Advanced company searchLink opens in new window

MLS BUSINESS CENTRES (BRIGHTON) LTD

Company number 04977300

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)
06 May 2014 GAZ2 Final Gazette dissolved following liquidation
06 Feb 2014 L64.07 Completion of winding up
16 Apr 2010 COCOMP Order of court to wind up
01 Sep 2009 GAZ1(A) First Gazette notice for voluntary strike-off
24 Aug 2009 652a Application for striking-off
12 Jun 2009 288a Secretary appointed mls business centres aldgate LTD
12 Jun 2009 288b Appointment terminated secretary peter moys
08 Jun 2009 288a Director appointed managed business centres LTD
04 Jun 2009 288b Appointment terminated director peter moys
13 Feb 2009 288b Appointment terminated director stephen baker
01 Feb 2009 AA Full accounts made up to 31 August 2007
13 Jan 2009 225 Accounting reference date extended from 31/08/2008 to 31/12/2008
07 Jan 2009 288b Appointment terminated director paul williams
26 Nov 2008 363a Return made up to 26/11/08; full list of members
26 Nov 2008 288c Director's change of particulars / paul williams / 26/11/2008
07 Aug 2008 288c Director's change of particulars / stephen baker / 07/08/2008
27 May 2008 AA Full accounts made up to 31 August 2006
28 Jan 2008 363a Return made up to 26/11/07; 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
22 Feb 2007 288b Secretary resigned
22 Feb 2007 288a New secretary appointed;new director appointed