Advanced company searchLink opens in new window

MANCHESTER LAW COLLEGE (MLC) LIMITED

Company number 12676981

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)
20 Nov 2024 DISS40 Compulsory strike-off action has been discontinued
19 Nov 2024 AA Total exemption full accounts made up to 30 June 2024
19 Nov 2024 AA Total exemption full accounts made up to 30 June 2023
19 Nov 2024 CS01 Confirmation statement made on 15 October 2024 with updates
19 Nov 2024 AP01 Appointment of Miss Sunnia Ashraf as a director on 19 November 2024
05 Nov 2024 GAZ1 First Gazette notice for compulsory strike-off
26 Oct 2023 CS01 Confirmation statement made on 15 October 2023 with no updates
25 Oct 2023 AD01 Registered office address changed from Suite a Harewood House, Rochdale Road Middleton Manchester M24 6DP England to 109 Cheetham Hill Road Manchester M8 8PY on 25 October 2023
25 Oct 2023 CERTNM Company name changed dm compliance consultants LTD\certificate issued on 25/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-25
10 Apr 2023 AA Total exemption full accounts made up to 30 June 2022
28 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
27 Feb 2023 CS01 Confirmation statement made on 15 October 2022 with no updates
07 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
13 Dec 2022 TM01 Termination of appointment of Salah Sharata as a director on 13 December 2022
31 Dec 2021 AP01 Appointment of Mr Salah Sharata as a director on 1 December 2021
25 Oct 2021 AA Micro company accounts made up to 30 June 2021
25 Oct 2021 AD01 Registered office address changed from 731 Stockport Road Manchester M19 3AR England to Suite a Harewood House, Rochdale Road Middleton Manchester M24 6DP on 25 October 2021
19 Oct 2021 CERTNM Company name changed proline remax LTD\certificate issued on 19/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-15
15 Oct 2021 CS01 Confirmation statement made on 15 October 2021 with updates
15 Oct 2021 TM01 Termination of appointment of Zeeshan Zafar as a director on 1 September 2021
15 Oct 2021 PSC07 Cessation of Zeeshan Zafar as a person with significant control on 2 September 2021
15 Oct 2021 PSC01 Notification of Liaqat Ali Malik as a person with significant control on 1 September 2021
15 Oct 2021 AP01 Appointment of Dr Liaqat Ali Malik as a director on 1 September 2021
10 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
09 Sep 2021 CS01 Confirmation statement made on 16 June 2021 with no updates