Advanced company searchLink opens in new window

MLS GROUP PLC

Company number 04127706

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Apr 2014 GAZ2 Final Gazette dissolved following liquidation
08 Jan 2014 L64.07 Completion of winding up
24 Jun 2009 COCOMP Order of court to wind up
30 Apr 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
23 Apr 2009 AA Accounts made up to 31 December 2008
13 Feb 2009 288b Appointment Terminated Director stephen baker
29 Jan 2009 363a Return made up to 28/01/09; full list of members
29 Jan 2009 288b Appointment Terminated Director ian kibby
16 Jan 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Directors auth to approp profits/ co business 03/01/2009
13 Jan 2009 225 Accounting reference date extended from 31/08/2008 to 31/12/2008
08 Dec 2008 395 Particulars of a mortgage or charge / charge no: 7
07 Oct 2008 288c Director's Change of Particulars / ian kibby / 25/07/2008 / HouseName/Number was: the gallops, now: 20; Street was: langdon hills, now: the gallops; Post Town was: , now: langdon hills
03 Oct 2008 288c Director's Change of Particulars / ian kibby / 25/07/2008 / HouseName/Number was: 20, now: the gallops; Street was: the gallops langdon hills, now: langdon hills
11 Sep 2008 AA Group of companies' accounts made up to 31 August 2007
07 Aug 2008 288c Director's Change of Particulars / stephen baker / 07/08/2008 / HouseName/Number was: , now: pickwell manor; Street was: little heath, now: gergeham; Area was: rose hill, now: ; Post Town was: isfield, now: ; Region was: east sussex, now: north devon; Post Code was: TN22 5UH, now: EX33 1LA
06 Aug 2008 288c Director's Change of Particulars / ian kibby / 25/07/2008 / HouseName/Number was: , now: gallops; Street was: the garden flat, now: langdon hills; Area was: 28 dyke road, now: ; Post Town was: brighton, now: ; Region was: sussex, now: essex; Post Code was: BN1 3JB, now: SS16 6RR
09 Apr 2008 AA Group of companies' accounts made up to 31 August 2006
29 Jan 2008 363a Return made up to 28/01/08; full list of members
21 Nov 2007 287 Registered office changed on 21/11/07 from: victoria embankment london EC4Y 0HJ
16 Nov 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Conversion 30/10/07
16 Nov 2007 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
16 Nov 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
16 Nov 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Nov 2007 88(2)R Ad 25/09/07--------- £ si 317@.1=31 £ ic 55876/55907
13 Nov 2007 88(2)R Ad 01/11/07--------- £ si 40723@.1=4072 £ ic 51804/55876