MLC REALISATIONS LIMITED

03116356
FIRST FLOOR TWO CHAMBERLAIN SQUARE BIRMINGHAM B3 3AX

Documents

Documents
Date Category Description Pages
10 Apr 2023 gazette Gazette Dissolved Liquidation 1 Buy now
10 Jan 2023 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 22 Buy now
11 Jan 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 37 Buy now
20 Apr 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
07 Dec 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 25 Buy now
05 Oct 2020 officers Change of particulars for director (Mrs Nicola Mary Alexandra Scurr) 2 Buy now
05 Oct 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Oct 2020 officers Change of particulars for secretary (John Henry Scurr) 1 Buy now
05 Oct 2020 officers Change of particulars for director (John Henry Scurr) 2 Buy now
30 Dec 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 25 Buy now
10 Jan 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 22 Buy now
11 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
04 May 2018 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
17 Apr 2018 insolvency Liquidation Voluntary Removal Of Liquidator By Court 18 Buy now
27 Nov 2017 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
07 Nov 2017 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 29 Buy now
27 Jun 2017 insolvency Liquidation In Administration Progress Report 34 Buy now
10 Feb 2017 insolvency Liquidation In Administration Result Creditors Meeting 2 Buy now
18 Jan 2017 insolvency Liquidation In Administration Proposals 41 Buy now
12 Dec 2016 resolution Resolution 4 Buy now
12 Dec 2016 change-of-name Change Of Name Notice 2 Buy now
28 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Nov 2016 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
26 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Feb 2016 accounts Annual Accounts 6 Buy now
26 Oct 2015 annual-return Annual Return 6 Buy now
14 Apr 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
13 Apr 2015 accounts Annual Accounts 6 Buy now
07 Apr 2015 gazette Gazette Notice Compulsory 1 Buy now
09 Dec 2014 annual-return Annual Return 6 Buy now
11 Mar 2014 officers Termination of appointment of director (Anne Pruter) 4 Buy now
13 Jan 2014 accounts Annual Accounts 5 Buy now
31 Oct 2013 annual-return Annual Return 7 Buy now
21 Dec 2012 accounts Annual Accounts 5 Buy now
16 Nov 2012 annual-return Annual Return 7 Buy now
15 Nov 2012 officers Change of particulars for director (Anne Marie Pruter) 2 Buy now
14 Nov 2012 officers Change of particulars for director (Mrs Nicola Mary Alexander Scurr) 2 Buy now
29 Dec 2011 accounts Annual Accounts 5 Buy now
22 Nov 2011 annual-return Annual Return 7 Buy now
13 Jan 2011 incorporation Memorandum Articles 8 Buy now
13 Jan 2011 resolution Resolution 4 Buy now
13 Dec 2010 accounts Annual Accounts 5 Buy now
27 Oct 2010 annual-return Annual Return 7 Buy now
09 Jun 2010 accounts Change Account Reference Date Company Previous Extended 1 Buy now
02 Nov 2009 annual-return Annual Return 7 Buy now
10 Aug 2009 accounts Annual Accounts 5 Buy now
12 Jan 2009 resolution Resolution 2 Buy now
07 Jan 2009 officers Director appointed john henry scurr 1 Buy now
27 Dec 2008 accounts Annual Accounts 5 Buy now
27 Dec 2008 accounts Annual Accounts 4 Buy now
24 Dec 2008 officers Director appointed anne marie pruter 1 Buy now
17 Dec 2008 annual-return Return made up to 20/10/08; full list of members 3 Buy now
08 Dec 2008 accounts Annual Accounts 4 Buy now
06 Dec 2007 annual-return Return made up to 20/10/07; full list of members 6 Buy now
16 May 2007 officers Director resigned 1 Buy now
18 Dec 2006 annual-return Return made up to 20/10/06; full list of members 7 Buy now
11 Nov 2005 annual-return Return made up to 20/10/05; full list of members 7 Buy now
11 Oct 2005 accounts Annual Accounts 1 Buy now
05 Sep 2005 change-of-name Certificate Change Of Name Company 3 Buy now
10 Nov 2004 annual-return Return made up to 20/10/04; full list of members 7 Buy now
07 Jul 2004 accounts Annual Accounts 1 Buy now
01 Dec 2003 annual-return Return made up to 20/10/03; full list of members 7 Buy now
20 Nov 2002 resolution Resolution 1 Buy now
20 Nov 2002 accounts Annual Accounts 1 Buy now
07 Nov 2002 resolution Resolution 1 Buy now
07 Nov 2002 annual-return Return made up to 20/10/02; full list of members 7 Buy now
07 Nov 2002 accounts Annual Accounts 1 Buy now
05 Apr 2001 annual-return Return made up to 20/10/00; full list of members 7 Buy now
08 Jan 2001 accounts Annual Accounts 1 Buy now
08 Jan 2001 resolution Resolution 1 Buy now
10 Oct 2000 accounts Annual Accounts 1 Buy now
10 Oct 2000 resolution Resolution 1 Buy now
20 Oct 1999 annual-return Return made up to 20/10/99; full list of members 7 Buy now
10 Feb 1999 accounts Annual Accounts 1 Buy now
10 Feb 1999 annual-return Return made up to 20/10/98; full list of members 6 Buy now
19 Jan 1999 resolution Resolution 1 Buy now
04 Aug 1998 accounts Annual Accounts 1 Buy now
04 Aug 1998 resolution Resolution 1 Buy now
13 Nov 1997 annual-return Return made up to 20/10/97; no change of members 4 Buy now
29 Jul 1997 accounts Annual Accounts 1 Buy now
13 Jul 1997 resolution Resolution 1 Buy now
24 Jun 1997 address Registered office changed on 24/06/97 from: 85 sussex place slough berkshire SL1 8BZ 1 Buy now
13 Feb 1997 annual-return Return made up to 20/10/96; full list of members 6 Buy now
20 Oct 1995 incorporation Incorporation Company 32 Buy now