Advanced company searchLink opens in new window

MLX RESOURCES UK LIMITED

Company number 09524394

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)
23 Jun 2023 GAZ2 Final Gazette dissolved following liquidation
03 Apr 2023 CS01 Confirmation statement made on 2 April 2023 with no updates
23 Mar 2023 LIQ13 Return of final meeting in a members' voluntary winding up
22 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 28 October 2022
24 Nov 2022 AD01 Registered office address changed from C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham B3 3HN to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 24 November 2022
18 Aug 2022 CH01 Director's details changed for Joseph Williams Nelligan Jr. on 12 August 2022
28 Jul 2022 AD03 Register(s) moved to registered inspection location 7 Albemarle Street London WS1 4HQ
28 Jul 2022 AD02 Register inspection address has been changed from 7 Albemarle Street London W1S 4HQ United Kingdom to 7 Albemarle Street London WS1 4HQ
04 Apr 2022 CS01 Confirmation statement made on 2 April 2022 with updates
10 Nov 2021 LIQ01 Declaration of solvency
10 Nov 2021 AD01 Registered office address changed from 20 Gresham Street 4th Floor London EC2V 7JE United Kingdom to C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham B3 3HN on 10 November 2021
10 Nov 2021 600 Appointment of a voluntary liquidator
10 Nov 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-10-29
06 Aug 2021 SH20 Statement by Directors
06 Aug 2021 SH19 Statement of capital on 6 August 2021
  • USD 1
06 Aug 2021 CAP-SS Solvency Statement dated 03/08/21
06 Aug 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 03/08/2021
  • RES06 ‐ Resolution of reduction in issued share capital
02 Apr 2021 CS01 Confirmation statement made on 2 April 2021 with no updates
20 Nov 2020 AA Accounts for a small company made up to 30 November 2019
11 Sep 2020 TM01 Termination of appointment of Miles Shearer as a director on 1 September 2020
11 Sep 2020 AP01 Appointment of Luther Nelson Ottaway as a director on 1 September 2020
02 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with updates
22 Jan 2020 AP01 Appointment of John Jeka as a director on 14 January 2020
22 Jan 2020 TM01 Termination of appointment of Katherine Dornan as a director on 14 January 2020
30 Dec 2019 SH01 Statement of capital following an allotment of shares on 1 December 2019
  • USD 1,063,672,331