MLC LIGHTING SERVICES LIMITED

06793916
14 CARNABY ROAD BROXBOURNE HERTFORDSHIRE EN10 7EG

Documents

Documents
Date Category Description Pages
02 Jan 2024 gazette Gazette Dissolved Voluntary 1 Buy now
17 Oct 2023 gazette Gazette Notice Voluntary 1 Buy now
06 Oct 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
26 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jan 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Dec 2022 accounts Annual Accounts 7 Buy now
18 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2021 accounts Annual Accounts 9 Buy now
08 Jul 2021 accounts Annual Accounts 9 Buy now
19 Jun 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
01 Jun 2021 gazette Gazette Notice Compulsory 1 Buy now
15 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Mar 2020 accounts Annual Accounts 9 Buy now
27 Jan 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Jan 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Jan 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Dec 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
14 Aug 2019 officers Termination of appointment of director (Mark Laurence Campany) 1 Buy now
03 Apr 2019 officers Appointment of director (Mrs Catherine Mary Campany) 2 Buy now
25 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2018 accounts Annual Accounts 8 Buy now
22 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2017 accounts Annual Accounts 10 Buy now
17 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Sep 2016 accounts Annual Accounts 5 Buy now
03 Feb 2016 annual-return Annual Return 3 Buy now
21 Nov 2015 accounts Annual Accounts 5 Buy now
10 Feb 2015 annual-return Annual Return 3 Buy now
17 Dec 2014 accounts Annual Accounts 5 Buy now
11 Feb 2014 annual-return Annual Return 3 Buy now
11 Feb 2014 officers Change of particulars for director (Mark Laurence Campany) 2 Buy now
17 Jul 2013 accounts Annual Accounts 5 Buy now
17 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Jan 2013 annual-return Annual Return 3 Buy now
15 Nov 2012 accounts Annual Accounts 6 Buy now
16 Jan 2012 annual-return Annual Return 3 Buy now
19 Sep 2011 accounts Annual Accounts 5 Buy now
18 Jan 2011 annual-return Annual Return 3 Buy now
06 Oct 2010 accounts Annual Accounts 4 Buy now
26 Jan 2010 annual-return Annual Return 4 Buy now
26 Jan 2010 officers Change of particulars for director (Mark Lawrence Campany) 2 Buy now
27 Jan 2009 accounts Accounting reference date extended from 31/01/2010 to 31/03/2010 1 Buy now
22 Jan 2009 officers Appointment terminated director irene harrison 1 Buy now
22 Jan 2009 officers Director appointed mark laurence campany 2 Buy now
22 Jan 2009 address Registered office changed on 22/01/2009 from crown house 64 whitchurch road cardiff CF14 3LX uk 1 Buy now
16 Jan 2009 incorporation Incorporation Company 13 Buy now