- Company Overview for M.L.B - TEC LTD (09018393)
- Filing history for M.L.B - TEC LTD (09018393)
- People for M.L.B - TEC LTD (09018393)
- More for M.L.B - TEC LTD (09018393)
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) |
---|---|---|---|
09 Oct 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
01 Jun 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates | |
01 Jun 2017 | TM02 | Termination of appointment of Rene De La Porte as a secretary on 14 May 2017 | |
01 Jun 2017 | AD01 | Registered office address changed from Suite 192 2 Lansdowne Row London W1J 6HL to Company Consultants Unit, 2 Alexandra Gate Cardiff CF24 2SA on 1 June 2017 | |
31 May 2017 | AP01 | Appointment of Patrick Roland Meier as a director on 1 March 2017 | |
31 May 2017 | TM01 | Termination of appointment of Silvana Schwager as a director on 1 March 2017 | |
27 May 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
26 May 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-26
|
|
28 Sep 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-09-28
|
|
26 Sep 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
25 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Dec 2014 | AA01 | Current accounting period shortened from 30 April 2015 to 31 December 2014 | |
02 Dec 2014 | CH01 | Director's details changed for Silvana Schwager on 2 December 2014 | |
30 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-30
|