Advanced company searchLink opens in new window

MLT RESEARCH LIMITED

Company number 09687080

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)
21 Dec 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
01 Oct 2020 AA Micro company accounts made up to 31 December 2019
26 Jul 2020 CS01 Confirmation statement made on 14 July 2020 with updates
25 Jul 2020 TM01 Termination of appointment of John Graham Hart Stuckey as a director on 30 June 2020
08 Sep 2019 AA Micro company accounts made up to 31 December 2018
18 Jul 2019 CS01 Confirmation statement made on 14 July 2019 with updates
11 Sep 2018 AA Micro company accounts made up to 31 December 2017
18 Jul 2018 CS01 Confirmation statement made on 14 July 2018 with updates
18 Jul 2018 CH01 Director's details changed for Mr John Graham Hart Stuckey on 1 July 2018
26 Mar 2018 CH01 Director's details changed for Mr. Nigel Darren James Hart Stuckey on 26 March 2018
26 Mar 2018 AA01 Previous accounting period extended from 30 June 2017 to 31 December 2017
26 Mar 2018 AD01 Registered office address changed from 3 Old Estate Yard North Stoke Lane Upton Cheyney Bristol BS30 6nd England to Oak Cottage Lane End Hambledon Godalming Surrey GU8 4HD on 26 March 2018
17 Jul 2017 CS01 Confirmation statement made on 14 July 2017 with updates
10 Jul 2017 AA01 Previous accounting period shortened from 31 July 2017 to 30 June 2017
13 Apr 2017 AA Micro company accounts made up to 31 July 2016
10 Nov 2016 AP01 Appointment of Mr. Nigel Darren James Hart Stuckey as a director on 1 November 2016
10 Nov 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-09
01 Aug 2016 CH01 Director's details changed for Mr John Graham Hart Stuckey on 1 August 2016
29 Jul 2016 CS01 Confirmation statement made on 14 July 2016 with updates
06 Jul 2016 AD01 Registered office address changed from Unit 2 Simmonds Buildings Bristol Road Hambrook Bristol BS16 1RY England to 3 Old Estate Yard North Stoke Lane Upton Cheyney Bristol BS30 6nd on 6 July 2016
15 Jul 2015 NEWINC Incorporation
Statement of capital on 2015-07-15
  • GBP 1