MLC NOMINEES UK LIMITED

05356628
8 SALISBURY SQUARE LONDON EC4Y 8BB

Documents

Documents
Date Category Description Pages
25 May 2014 gazette Gazette Dissolved Liquidation 1 Buy now
25 Feb 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 4 Buy now
25 Feb 2014 insolvency Liquidation Voluntary Members Return Of Final Meeting 4 Buy now
25 Jun 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
21 Jun 2013 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
21 Jun 2013 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
21 Jun 2013 resolution Resolution 1 Buy now
14 May 2013 officers Appointment of director (Mr Steven Barry Fletcher) 2 Buy now
01 May 2013 officers Termination of appointment of director (Stephen John Kent Reid) 1 Buy now
06 Feb 2013 annual-return Annual Return 4 Buy now
18 May 2012 accounts Annual Accounts 7 Buy now
06 Feb 2012 annual-return Annual Return 5 Buy now
06 Feb 2012 address Move Registers To Registered Office Company 1 Buy now
15 Nov 2011 officers Change of particulars for director (Mr Stephen John Kent Reid) 2 Buy now
15 Nov 2011 address Change Sail Address Company With Old Address 1 Buy now
15 Nov 2011 officers Change of particulars for director (Ms Bernadette Lewis) 2 Buy now
15 Nov 2011 officers Change of particulars for secretary (Ms Bernadette Lewis) 1 Buy now
18 Jul 2011 accounts Annual Accounts 8 Buy now
04 Jul 2011 officers Appointment of director (Ms Bernadette Lewis) 2 Buy now
04 Jul 2011 officers Appointment of director (Mr Stephen John Kent Reid) 2 Buy now
01 Jul 2011 officers Termination of appointment of director (Steven Orme) 1 Buy now
30 Jun 2011 officers Termination of appointment of director (Lynne Peacock) 1 Buy now
30 Jun 2011 officers Termination of appointment of director (Dean Cutbill) 1 Buy now
11 Feb 2011 annual-return Annual Return 7 Buy now
15 Oct 2010 officers Change of particulars for director (Mrs Lynne Margaret Peacock) 2 Buy now
15 Oct 2010 officers Change of particulars for director (Mr Dean Charles Cutbill) 2 Buy now
15 Oct 2010 address Move Registers To Sail Company 1 Buy now
15 Oct 2010 address Change Sail Address Company 1 Buy now
15 Oct 2010 officers Change of particulars for secretary (Miss Bernadette Lewis) 2 Buy now
29 Jun 2010 accounts Annual Accounts 8 Buy now
03 Feb 2010 annual-return Annual Return 5 Buy now
03 Feb 2010 officers Appointment of director (Mr Steven Derek Stanley Orme) 2 Buy now
02 Feb 2010 officers Termination of appointment of director (Keith Carnegie) 1 Buy now
08 Sep 2009 officers Director's change of particulars / dean cutbill / 01/09/2009 1 Buy now
29 Jul 2009 accounts Annual Accounts 8 Buy now
02 Mar 2009 annual-return Return made up to 31/01/09; full list of members 4 Buy now
27 Feb 2009 address Location of debenture register 1 Buy now
27 Feb 2009 address Location of register of members 1 Buy now
13 May 2008 accounts Annual Accounts 6 Buy now
09 May 2008 officers Appointment terminated secretary barbara mcall 1 Buy now
09 May 2008 officers Secretary appointed miss bernadette lewis 1 Buy now
27 Feb 2008 annual-return Return made up to 31/01/08; full list of members 4 Buy now
12 Oct 2007 annual-return Return made up to 08/02/07; full list of members 2 Buy now
28 Aug 2007 officers New director appointed 1 Buy now
28 Aug 2007 officers Director resigned 1 Buy now
28 Aug 2007 officers New director appointed 1 Buy now
28 Aug 2007 officers Director resigned 1 Buy now
10 Jul 2007 accounts Annual Accounts 6 Buy now
20 Dec 2006 officers Secretary resigned 1 Buy now
03 Aug 2006 resolution Resolution 1 Buy now
02 Aug 2006 officers Director's particulars changed 1 Buy now
31 Jul 2006 accounts Annual Accounts 6 Buy now
07 Mar 2006 annual-return Return made up to 08/02/06; full list of members 3 Buy now
08 Nov 2005 officers New secretary appointed 1 Buy now
13 Apr 2005 incorporation Memorandum Articles 12 Buy now
13 Apr 2005 officers New director appointed 3 Buy now
13 Apr 2005 officers New secretary appointed 2 Buy now
13 Apr 2005 officers New director appointed 2 Buy now
13 Apr 2005 officers New director appointed 2 Buy now
29 Mar 2005 address Registered office changed on 29/03/05 from: 5TH floor north west wing bush house aldwych london WC2B 4EZ 1 Buy now
29 Mar 2005 accounts Accounting reference date shortened from 28/02/06 to 30/09/05 1 Buy now
29 Mar 2005 officers Secretary resigned 1 Buy now
29 Mar 2005 officers Director resigned 1 Buy now
29 Mar 2005 resolution Resolution 13 Buy now
18 Mar 2005 change-of-name Certificate Change Of Name Company 2 Buy now
08 Feb 2005 incorporation Incorporation Company 21 Buy now