- Company Overview for MLM SUPPLIES LIMITED (04935575)
- Filing history for MLM SUPPLIES LIMITED (04935575)
- People for MLM SUPPLIES LIMITED (04935575)
- Charges for MLM SUPPLIES LIMITED (04935575)
- Insolvency for MLM SUPPLIES LIMITED (04935575)
- More for MLM SUPPLIES LIMITED (04935575)
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
|
|
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
|
|
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 |