- Company Overview for MLL LIMITED (05907992)
- Filing history for MLL LIMITED (05907992)
- People for MLL LIMITED (05907992)
- Charges for MLL LIMITED (05907992)
- Insolvency for MLL LIMITED (05907992)
- More for MLL LIMITED (05907992)
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) |
---|---|---|---|
28 Feb 2018 | PSC07 | Cessation of Terence Haydn Lloyd Jones as a person with significant control on 21 February 2018 | |
28 Feb 2018 | TM02 | Termination of appointment of Carolyn Susan Fitzmaurice as a secretary on 21 February 2018 | |
28 Feb 2018 | AA01 | Previous accounting period shortened from 31 January 2018 to 31 December 2017 | |
28 Feb 2018 | AD01 | Registered office address changed from , Abbey House, Abbey Foregate, Shrewsbury, Shropshire, SY2 6BH to Sale Point 126-150 Washway Road Sale M33 6AG on 28 February 2018 | |
30 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
04 Oct 2017 | SH06 |
Cancellation of shares. Statement of capital on 31 January 2017
|
|
04 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2017 | SH03 | Purchase of own shares. | |
29 Aug 2017 | PSC04 | Change of details for Terence Haydn Lloyd Jones as a person with significant control on 6 April 2016 | |
29 Aug 2017 | CS01 | Confirmation statement made on 16 August 2017 with updates | |
29 Mar 2017 | SH08 | Change of share class name or designation | |
29 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
06 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
06 Dec 2016 | SH06 |
Cancellation of shares. Statement of capital on 28 October 2016
|
|
06 Dec 2016 | SH03 | Purchase of own shares. | |
09 Nov 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
16 Aug 2016 | CS01 | Confirmation statement made on 16 August 2016 with updates | |
11 Aug 2016 | AP01 | Appointment of Bethan Kate Davies as a director on 1 August 2016 | |
02 Sep 2015 | AR01 |
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
|
|
09 Jun 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
02 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 26 February 2015
|
|
25 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
09 Sep 2014 | AR01 |
Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-09-09
|
|
20 Jun 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
05 Sep 2013 | AR01 |
Annual return made up to 16 August 2013 with full list of shareholders
Statement of capital on 2013-09-05
|