Advanced company searchLink opens in new window

MLG INVESTMENTS LIMITED

Company number 05003745

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)
24 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
29 Oct 2014 AR01 Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
27 Oct 2014 CH03 Secretary's details changed for Elizabeth Jill Tarn on 23 October 2014
01 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
21 Oct 2013 AR01 Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
26 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
15 Oct 2012 AR01 Annual return made up to 2 October 2012 with full list of shareholders
15 Mar 2012 AA Accounts for a dormant company made up to 31 December 2011
17 Jan 2012 AD01 Registered office address changed from Genting Club Birmingham Star City Watson Road Birmingham B7 5SA England on 17 January 2012
29 Dec 2011 AD01 Registered office address changed from Circus Casino Star City Watson Road Birmingham B7 5SA England on 29 December 2011
01 Dec 2011 AP01 Appointment of Richard Robert Salmond as a director
03 Nov 2011 TM01 Termination of appointment of Nicholas Perrin as a director
13 Oct 2011 AR01 Annual return made up to 2 October 2011 with full list of shareholders
21 Apr 2011 AA Full accounts made up to 31 December 2010
02 Dec 2010 AR01 Annual return made up to 2 October 2010 with full list of shareholders
20 Oct 2010 AD01 Registered office address changed from Stanley House 151 Dale Street Liverpool Merseyside L2 2JW on 20 October 2010
02 Sep 2010 AA Full accounts made up to 31 December 2009
28 Jun 2010 CH01 Director's details changed for Nicholas John Perrin on 28 June 2010
17 Jun 2010 CH01 Director's details changed for Nicholas John Perrin on 1 October 2009
30 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
25 Oct 2009 AR01 Annual return made up to 4 September 2009 with full list of shareholders
13 Nov 2008 363a Return made up to 04/09/08; no change of members
28 Oct 2008 AA Full accounts made up to 31 December 2007
27 Jun 2008 288a Secretary appointed elizabeth jill tarn
26 Jun 2008 288b Appointment terminated secretary gillian moore