Midlands Construction Consultants Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 30, 2015)
- 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
|
|
Last balance sheet date | 2015-02-28 | |
Cash in hand | £500,079 | -14.08% |
Net Worth | £792,837 | +33.83% |
Liabilities | £299,227 | -45.52% |
Fixed Assets | £202,897 | +77.53% |
Trade Debtors | £377,238 | +12.11% |
Total assets | £1,092,064 | +12.08% |
Shareholder's funds | £792,837 | +33.83% |
Total liabilities | £299,227 | -45.52% |
MELLER LIMITED
NO. 388 LEICESTER LIMITED
Company type |
Private Limited Company, Liquidation |
Company Number |
03805185 |
Record last updated |
Thursday, June 8, 2017 5:01:37 PM UTC |
Official Address |
Lockington Hall Derby Derbyshire De742rh Castle Donington
There are 11 companies registered at this street
|
Locality |
Castle Donington |
Region |
Leicestershire, England |
Postal Code |
DE742RH
|
Sector |
Architectural activities |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Notices |
Jun 8, 2017 |
Resolutions for winding-up
|  |
Notices |
Jun 8, 2017 |
Appointment of liquidators
|  |
Notices |
Apr 1, 2016 |
Appointment of liquidators 2512...
|  |
Notices |
Apr 1, 2016 |
Resolutions for winding-up
|  |
Notices |
Apr 1, 2016 |
Notices to creditors
|  |
Registry |
Mar 13, 2016 |
Company name change
|  |
Registry |
Mar 13, 2016 |
Change of name certificate
|  |
Registry |
Mar 13, 2016 |
Notice of change of name nm01 - resolution
|  |
Financials |
Nov 30, 2015 |
Annual accounts
|  |
Registry |
Aug 6, 2015 |
Annual return
|  |
Financials |
Nov 28, 2014 |
Annual accounts
|  |
Registry |
Aug 8, 2014 |
Annual return
|  |
Financials |
Nov 22, 2013 |
Annual accounts
|  |
Registry |
Jul 19, 2013 |
Annual return
|  |
Financials |
Nov 29, 2012 |
Annual accounts
|  |
Registry |
Jul 27, 2012 |
Annual return
|  |
Registry |
Feb 23, 2012 |
Change of accounting reference date
|  |
Registry |
Jul 18, 2011 |
Annual return
|  |
Financials |
Jul 7, 2011 |
Annual accounts
|  |
Financials |
Aug 23, 2010 |
Annual accounts 3805...
|  |
Registry |
Jul 15, 2010 |
Annual return
|  |
Registry |
Jul 15, 2010 |
Change of particulars for director
|  |
Registry |
Jul 15, 2010 |
Change of particulars for director 3805...
|  |
Registry |
Jul 15, 2010 |
Change of particulars for secretary
|  |
Financials |
Sep 24, 2009 |
Annual accounts
|  |
Registry |
Jul 16, 2009 |
Annual return
|  |
Registry |
Nov 28, 2008 |
Section 175 comp act 06 08
|  |
Financials |
Aug 1, 2008 |
Annual accounts
|  |
Registry |
Jul 28, 2008 |
Annual return
|  |
Registry |
Jul 15, 2008 |
Return by a company purchasing its own shares
|  |
Registry |
Aug 8, 2007 |
Alteration to memorandum and articles
|  |
Registry |
Aug 8, 2007 |
Notice of increase in nominal capital
|  |
Registry |
Aug 8, 2007 |
Section 175 comp act 06 08
|  |
Registry |
Aug 8, 2007 |
£ nc 1000/1500000
|  |
Registry |
Jul 24, 2007 |
Annual return
|  |
Financials |
May 24, 2007 |
Annual accounts
|  |
Financials |
Sep 22, 2006 |
Annual accounts 3805...
|  |
Registry |
Aug 21, 2006 |
Annual return
|  |
Financials |
Jul 21, 2005 |
Annual accounts
|  |
Registry |
Jul 15, 2005 |
Annual return
|  |
Registry |
Aug 23, 2004 |
Annual return 3805...
|  |
Financials |
Aug 13, 2004 |
Annual accounts
|  |
Registry |
Oct 1, 2003 |
Annual return
|  |
Registry |
Apr 25, 2003 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Apr 25, 2003 |
Alteration to memorandum and articles
|  |
Registry |
Apr 25, 2003 |
Notice of increase in nominal capital
|  |
Registry |
Apr 25, 2003 |
Authorised allotment of shares and debentures
|  |
Registry |
Apr 25, 2003 |
£ nc 1000/1500000
|  |
Registry |
Apr 25, 2003 |
Disapplication of pre-emption rights
|  |
Financials |
Feb 25, 2003 |
Annual accounts
|  |
Registry |
Jul 18, 2002 |
Annual return
|  |
Financials |
Jun 7, 2002 |
Annual accounts
|  |
Registry |
Aug 30, 2001 |
Annual return
|  |
Financials |
Jun 28, 2001 |
Annual accounts
|  |
Registry |
Mar 30, 2001 |
Memorandum of association
|  |
Registry |
Sep 28, 2000 |
Annual return
|  |
Registry |
Aug 3, 2000 |
Memorandum of association
|  |
Registry |
Jul 5, 2000 |
Change of accounting reference date
|  |
Registry |
Jul 5, 2000 |
Resignation of a director
|  |
Registry |
Jul 5, 2000 |
Sub division of shares
|  |
Registry |
Feb 29, 2000 |
Resignation of one Construction Consultant and one Director (a man)
|  |
Registry |
Dec 20, 1999 |
Notice of increase in nominal capital
|  |
Registry |
Dec 20, 1999 |
Adopt mem and arts
|  |
Registry |
Dec 20, 1999 |
Memorandum of association
|  |
Registry |
Dec 20, 1999 |
Director powers
|  |
Registry |
Dec 20, 1999 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Dec 20, 1999 |
Auth. allotment of shares and debentures
|  |
Registry |
Dec 16, 1999 |
Change in situation or address of registered office
|  |
Registry |
Dec 8, 1999 |
Appointment of a director
|  |
Registry |
Dec 8, 1999 |
Appointment of a director 3805...
|  |
Registry |
Dec 2, 1999 |
Resignation of a secretary
|  |
Registry |
Dec 2, 1999 |
Resignation of a director
|  |
Registry |
Nov 29, 1999 |
Company name change
|  |
Registry |
Nov 26, 1999 |
Three appointments: 3 men
|  |
Registry |
Nov 26, 1999 |
Change of name certificate
|  |
Registry |
Jul 12, 1999 |
Two appointments: 2 women,: 2 women
|  |