- Company Overview for MLT ARCHITECTS LIMITED (02215689)
- Filing history for MLT ARCHITECTS LIMITED (02215689)
- People for MLT ARCHITECTS LIMITED (02215689)
- Charges for MLT ARCHITECTS LIMITED (02215689)
- More for MLT ARCHITECTS LIMITED (02215689)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Nov 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 May 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Sep 2015 | AD01 | Registered office address changed from Crankles Corner Shirehall Way Bury St Edmunds Suffolk IP33 2BA to Eldo House Kempson Way Suffolk Business Park Bury St Edmunds Suffolk IP32 7AR on 17 September 2015 | |
17 Sep 2015 | AR01 |
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-09-17
|
|
04 Aug 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Aug 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
05 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Aug 2014 | AR01 |
Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
14 May 2014 | MR04 | Satisfaction of charge 4 in full | |
04 Mar 2014 | CERTNM |
Company name changed milburn and company LIMITED\certificate issued on 04/03/14
|
|
11 Feb 2014 | TM01 | Termination of appointment of Maxwell Milburn as a director | |
10 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
10 Feb 2014 | CONNOT | Change of name notice | |
31 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
09 Aug 2013 | AR01 |
Annual return made up to 24 July 2013
Statement of capital on 2013-08-09
|
|
30 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
20 Aug 2012 | AR01 | Annual return made up to 24 July 2012 | |
16 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
09 Sep 2011 | AD01 | Registered office address changed from 3 Whiting Street Bury St Edmunds Suffolk IP33 1NX on 9 September 2011 | |
10 Aug 2011 | AR01 | Annual return made up to 24 July 2011 with full list of shareholders | |
10 Aug 2011 | CH01 | Director's details changed for Mark Aaron Savin on 24 July 2011 | |
28 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
10 Aug 2010 | AR01 | Annual return made up to 24 July 2010 with full list of shareholders | |
10 Aug 2010 | CH01 | Director's details changed for Mark Aaron Savin on 24 July 2010 |