MLG NOMINEES LIMITED

05655213
5 THE QUADRANT COVENTRY WEST MIDLANDS CV1 2EL

Documents

Documents
Date Category Description Pages
05 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Aug 2024 accounts Annual Accounts 2 Buy now
05 Sep 2023 accounts Annual Accounts 2 Buy now
05 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Aug 2022 accounts Annual Accounts 2 Buy now
15 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jan 2021 accounts Annual Accounts 2 Buy now
15 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2020 accounts Annual Accounts 2 Buy now
15 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Aug 2019 accounts Annual Accounts 2 Buy now
15 Dec 2018 persons-with-significant-control Change To A Person With Significant Control 3 Buy now
15 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Jan 2018 accounts Annual Accounts 2 Buy now
18 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Aug 2017 accounts Annual Accounts 2 Buy now
16 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Jan 2016 accounts Annual Accounts 2 Buy now
17 Dec 2015 annual-return Annual Return 3 Buy now
27 Aug 2015 accounts Annual Accounts 2 Buy now
15 Dec 2014 change-of-name Certificate Change Of Name Company 3 Buy now
15 Dec 2014 annual-return Annual Return 3 Buy now
31 Dec 2013 accounts Annual Accounts 2 Buy now
16 Dec 2013 annual-return Annual Return 3 Buy now
02 Jan 2013 accounts Annual Accounts 2 Buy now
17 Dec 2012 annual-return Annual Return 3 Buy now
12 Feb 2012 accounts Annual Accounts 2 Buy now
16 Dec 2011 annual-return Annual Return 3 Buy now
13 May 2011 change-of-name Certificate Change Of Name Company 3 Buy now
31 Dec 2010 accounts Annual Accounts 2 Buy now
19 Dec 2010 annual-return Annual Return 3 Buy now
09 Jul 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Jan 2010 annual-return Annual Return 4 Buy now
12 Jan 2010 officers Change of particulars for director (Mr. Gregory James Flowers) 2 Buy now
12 Jan 2010 officers Termination of appointment of secretary (Greville Associates Limited) 1 Buy now
31 Dec 2009 accounts Annual Accounts 2 Buy now
31 Dec 2008 accounts Annual Accounts 2 Buy now
15 Dec 2008 annual-return Return made up to 15/12/08; full list of members 3 Buy now
31 Dec 2007 accounts Annual Accounts 2 Buy now
17 Dec 2007 annual-return Return made up to 15/12/07; full list of members 2 Buy now
17 Dec 2007 officers Secretary's particulars changed 1 Buy now
09 Jan 2007 accounts Annual Accounts 2 Buy now
28 Dec 2006 annual-return Return made up to 15/12/06; full list of members 2 Buy now
28 Dec 2006 officers New director appointed 1 Buy now
28 Dec 2006 officers Director resigned 1 Buy now
17 Feb 2006 address Registered office changed on 17/02/06 from: 5 the quadrant coventry west midlands CV1 2EL 1 Buy now
15 Dec 2005 incorporation Incorporation Company 18 Buy now