- Company Overview for MLT RESOURCE LTD (08840030)
- Filing history for MLT RESOURCE LTD (08840030)
- People for MLT RESOURCE LTD (08840030)
- Charges for MLT RESOURCE LTD (08840030)
- More for MLT RESOURCE LTD (08840030)
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) |
---|---|---|---|
11 Jul 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Feb 2022 | AA | Micro company accounts made up to 31 January 2022 | |
31 Jan 2022 | CS01 | Confirmation statement made on 31 January 2022 with no updates | |
09 Nov 2021 | AA | Micro company accounts made up to 31 January 2021 | |
31 Jan 2021 | AA | Micro company accounts made up to 31 January 2020 | |
31 Jan 2021 | CS01 | Confirmation statement made on 31 January 2021 with no updates | |
27 Oct 2020 | MR04 | Satisfaction of charge 088400300001 in full | |
31 Jan 2020 | CS01 | Confirmation statement made on 31 January 2020 with no updates | |
02 Jul 2019 | AA | Micro company accounts made up to 31 January 2019 | |
22 Apr 2019 | PSC04 | Change of details for Mr Mark Leonard Tomlinson as a person with significant control on 15 April 2019 | |
22 Apr 2019 | PSC01 | Notification of Julie Ann Holmwood as a person with significant control on 15 April 2019 | |
22 Apr 2019 | AP01 | Appointment of Ms Julie Ann Holmwood as a director on 15 April 2019 | |
26 Jan 2019 | CS01 | Confirmation statement made on 10 January 2019 with no updates | |
17 Jul 2018 | AA | Micro company accounts made up to 31 January 2018 | |
26 Feb 2018 | CS01 | Confirmation statement made on 10 January 2018 with no updates | |
31 Jul 2017 | MR01 | Registration of charge 088400300001, created on 27 July 2017 | |
19 Apr 2017 | AA | Micro company accounts made up to 31 January 2017 | |
21 Mar 2017 | CS01 | Confirmation statement made on 10 January 2017 with updates | |
09 Mar 2016 | AR01 |
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-03-09
|
|
22 Feb 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
25 Jun 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
25 Jun 2015 | AR01 |
Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-06-25
|
|
19 Jun 2015 | AD01 | Registered office address changed from Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT to 36 Ratliffe Road Rugby Warwickshire CV22 6HB on 19 June 2015 | |
13 Jun 2015 | DISS40 | Compulsory strike-off action has been discontinued |