal Code EC4A3TR
Sector Holding Companies including Head Offices

Charts

Visits

JULIUS A. MELLER HOLDINGS PLC (United Kingdom)Page visits ©2025 https://en.datocapital.com2015-12020-12022-102024-62024-72024-82024-92024-102024-112025-3012345678910111213

Searches

JULIUS A. MELLER HOLDINGS PLC (United Kingdom)Searches ©2025 https://en.datocapital.com2024-701
Document TypeDoc. Type Publication datePub. date Download link
Registry Oct 9, 2010 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Jul 9, 2010 Liquidator's progress report Liquidator's progress report
Registry Jul 9, 2010 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Jul 9, 2010 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Apr 13, 2010 Liquidator's progress report Liquidator's progress report
Registry Mar 26, 2009 Statement of company's affairs Statement of company's affairs
Registry Mar 26, 2009 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Mar 26, 2009 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Mar 26, 2009 Change in situation or address of registered office Change in situation or address of registered office
Financials Jul 23, 2008 Annual accounts Annual accounts
Registry Jul 17, 2008 Annual return Annual return
Registry Apr 24, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Apr 16, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 15, 2007 Annual return Annual return
Financials Aug 2, 2007 Annual accounts Annual accounts
Registry Jun 28, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 19, 2006 Change of accounting reference date Change of accounting reference date
Financials Nov 5, 2006 Annual accounts Annual accounts
Registry Oct 3, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Oct 3, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 2402... Declaration of satisfaction in full or in part of a mortgage or charge 2402...
Registry Sep 18, 2006 Annual return Annual return
Registry Jul 29, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 25, 2006 Appointment of a secretary Appointment of a secretary
Registry Jul 25, 2006 Resignation of a secretary Resignation of a secretary
Registry Jul 25, 2006 Resignation of a director Resignation of a director
Registry Jul 21, 2006 Appointment of a man as Director and Secretary Appointment of a man as Director and Secretary
Financials Dec 1, 2005 Annual accounts Annual accounts
Registry Aug 16, 2005 Annual return Annual return
Registry Dec 20, 2004 Change of accounting reference date Change of accounting reference date
Registry Oct 6, 2004 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 26, 2004 Annual return Annual return
Financials May 17, 2004 Annual accounts Annual accounts
Registry Dec 23, 2003 Resignation of a secretary Resignation of a secretary
Registry Dec 23, 2003 Appointment of a director Appointment of a director
Registry Jul 29, 2003 Annual return Annual return
Registry Jul 1, 2003 Appointment of a woman Appointment of a woman
Registry Jul 1, 2003 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Financials Jun 4, 2003 Annual accounts Annual accounts
Financials Jul 10, 2002 Annual accounts 2402... Annual accounts 2402...
Registry Jul 4, 2002 Annual return Annual return
Registry Jan 25, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jul 27, 2001 Annual accounts Annual accounts
Registry Jul 13, 2001 Annual return Annual return
Registry Jul 12, 2000 Annual return 2402... Annual return 2402...
Financials Jul 10, 2000 Annual accounts Annual accounts
Registry Sep 14, 1999 Annual return Annual return
Financials Jun 21, 1999 Annual accounts Annual accounts
Registry Aug 25, 1998 Annual return Annual return
Financials Jun 26, 1998 Annual accounts Annual accounts
Registry Jan 11, 1998 Removal of secretary/director Removal of secretary/director
Registry Jan 11, 1998 Director powers Director powers
Registry Jan 11, 1998 Director powers 2402... Director powers 2402...
Registry Jan 11, 1998 Removal of secretary/director Removal of secretary/director
Registry Jan 11, 1998 Director powers Director powers
Registry Jul 21, 1997 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Jul 18, 1997 Annual accounts Annual accounts
Registry Jul 11, 1997 Annual return Annual return
Registry Jul 4, 1996 Annual return 2402... Annual return 2402...
Financials Jun 22, 1996 Annual accounts Annual accounts
Registry Jan 10, 1996 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Oct 17, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jul 18, 1995 Annual accounts Annual accounts
Registry Jul 18, 1995 Annual return Annual return
Registry Jun 28, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 15, 1994 Annual return Annual return
Financials Jun 7, 1994 Annual accounts Annual accounts
Registry Jul 22, 1993 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 2, 1993 Annual return Annual return
Financials May 27, 1993 Annual accounts Annual accounts
Registry Aug 19, 1992 Annual return Annual return
Financials Jul 21, 1992 Annual accounts Annual accounts
Registry Aug 8, 1991 Annual return Annual return
Financials Aug 8, 1991 Annual accounts Annual accounts
Registry Jul 15, 1991 Three appointments: 3 men Three appointments: 3 men
Registry Mar 19, 1991 Annual return Annual return
Financials Oct 8, 1990 Annual accounts Annual accounts
Registry Jun 21, 1990 Return of allotments of shares issued for other than cash - original document Return of allotments of shares issued for other than cash - original document
Registry Jun 21, 1990 Shares agreement Shares agreement
Registry May 30, 1990 Ad --------- Ad ---------
Registry May 24, 1990 Notice of accounting reference date Notice of accounting reference date
Registry May 11, 1990 Certificate to entitle a public company to commence business and borrow Certificate to entitle a public company to commence business and borrow
Registry May 10, 1990 Application by a public company for certificate to commence business and statutory declaration in support Application by a public company for certificate to commence business and statutory declaration in support
Registry Feb 20, 1990 Alter mem and arts Alter mem and arts
Registry Feb 15, 1990 Memorandum of association Memorandum of association
Registry Feb 5, 1990 Change of name certificate Change of name certificate
Registry Jan 26, 1990 Change of name certificate 2402... Change of name certificate 2402...
Registry Dec 15, 1989 Nc inc already adjusted Nc inc already adjusted
Registry Dec 15, 1989 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Dec 11, 1989 Director resigned, new director appointed Director resigned, new director appointed
Registry Dec 11, 1989 Change in situation or address of registered office Change in situation or address of registered office
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)