Advanced company searchLink opens in new window

MLM SUPPLIES LIMITED

Company number 04935575

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)
31 Oct 2014 GAZ2 Final Gazette dissolved following liquidation
31 Jul 2014 4.72 Return of final meeting in a creditors' voluntary winding up
16 Jul 2014 4.68 Liquidators' statement of receipts and payments to 25 May 2014
19 Dec 2013 AD01 Registered office address changed from 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff Wales CF15 9SS on 19 December 2013
29 Jul 2013 4.68 Liquidators' statement of receipts and payments to 25 May 2013
17 Jul 2012 4.68 Liquidators' statement of receipts and payments to 25 May 2012
13 Jun 2012 AD01 Registered office address changed from the Gatehouse Melrose Hall Cypress Drive St. Mellons Cardiff CF3 0EG on 13 June 2012
07 Jun 2011 4.20 Statement of affairs with form 4.19
07 Jun 2011 600 Appointment of a voluntary liquidator
06 Jun 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-05-26
06 Jun 2011 AD01 Registered office address changed from Unit G3 Capital Point Wentloog Cardiff S Glamorgan CF3 2PY on 6 June 2011
11 May 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
02 Nov 2010 AR01 Annual return made up to 17 October 2010 with full list of shareholders
Statement of capital on 2010-11-02
  • GBP 81,201
02 Nov 2010 CH01 Director's details changed for Jane Christine Philpott on 1 January 2010
24 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 3
18 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
21 Dec 2009 AR01 Annual return made up to 17 October 2009 with full list of shareholders
09 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
06 Nov 2008 363a Return made up to 17/10/08; full list of members
03 Oct 2008 288b Appointment terminated secretary luke george
07 May 2008 395 Particulars of a mortgage or charge / charge no: 2
11 Mar 2008 287 Registered office changed on 11/03/2008 from, 54 oliver street, ampthill, bedfordshire, MK45 2SD
11 Mar 2008 288b Appointment terminated director alison mccann
11 Mar 2008 288b Appointment terminated director paul mccann