Advanced company searchLink opens in new window

MLC NOMINEES UK LIMITED

Company number 05356628

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)
25 May 2014 GAZ2 Final Gazette dissolved following liquidation
25 Feb 2014 4.68 Liquidators' statement of receipts and payments to 21 February 2014
25 Feb 2014 4.71 Return of final meeting in a members' voluntary winding up
25 Jun 2013 AD01 Registered office address changed from 88 Wood Street London EC2V 7QQ on 25 June 2013
21 Jun 2013 4.70 Declaration of solvency
21 Jun 2013 600 Appointment of a voluntary liquidator
21 Jun 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
14 May 2013 AP01 Appointment of Mr Steven Barry Fletcher as a director on 8 May 2013
01 May 2013 TM01 Termination of appointment of Stephen John Kent Reid as a director on 30 April 2013
06 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
Statement of capital on 2013-02-06
  • GBP 1
18 May 2012 AA Accounts for a dormant company made up to 30 September 2011
06 Feb 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
06 Feb 2012 AD04 Register(s) moved to registered office address
15 Nov 2011 CH01 Director's details changed for Mr Stephen John Kent Reid on 15 November 2011
15 Nov 2011 AD02 Register inspection address has been changed from C/O C/U Uk Group Secretariat 33 Gracechurch Street London EC3V 0BT England
15 Nov 2011 CH01 Director's details changed for Ms Bernadette Lewis on 15 November 2011
15 Nov 2011 CH03 Secretary's details changed for Ms Bernadette Lewis on 15 November 2011
18 Jul 2011 AA Accounts for a dormant company made up to 30 September 2010
04 Jul 2011 AP01 Appointment of Ms Bernadette Lewis as a director
04 Jul 2011 AP01 Appointment of Mr Stephen John Kent Reid as a director
01 Jul 2011 TM01 Termination of appointment of Steven Orme as a director
30 Jun 2011 TM01 Termination of appointment of Lynne Peacock as a director
30 Jun 2011 TM01 Termination of appointment of Dean Cutbill as a director
11 Feb 2011 AR01 Annual return made up to 31 January 2011 with full list of shareholders
15 Oct 2010 CH01 Director's details changed for Mrs Lynne Margaret Peacock on 15 October 2010