- Company Overview for MLB AUTOSPARES LIMITED (08175030)
- Filing history for MLB AUTOSPARES LIMITED (08175030)
- People for MLB AUTOSPARES LIMITED (08175030)
- More for MLB AUTOSPARES LIMITED (08175030)
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) |
---|---|---|---|
16 Aug 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Aug 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
09 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Feb 2016 | AR01 |
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2016-02-15
|
|
31 Oct 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Oct 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
02 Oct 2015 | TM02 | Termination of appointment of Coddan Secretary Service Limited as a secretary on 1 October 2015 | |
01 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Dec 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Dec 2014 | AR01 |
Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
|
|
09 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Apr 2014 | AD01 | Registered office address changed from Green Unit Doncaster Road Conisbrough Conisbrough South Yorkshire DN12 3AS United Kingdom on 25 April 2014 | |
03 Sep 2013 | AA | Accounts made up to 31 August 2013 | |
03 Sep 2013 | AR01 | Annual return made up to 10 August 2013 with full list of shareholders | |
11 Apr 2013 | AD01 | Registered office address changed from C/O Coddan Cpm Ltd Unit 5 124 Baker Street London W1U 6TY England on 11 April 2013 | |
12 Dec 2012 | AD02 | Register inspection address has been changed | |
10 Aug 2012 | NEWINC |
Incorporation
|