M L INTEGRATION LIMITED

Company Documents

DateDescription
03/10/173 October 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/07/1718 July 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/07/1711 July 2017 APPLICATION FOR STRIKING-OFF

View Document

18/04/1718 April 2017 REDUCE ISSUED CAPITAL 27/03/2017

View Document

18/04/1718 April 2017 SOLVENCY STATEMENT DATED 27/03/17

View Document

18/04/1718 April 2017 18/04/17 STATEMENT OF CAPITAL GBP 1

View Document

18/04/1718 April 2017 STATEMENT BY DIRECTORS

View Document

24/11/1624 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

11/05/1611 May 2016 SOLVENCY STATEMENT DATED 22/04/16

View Document

11/05/1611 May 2016 STATEMENT BY DIRECTORS

View Document

11/05/1611 May 2016 REDUCE ISSUED CAPITAL 22/04/2016

View Document

11/05/1611 May 2016 11/05/16 STATEMENT OF CAPITAL GBP 1000

View Document

21/01/1621 January 2016 APPOINTMENT TERMINATED, DIRECTOR STEVEN SHOWELL

View Document

21/01/1621 January 2016 DIRECTOR APPOINTED MR NEIL COLIN SMITH

View Document

17/12/1517 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

28/10/1528 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

28/01/1528 January 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN KINCH

View Document

20/01/1520 January 2015 DIRECTOR APPOINTED STEVEN DAVID SHOWELL

View Document

20/01/1520 January 2015 CORPORATE DIRECTOR APPOINTED VODAFONE CORPORATE SECRETARIES LIMITED

View Document

20/01/1520 January 2015 APPOINTMENT TERMINATED, DIRECTOR KERRY PHILLIP

View Document

26/11/1426 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

20/10/1420 October 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP DAVIS

View Document

20/10/1420 October 2014 DIRECTOR APPOINTED KERRY PHILLIP

View Document

01/10/141 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

16/12/1316 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

06/11/136 November 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

01/11/131 November 2013 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

20/09/1320 September 2013 SAIL ADDRESS CHANGED FROM:
WORLDWIDE HOUSE WESTERN ROAD
BRACKNELL
BERKSHIRE
RG12 1RW
UNITED KINGDOM

View Document

01/03/131 March 2013 SECTION 519 2006

View Document

21/02/1321 February 2013 AUDITOR'S RESIGNATION

View Document

19/10/1219 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

26/09/1226 September 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
358-REC OF RES ETC

View Document

11/09/1211 September 2012 REGISTERED OFFICE CHANGED ON 11/09/2012 FROM
WATERSIDE HOUSE LONGSHOT LANE
BRACKNELL
BERKSHIRE
RG12 1XL
UNITED KINGDOM

View Document

30/08/1230 August 2012 APPOINTMENT TERMINATED, SECRETARY PAUL MOORE

View Document

29/08/1229 August 2012 CORPORATE SECRETARY APPOINTED VODAFONE CORPORATE SECRETARIES LIMITED

View Document

01/05/121 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

02/03/122 March 2012 REGISTERED OFFICE CHANGED ON 02/03/2012 FROM
WATERSIDE HOUSE LONGSHOT LANE
BRACKNELL
BERKSHIRE
RG12 1XL
UNITED KINGDOM

View Document

02/03/122 March 2012 SAIL ADDRESS CHANGED FROM:
LIBERTY HOUSE 76 HAMMERSMITH ROAD
LONDON
W14 8UD
UNITED KINGDOM

View Document

02/03/122 March 2012 REGISTERED OFFICE CHANGED ON 02/03/2012 FROM
LIBERTY HOUSE 76 HAMMERSMITH ROAD
LONDON
W14 8UD
UNITED KINGDOM

View Document

20/01/1220 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL ANTHONY MOORE / 17/01/2012

View Document

28/10/1128 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

17/10/1117 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

29/09/1129 September 2011 DIRECTOR APPOINTED MR ALAN ROYSTON KINCH

View Document

27/09/1127 September 2011 APPOINTMENT TERMINATED, DIRECTOR IAN GIBSON

View Document

21/09/1121 September 2011 APPOINTMENT TERMINATED, DIRECTOR NICOLA MORGAN

View Document

27/10/1027 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

13/09/1013 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

16/08/1016 August 2010 REGISTERED OFFICE CHANGED ON 16/08/2010 FROM
WATERSIDE HOUSE LONGSHOT LANE
BRACKNELL
BERKSHIRE
RG12 1XL

View Document

12/07/1012 July 2010 APPOINTMENT TERMINATED, SECRETARY HELEDD HANSCOMB

View Document

09/07/109 July 2010 SECRETARY APPOINTED MR PAUL ANTHONY MOORE

View Document

10/06/1010 June 2010 SAIL ADDRESS CHANGED FROM:
3RD FLOOR
26 RED LION SQUARE
LONDON
WC1R 4HQ
UNITED KINGDOM

View Document

20/10/0920 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

16/10/0916 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS
358-REC OF RES ETC

View Document

14/10/0914 October 2009 SAIL ADDRESS CREATED

View Document

07/07/097 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

28/01/0928 January 2009 APPOINTMENT TERMINATED DIRECTOR NICHOLAS COOPER

View Document

28/01/0928 January 2009 DIRECTOR APPOINTED PHILIP STEPHEN JAMES DAVIS

View Document

30/10/0830 October 2008 RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 REGISTERED OFFICE CHANGED ON 23/09/2008 FROM
LAKESIDE HOUSE
CAIN ROAD
BRACKNELL
BERKSHIRE
RG12 1XL

View Document

05/06/085 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

15/03/0815 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS COOPER / 10/03/2008

View Document

15/03/0815 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

17/12/0717 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

01/11/071 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

01/11/071 November 2007 RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS

View Document

21/10/0721 October 2007 SECRETARY RESIGNED

View Document

06/08/076 August 2007 NEW DIRECTOR APPOINTED

View Document

19/07/0719 July 2007 NEW DIRECTOR APPOINTED

View Document

12/07/0712 July 2007 DIRECTOR RESIGNED

View Document

27/06/0727 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/076 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

20/11/0620 November 2006 RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0631 March 2006 NEW DIRECTOR APPOINTED

View Document

06/02/066 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

02/12/052 December 2005 RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 NEW DIRECTOR APPOINTED

View Document

19/08/0519 August 2005 DIRECTOR RESIGNED

View Document

08/03/058 March 2005 LOCATION OF REGISTER OF MEMBERS

View Document

08/03/058 March 2005 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

08/03/058 March 2005 SECRETARY RESIGNED

View Document

08/03/058 March 2005 REGISTERED OFFICE CHANGED ON 08/03/05 FROM:
124 THEOBALDS ROAD
LONDON
WC1X 8RX

View Document

08/03/058 March 2005 SECRETARY RESIGNED

View Document

08/03/058 March 2005 NEW SECRETARY APPOINTED

View Document

03/03/053 March 2005 NEW SECRETARY APPOINTED

View Document

28/01/0528 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

07/01/057 January 2005 DIRECTOR RESIGNED

View Document

22/11/0422 November 2004 RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 NEW DIRECTOR APPOINTED

View Document

06/10/046 October 2004 DIRECTOR RESIGNED

View Document

10/02/0410 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

29/11/0329 November 2003 RETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS

View Document

26/08/0326 August 2003 DIRECTOR RESIGNED

View Document

26/08/0326 August 2003 NEW SECRETARY APPOINTED

View Document

04/08/034 August 2003 NEW DIRECTOR APPOINTED

View Document

21/07/0321 July 2003 NEW DIRECTOR APPOINTED

View Document

23/06/0323 June 2003 DIRECTOR RESIGNED

View Document

02/06/032 June 2003 DIRECTOR RESIGNED

View Document

08/03/038 March 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

20/11/0220 November 2002 RETURN MADE UP TO 28/10/02; FULL LIST OF MEMBERS

View Document

11/06/0211 June 2002 SECRETARY'S PARTICULARS CHANGED

View Document

20/11/0120 November 2001 RETURN MADE UP TO 28/10/01; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/03/02

View Document

01/10/011 October 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

09/08/019 August 2001 S366A DISP HOLDING AGM 02/08/01

View Document

15/01/0115 January 2001 RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 DIRECTOR RESIGNED

View Document

20/12/0020 December 2000 DIRECTOR RESIGNED

View Document

20/12/0020 December 2000 REGISTERED OFFICE CHANGED ON 20/12/00 FROM:
INTEGRATION HOUSE
UNIT B4 WORTON GRANGE
READING
BERKSHIRE RG2 0TG

View Document

20/12/0020 December 2000 NEW DIRECTOR APPOINTED

View Document

20/12/0020 December 2000 NEW DIRECTOR APPOINTED

View Document

20/12/0020 December 2000 NEW SECRETARY APPOINTED

View Document

20/12/0020 December 2000 NEW DIRECTOR APPOINTED

View Document

20/12/0020 December 2000 DIRECTOR RESIGNED

View Document

20/12/0020 December 2000 DIRECTOR RESIGNED

View Document

20/12/0020 December 2000 DIRECTOR RESIGNED

View Document

20/12/0020 December 2000 SECRETARY RESIGNED

View Document

20/12/0020 December 2000 DIRECTOR RESIGNED

View Document

20/12/0020 December 2000 DIRECTOR RESIGNED

View Document

14/12/0014 December 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/12/0014 December 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/12/0014 December 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/07/0010 July 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

14/12/9914 December 1999 RETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS

View Document

02/12/992 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/999 August 1999 NEW DIRECTOR APPOINTED

View Document

08/06/998 June 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

07/06/997 June 1999 ADOPT MEM AND ARTS 26/05/99

View Document

14/03/9914 March 1999 NEW DIRECTOR APPOINTED

View Document

27/01/9927 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/9818 December 1998 RETURN MADE UP TO 21/12/98; FULL LIST OF MEMBERS

View Document

14/12/9814 December 1998 DIRECTOR RESIGNED

View Document

12/10/9812 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/9821 August 1998 NEW DIRECTOR APPOINTED

View Document

22/06/9822 June 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

15/06/9815 June 1998 COMPANY NAME CHANGED
M L NETWORKS LIMITED
CERTIFICATE ISSUED ON 16/06/98

View Document

26/05/9826 May 1998 REGISTERED OFFICE CHANGED ON 26/05/98 FROM:
REGENCY HOUSE
38 INGRAVE ROAD
BRENTWOOD
ESSEX CM15 8AX

View Document

27/02/9827 February 1998 NEW SECRETARY APPOINTED

View Document

27/02/9827 February 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/01/9825 January 1998 NEW DIRECTOR APPOINTED

View Document

22/12/9722 December 1997 RETURN MADE UP TO 21/12/97; FULL LIST OF MEMBERS

View Document

01/12/971 December 1997 COMPANY NAME CHANGED
M.L. ELECTRO-OPTICS LIMITED
CERTIFICATE ISSUED ON 01/12/97

View Document

23/07/9723 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/9723 July 1997 RETURN MADE UP TO 21/12/96; FULL LIST OF MEMBERS

View Document

23/07/9723 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/9718 July 1997 REGISTERED OFFICE CHANGED ON 18/07/97 FROM:
UNIT 12 LONGMEAD INDUSTRIAL
ESTATE, BLENHEIM ROAD
EPSOM
SURREY KT19 9QN

View Document

18/07/9718 July 1997 NEW DIRECTOR APPOINTED

View Document

25/06/9725 June 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

25/06/9725 June 1997 ACC. REF. DATE EXTENDED FROM 31/07/97 TO 30/11/97

View Document

17/06/9717 June 1997 NEW SECRETARY APPOINTED

View Document

17/06/9717 June 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/05/9729 May 1997 REGISTERED OFFICE CHANGED ON 29/05/97 FROM:
INTERNET HOUSE
WATTS STREET
CHADDERTON
OLDHAM OL9 9LQ

View Document

14/05/9714 May 1997 DIRECTOR RESIGNED

View Document

28/04/9728 April 1997 NEW DIRECTOR APPOINTED

View Document

02/04/972 April 1997 ALTER MEM AND ARTS 14/03/97

View Document

02/04/972 April 1997 FINANCIAL ASSISTANCE - SHARES ACQUISITION 14/03/97

View Document

02/04/972 April 1997 ￯﾿ᄑ NC 10000/210000
14/03/97

View Document

02/04/972 April 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/04/972 April 1997 NEW DIRECTOR APPOINTED

View Document

02/04/972 April 1997 NEW DIRECTOR APPOINTED

View Document

02/04/972 April 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/03/97

View Document

02/04/972 April 1997 NC INC ALREADY ADJUSTED 14/03/97

View Document

01/04/971 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/971 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/9727 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/03/9727 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/03/9713 March 1997 NEW DIRECTOR APPOINTED

View Document

31/01/9731 January 1997 DIRECTOR RESIGNED

View Document

31/01/9731 January 1997 DIRECTOR RESIGNED

View Document

29/05/9629 May 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

07/05/967 May 1996 RETURN MADE UP TO 21/12/95; NO CHANGE OF MEMBERS

View Document

26/05/9526 May 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

27/03/9527 March 1995 NEW DIRECTOR APPOINTED

View Document

13/02/9513 February 1995 RETURN MADE UP TO 21/12/94; FULL LIST OF MEMBERS

View Document

28/01/9528 January 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

06/08/946 August 1994 REGISTERED OFFICE CHANGED ON 06/08/94 FROM:
COMMUNICATIONS LIMITED
BROADWAY
CHADDERTON
OLDHAM OL9 0JX

View Document

18/04/9418 April 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

15/02/9415 February 1994 RETURN MADE UP TO 21/12/93; NO CHANGE OF MEMBERS

View Document

15/02/9415 February 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

07/10/937 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/9315 September 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/09/9315 September 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/08/9320 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/9313 May 1993 NEW DIRECTOR APPOINTED

View Document

17/03/9317 March 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/92

View Document

11/03/9311 March 1993 RETURN MADE UP TO 21/12/92; NO CHANGE OF MEMBERS

View Document

08/08/928 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/9216 April 1992 SECRETARY'S PARTICULARS CHANGED

View Document

16/04/9216 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

16/04/9216 April 1992 RETURN MADE UP TO 21/12/91; FULL LIST OF MEMBERS

View Document

13/03/9213 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/10/9118 October 1991 AUDITOR'S RESIGNATION

View Document

18/09/9118 September 1991 ￯﾿ᄑ NC 100/10000
26/04/91

View Document

20/08/9120 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/916 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

04/01/914 January 1991 RETURN MADE UP TO 21/12/90; NO CHANGE OF MEMBERS

View Document

10/10/9010 October 1990 DIRECTOR RESIGNED

View Document

24/05/9024 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/05/9021 May 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

21/05/9021 May 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

08/08/898 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/06/896 June 1989 NEW DIRECTOR APPOINTED

View Document

09/03/899 March 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

09/03/899 March 1989 RETURN MADE UP TO 10/11/88; FULL LIST OF MEMBERS

View Document

22/12/8822 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/8821 November 1988 NEW DIRECTOR APPOINTED

View Document

02/09/882 September 1988 WD 12/08/88 AD 31/05/88---------
￯﾿ᄑ SI 89@1=89
￯﾿ᄑ IC 4/93

View Document

22/06/8822 June 1988 RETURN MADE UP TO 10/11/87; FULL LIST OF MEMBERS

View Document

09/06/889 June 1988 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

28/04/8728 April 1987 NEW DIRECTOR APPOINTED

View Document

24/03/8724 March 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

24/02/8724 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/02/8723 February 1987 CERTIFICATE OF INCORPORATION

View Document


More Company Information