Advanced company searchLink opens in new window

MLS BUSINESS SERVICES (LONDON) LTD

Company number 03820866

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)
06 Jul 2011 GAZ2 Final Gazette dissolved following liquidation
06 Apr 2011 4.72 Return of final meeting in a creditors' voluntary winding up
06 Apr 2011 4.40 Notice of ceasing to act as a voluntary liquidator
19 Jan 2011 4.68 Liquidators' statement of receipts and payments to 6 January 2011
19 Jul 2010 4.68 Liquidators' statement of receipts and payments to 6 July 2010
14 Jan 2010 4.68 Liquidators' statement of receipts and payments to 6 January 2010
14 Jan 2009 4.20 Statement of affairs with form 4.19
14 Jan 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-01-07
14 Jan 2009 600 Appointment of a voluntary liquidator
03 Dec 2008 287 Registered office changed on 03/12/2008 from lyon house 160-166 borough high street london SE1 1JR
07 Aug 2008 288c Director's Change of Particulars / stephen baker / 07/08/2008 / HouseName/Number was: , now: pickwell manor; Street was: little heath, now: gergeham; Area was: rose hill, now: ; Post Town was: isfield, now: ; Region was: east sussex, now: north devon; Post Code was: TN22 5UH, now: EX33 1LA
06 Aug 2008 288c Director's Change of Particulars / ian kibby / 25/07/2008 / HouseName/Number was: the gallops, now: 20; Street was: langdon hills, now: the gallops langdon hills
06 Aug 2008 288c Director's Change of Particulars / ian kibby / 25/07/2008 / HouseName/Number was: , now: the gallops; Street was: the garden flat, now: langdon hills; Area was: 28 dyke road, now: ; Post Town was: brighton, now: ; Region was: sussex, now: essex; Post Code was: BN1 3JB, now: SS16 6RR
06 Aug 2008 363a Return made up to 06/08/08; full list of members
27 May 2008 AA Full accounts made up to 31 August 2006
30 Oct 2007 363a Return made up to 06/08/07; full list of members
27 Sep 2007 395 Particulars of mortgage/charge
23 Aug 2007 403a Declaration of satisfaction of mortgage/charge
23 Aug 2007 403a Declaration of satisfaction of mortgage/charge
23 Aug 2007 403a Declaration of satisfaction of mortgage/charge
09 Mar 2007 403a Declaration of satisfaction of mortgage/charge
23 Feb 2007 288b Secretary resigned
23 Feb 2007 288a New secretary appointed;new director appointed
15 Jan 2007 288a New secretary appointed
10 Jan 2007 288b Secretary resigned