- Company Overview for M L ACCESSORIES LIMITED (03500339)
- Filing history for M L ACCESSORIES LIMITED (03500339)
- People for M L ACCESSORIES LIMITED (03500339)
- Charges for M L ACCESSORIES LIMITED (03500339)
- More for M L ACCESSORIES LIMITED (03500339)
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) |
---|---|---|---|
16 May 2018 | AP01 | Appointment of Jens Marcel Aertgeerts as a director on 4 May 2018 | |
16 May 2018 | TM01 | Termination of appointment of Doron Rosenfeld as a director on 11 May 2018 | |
15 May 2018 | AP01 | Appointment of Ms Catherine Connolly as a director on 4 May 2018 | |
15 May 2018 | TM01 | Termination of appointment of Robert Fellner-Feldegg as a director on 4 May 2018 | |
06 Apr 2018 | CS01 | Confirmation statement made on 4 February 2018 with updates | |
21 Dec 2017 | MA | Memorandum and Articles of Association | |
21 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
15 Dec 2017 | MR01 | Registration of charge 035003390012, created on 7 December 2017 | |
20 Sep 2017 | AD01 | Registered office address changed from Unit 4 Foster Avenue, Woodside Park Dunstable Bedfordshire LU5 5TA England to Unit 4 Foster Avenue Woodside Park Dunstable Bedfordshire LU5 5TA on 20 September 2017 | |
08 Sep 2017 | MR04 | Satisfaction of charge 6 in full | |
08 Sep 2017 | MR04 | Satisfaction of charge 10 in full | |
08 Sep 2017 | MR04 | Satisfaction of charge 035003390011 in full | |
31 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
26 Jul 2017 | AD01 | Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DR to Unit 4 Foster Avenue, Woodside Park Dunstable Bedfordshire LU5 5TA on 26 July 2017 | |
24 Jul 2017 | AP01 | Appointment of Mr Robert Fellner-Feldegg as a director on 18 July 2017 | |
24 Jul 2017 | TM01 | Termination of appointment of Yehuda Arie Rosenfeld as a director on 18 July 2017 | |
28 Apr 2017 | AA | Full accounts made up to 31 December 2016 | |
07 Feb 2017 | CS01 | Confirmation statement made on 4 February 2017 with updates | |
20 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
02 Mar 2016 | CH03 | Secretary's details changed for Ian Gabriel on 2 March 2016 | |
02 Mar 2016 | AR01 |
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
|
|
10 Dec 2015 | MR01 | Registration of charge 035003390011, created on 8 December 2015 | |
03 Nov 2015 | AUD | Auditor's resignation | |
02 Nov 2015 | AD01 | Registered office address changed from 28 Church Road Stanmore Middx HA7 4XR to Devonshire House 1 Devonshire Street London W1W 5DR on 2 November 2015 | |
17 Apr 2015 | AA | Full accounts made up to 31 December 2014 |