Advanced company searchLink opens in new window

ML UK DISTRIBUTION LIMITED

Company number 05388067

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 2024 CS01 Confirmation statement made on 7 April 2024 with no updates
03 Oct 2023 AA Accounts for a dormant company made up to 31 December 2022
11 Apr 2023 CS01 Confirmation statement made on 7 April 2023 with no updates
10 Jan 2023 AP01 Appointment of Ms Annemarie Shotton as a director on 3 January 2023
10 Jan 2023 TM01 Termination of appointment of Jayne Arkell as a director on 3 January 2023
23 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
07 Apr 2022 CS01 Confirmation statement made on 7 April 2022 with no updates
09 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
08 Apr 2021 CS01 Confirmation statement made on 7 April 2021 with no updates
12 Jan 2021 AA Accounts for a dormant company made up to 31 December 2019
08 Apr 2020 CS01 Confirmation statement made on 7 April 2020 with no updates
20 Dec 2019 AP01 Appointment of Mr Johan Leo as a director on 20 December 2019
20 Dec 2019 TM01 Termination of appointment of Xavier Georges Roger Janin as a director on 20 December 2019
26 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
09 Apr 2019 CS01 Confirmation statement made on 7 April 2019 with updates
28 Feb 2019 PSC05 Change of details for Marley (U.K.) Limited as a person with significant control on 2 January 2019
11 Jan 2019 AD01 Registered office address changed from C/O Etex (Exteriors) Uk Limited Wellington Road Burton upon Trent Staffordshire DE14 2AA England to C/O Etex (Exteriors) Uk Limited Wellington Road Burton upon Trent Staffordshire DE14 2AP on 11 January 2019
10 Jan 2019 TM01 Termination of appointment of David Speakman as a director on 2 January 2019
10 Jan 2019 TM01 Termination of appointment of Paul Gregory Reed as a director on 2 January 2019
10 Jan 2019 TM01 Termination of appointment of Andrew Stewart Mcknight as a director on 2 January 2019
10 Jan 2019 TM02 Termination of appointment of Andrew Stewart Mcknight as a secretary on 2 January 2019
07 Jan 2019 AP01 Appointment of Mr Xavier Georges Roger Janin as a director on 2 January 2019
07 Jan 2019 AP01 Appointment of Mrs Jayne Arkell as a director on 2 January 2019
04 Jan 2019 AD01 Registered office address changed from - London Road Wrotham Heath Sevenoaks Kent TN15 7RW to C/O Etex (Exteriors) Uk Limited Wellington Road Burton upon Trent Staffordshire DE14 2AA on 4 January 2019
02 Jan 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-01