Advanced company searchLink opens in new window

M&L RESOURCE SERVICES LIMITED

Company number 07086622

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)
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
  • GBP 200
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
  • GBP 200
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
  • RES15 ‐ Change company name resolution on 2010-05-06
08 Jun 2010 CONNOT Change of name notice
12 Apr 2010 SH01 Statement of capital following an allotment of shares on 25 November 2009
  • GBP 200
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