MLN UK MIDCO LIMITED

11580367
CASTLEGATE BUSINESS PARK CALDICOT MONMOUTHSHIRE WALES NP26 5YR

Documents

Documents
Date Category Description Pages
29 Sep 2020 gazette Gazette Dissolved Voluntary 1 Buy now
24 Mar 2020 gazette Gazette Notice Voluntary 1 Buy now
11 Mar 2020 dissolution Dissolution Application Strike Off Company 3 Buy now
24 Jan 2020 capital Statement of directors in respect of the solvency statement made in accordance with section 643 5 Buy now
24 Jan 2020 capital Statement of capital (Section 108) 5 Buy now
24 Jan 2020 insolvency Solvency Statement dated 24/01/20 5 Buy now
24 Jan 2020 resolution Resolution 2 Buy now
06 Nov 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Oct 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Jun 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Mar 2019 persons-with-significant-control Change To A Person With Significant Control 5 Buy now
25 Jan 2019 officers Second Filing Of Director Appointment With Name 6 Buy now
08 Jan 2019 officers Second Filing Of Director Termination With Name 5 Buy now
08 Jan 2019 officers Second Filing Of Director Appointment With Name 6 Buy now
08 Jan 2019 officers Second Filing Of Director Appointment With Name 6 Buy now
08 Jan 2019 officers Second Filing Of Director Appointment With Name 6 Buy now
08 Jan 2019 officers Second Filing Of Secretary Appointment With Name 6 Buy now
19 Dec 2018 officers Appointment of director (Mr Gregory James Hiscock) 4 Buy now
19 Dec 2018 officers Appointment of director (Ms Sarah Taylor) 4 Buy now
19 Dec 2018 officers Appointment of director (Mr Richard Eric Hodgetts) 3 Buy now
18 Dec 2018 capital Return of Allotment of shares 4 Buy now
18 Dec 2018 officers Appointment of secretary (Mr Gregory James Hiscock) 4 Buy now
18 Dec 2018 officers Appointment of director (Mr Craig Evans) 4 Buy now
18 Dec 2018 officers Termination of appointment of director (Andrew Frey) 3 Buy now
10 Dec 2018 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
10 Dec 2018 capital Return of Allotment of shares 8 Buy now
10 Dec 2018 resolution Resolution 13 Buy now
03 Dec 2018 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
03 Dec 2018 capital Statement of capital (Section 108) 5 Buy now
03 Dec 2018 insolvency Solvency Statement dated 03/12/18 2 Buy now
03 Dec 2018 resolution Resolution 2 Buy now
22 Oct 2018 persons-with-significant-control Change To A Person With Significant Control 5 Buy now
22 Oct 2018 capital Return of Allotment of shares 4 Buy now
17 Oct 2018 address Move Registers To Sail Company With New Address 2 Buy now
17 Oct 2018 address Change Sail Address Company With New Address 2 Buy now
16 Oct 2018 resolution Resolution 4 Buy now
20 Sep 2018 accounts Change Account Reference Date Company Current Extended 1 Buy now
20 Sep 2018 incorporation Incorporation Company 22 Buy now