- Company Overview for M&L RESOURCE SERVICES LIMITED (07086622)
- Filing history for M&L RESOURCE SERVICES LIMITED (07086622)
- People for M&L RESOURCE SERVICES LIMITED (07086622)
- More for M&L RESOURCE SERVICES LIMITED (07086622)
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) |
---|---|---|---|
12 Jul 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Feb 2016 | TM01 | Termination of appointment of Michael Kevin Byrne as a director on 3 February 2016 | |
12 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
08 Jan 2015 | AR01 |
Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2015-01-08
|
|
03 Jan 2015 | TM01 | Termination of appointment of Christine French as a director on 31 October 2014 | |
03 Jan 2015 | TM02 | Termination of appointment of Christine French as a secretary on 31 October 2014 | |
26 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
11 Jan 2014 | AR01 |
Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2014-01-11
|
|
01 Jul 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
11 Jun 2013 | TM01 | Termination of appointment of John Mcconnell as a director | |
20 Jan 2013 | AR01 | Annual return made up to 25 November 2012 with full list of shareholders | |
29 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
20 Feb 2012 | AD01 | Registered office address changed from Unit 4 Data Point South Crescent Cody Road London E16 4SR United Kingdom on 20 February 2012 | |
20 Feb 2012 | AR01 | Annual return made up to 25 November 2011 with full list of shareholders | |
04 Jun 2011 | AA | Accounts for a dormant company made up to 30 September 2010 | |
03 May 2011 | AA01 | Previous accounting period shortened from 30 November 2010 to 30 September 2010 | |
03 Feb 2011 | AR01 | Annual return made up to 25 November 2010 with full list of shareholders | |
19 Aug 2010 | AP01 | Appointment of John Iain Mcconnell as a director | |
08 Jun 2010 | CERTNM |
Company name changed m & l ambulance service (midlands) LIMITED\certificate issued on 08/06/10
|
|
08 Jun 2010 | CONNOT | Change of name notice | |
12 Apr 2010 | SH01 |
Statement of capital following an allotment of shares on 25 November 2009
|
|
12 Apr 2010 | AP03 | Appointment of Christine French as a secretary | |
12 Apr 2010 | AP01 | Appointment of Christine French as a director | |
12 Apr 2010 | AP01 | Appointment of Michael Kevin Byrne as a director |