Advanced company searchLink opens in new window

MLS LTD

Company number 03324737

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)
08 Apr 2014 TM01 Termination of appointment of Lance Batchelor as a director
10 Mar 2014 AP01 Appointment of Mr Sean Ernest Wilkins as a director
10 Mar 2014 TM01 Termination of appointment of Lee Ginsberg as a director
15 Feb 2014 DISS40 Compulsory strike-off action has been discontinued
28 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
01 May 2013 AP03 Appointment of Mark Falcon Milar as a secretary
01 May 2013 TM02 Termination of appointment of Adam Batty as a secretary
04 Mar 2013 AR01 Annual return made up to 26 February 2013 with full list of shareholders
11 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
17 Jan 2013 AP01 Appointment of Lance Henry Lowe Batchelor as a director
14 Jan 2013 TM02 Termination of appointment of Patricia Rose as a secretary
14 Jan 2013 TM01 Termination of appointment of Patricia Rose as a director
14 Jan 2013 AP03 Appointment of Adam David Batty as a secretary
14 Jan 2013 AP01 Appointment of Mr Lee Dale Ginsberg as a director
14 Jan 2013 AP01 Appointment of Graeme Rose as a director
24 Oct 2012 AA Total exemption small company accounts made up to 25 December 2011
05 Mar 2012 AR01 Annual return made up to 26 February 2012 with full list of shareholders
14 Sep 2011 AA Total exemption small company accounts made up to 26 December 2010
07 Mar 2011 AR01 Annual return made up to 26 February 2011 with full list of shareholders
19 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
11 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 3
12 May 2010 AA Total exemption small company accounts made up to 27 December 2009
11 Mar 2010 AR01 Annual return made up to 26 February 2010 with full list of shareholders
11 Mar 2010 CH01 Director's details changed for Patricia Rose on 11 February 2010
11 Mar 2010 CH01 Director's details changed for David Rose on 11 March 2010