Julius a Meller Management Services Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 14, 1995)
  • 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 Private Limited Company, Active
Company Number 02518921
Record last updated Tuesday, June 27, 2023 8:57:45 AM UTC
Official Address Unit h Bedford Business Centre Mile Road Mk429tw Cauldwell
There are 31 companies registered at this street
Locality Cauldwell
Region England
Postal Code MK429TW
Sector head, office

Charts

Visits

JULIUS A MELLER MANAGEMENT SERVICES LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-22016-52020-12022-122024-72025-501

Searches

JULIUS A MELLER MANAGEMENT SERVICES LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2024-701

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Jun 22, 2023 Appointment of a man as Director Appointment of a man as Director
Registry Jan 29, 2021 Two appointments: 2 men Two appointments: 2 men
Registry Jan 29, 2021 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Dec 24, 2020 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Jul 1, 2016 Two appointments: 2 men Two appointments: 2 men
Registry Jul 1, 2016 Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights
Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors Appointment of a person as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors
Financials Aug 12, 2015 Annual accounts Annual accounts
Registry Jul 9, 2015 Annual return Annual return
Financials Sep 8, 2014 Annual accounts Annual accounts
Registry Jul 18, 2014 Annual return Annual return
Registry Dec 13, 2013 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Dec 13, 2013 Resignation of one Director Resignation of one Director
Registry Dec 13, 2013 Resignation of one Director 2518... Resignation of one Director 2518...
Registry Dec 13, 2013 Resignation of one Director Resignation of one Director
Registry Dec 13, 2013 Resignation of one Secretary Resignation of one Secretary
Financials Oct 7, 2013 Annual accounts Annual accounts
Registry Sep 30, 2013 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Aug 8, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry Jul 26, 2013 Annual return Annual return
Registry Mar 1, 2013 Auditor's letter of resignation Auditor's letter of resignation
Registry Mar 1, 2013 Notice of resolution removing auditors Notice of resolution removing auditors
Financials Oct 4, 2012 Annual accounts Annual accounts
Registry Aug 31, 2012 Annual return Annual return
Financials Aug 31, 2011 Annual accounts Annual accounts
Registry Aug 2, 2011 Annual return Annual return
Registry Aug 2, 2011 Change of particulars for director Change of particulars for director
Registry Aug 2, 2011 Change of particulars for director 2518... Change of particulars for director 2518...
Registry Aug 2, 2011 Change of particulars for director Change of particulars for director
Financials Sep 20, 2010 Annual accounts Annual accounts
Registry Jul 30, 2010 Annual return Annual return
Registry Jul 29, 2010 Change of particulars for director Change of particulars for director
Registry Jul 29, 2010 Change of particulars for secretary Change of particulars for secretary
Financials Sep 27, 2009 Annual accounts Annual accounts
Registry Jul 13, 2009 Annual return Annual return
Registry Jul 10, 2009 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jan 29, 2009 Change in situation or address of registered office Change in situation or address of registered office
Registry Sep 10, 2008 Annual return Annual return
Financials Jul 23, 2008 Annual accounts Annual accounts
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 Declaration of satisfaction in full or in part of a mortgage or charge 2518... Declaration of satisfaction in full or in part of a mortgage or charge 2518...
Registry Sep 22, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 23, 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 Feb 28, 2007 Resignation of a secretary Resignation of a secretary
Registry Feb 28, 2007 Appointment of a director Appointment of a director
Registry Feb 28, 2007 Appointment of a secretary Appointment of a secretary
Registry Feb 2, 2007 Appointment of a man as Accountant and Secretary Appointment of a man as Accountant and Secretary
Registry Feb 2, 2007 Resignation of one Director (a man) and one Secretary (a man) Resignation of one Director (a man) and one Secretary (a man)
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 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 29, 2006 Particulars of a mortgage or charge 2518... Particulars of a mortgage or charge 2518...
Registry Jul 25, 2006 Resignation of a secretary Resignation of a secretary
Registry Jul 25, 2006 Appointment of a secretary Appointment of a secretary
Registry Jul 25, 2006 Resignation of a director Resignation of a director
Registry Jul 21, 2006 Resignation of a woman Resignation of a woman
Registry Jul 21, 2006 Appointment of a man as Director and Secretary Appointment of a man as Director and Secretary
Financials Oct 21, 2005 Annual accounts Annual accounts
Registry Aug 2, 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
Registry Jul 21, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 8, 2004 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 Jul 8, 2004 Declaration of satisfaction in full or in part of a mortgage or charge 2518... Declaration of satisfaction in full or in part of a mortgage or charge 2518...
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 2, 2003 Annual return Annual return
Registry Jul 1, 2003 Appointment of a woman Appointment of a woman
Registry Jul 1, 2003 Resignation of one Director (a man) and one Secretary (a man) Resignation of one Director (a man) and one Secretary (a man)
Financials Jun 4, 2003 Annual accounts Annual accounts
Registry Aug 14, 2002 Annual return Annual return
Financials Jul 10, 2002 Annual accounts Annual accounts
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 25, 2000 Annual return 2518... Annual return 2518...
Financials Jul 14, 2000 Annual accounts Annual accounts
Registry Jul 5, 1999 Annual return Annual return
Financials Jun 21, 1999 Annual accounts Annual accounts
Registry Mar 18, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 25, 1998 Annual return Annual return
Financials Jun 26, 1998 Annual accounts Annual accounts
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 10, 1997 Annual return Annual return
Registry Jul 4, 1996 Annual return 2518... Annual return 2518...
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
Registry Jul 18, 1995 Annual return Annual return
Financials Jul 14, 1995 Annual accounts Annual accounts
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
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)