- Company Overview for GLOBAL MLC LIMITED (07805484)
- Filing history for GLOBAL MLC LIMITED (07805484)
- People for GLOBAL MLC LIMITED (07805484)
- More for GLOBAL MLC LIMITED (07805484)
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) |
---|---|---|---|
01 Nov 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Aug 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Aug 2016 | DS01 | Application to strike the company off the register | |
18 Nov 2015 | AR01 |
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
|
|
23 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
04 Jun 2015 | AD01 | Registered office address changed from 67 Saddler Street Durham DH1 3NP to Ground Floor Finchale House Belmont Business Park Durham DH1 1TW on 4 June 2015 | |
10 Nov 2014 | AR01 |
Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
|
|
30 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
04 Nov 2013 | AR01 |
Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-11-04
|
|
09 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
08 Nov 2012 | AR01 | Annual return made up to 11 October 2012 with full list of shareholders | |
12 Mar 2012 | AD01 | Registered office address changed from Arbour House 74 Forest Lane Kirklevington Yarm TS15 9ND United Kingdom on 12 March 2012 | |
29 Nov 2011 | CERTNM |
Company name changed european leadership and management centre LTD\certificate issued on 29/11/11
|
|
29 Nov 2011 | CONNOT | Change of name notice | |
11 Oct 2011 | NEWINC | Incorporation |