M L R TOOLING LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Resolutions

View Document

30/05/2530 May 2025 Registered office address changed from 304 High Road Benfleet SS7 5HB to 1066 London Road Leigh-on-Sea Essex SS9 3NA on 2025-05-30

View Document

30/05/2530 May 2025 Appointment of a voluntary liquidator

View Document

30/05/2530 May 2025 Statement of affairs

View Document

01/02/251 February 2025 Compulsory strike-off action has been discontinued

View Document

01/02/251 February 2025 Compulsory strike-off action has been discontinued

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

08/11/238 November 2023 Confirmation statement made on 2023-11-05 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/11/2215 November 2022 Notification of Michael George Hallett as a person with significant control on 2022-11-14

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-05 with no updates

View Document

15/11/2215 November 2022 Change of details for Mr Michael George Hallett as a person with significant control on 2022-11-15

View Document

24/10/2224 October 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-11-05 with updates

View Document

26/10/2126 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

18/10/2118 October 2021 Change of details for Mr Gary Peter Vickery as a person with significant control on 2021-10-18

View Document

18/10/2118 October 2021 Director's details changed for Mr Gary Peter Vickery on 2021-10-18

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/07/2029 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, WITH UPDATES

View Document

14/11/1914 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/11/1829 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 05/11/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

24/08/1624 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/11/1525 November 2015 Annual return made up to 5 November 2015 with full list of shareholders

View Document

02/10/152 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/12/1429 December 2014 Annual return made up to 5 November 2014 with full list of shareholders

View Document

23/01/1423 January 2014 Annual return made up to 5 November 2013 with full list of shareholders

View Document

06/11/136 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/12/1229 December 2012 Annual return made up to 5 November 2012 with full list of shareholders

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/07/1227 July 2012 DIRECTOR APPOINTED MICHAEL GEORGE RICHES

View Document

06/12/116 December 2011 Annual return made up to 5 November 2011 with full list of shareholders

View Document

14/07/1114 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/12/1023 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY PETER VICKERY / 01/01/2010

View Document

23/12/1023 December 2010 Annual return made up to 5 November 2010 with full list of shareholders

View Document

06/09/106 September 2010 PREVSHO FROM 31/07/2010 TO 31/03/2010

View Document

26/01/1026 January 2010 Annual return made up to 5 November 2009 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY PETER VICKERY / 25/01/2010

View Document

25/01/1025 January 2010 APPOINTMENT TERMINATED, SECRETARY LYN RICHES

View Document

16/10/0916 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

30/09/0930 September 2009 PREVSHO FROM 30/11/2009 TO 31/07/2009

View Document

15/09/0915 September 2009 VARYING SHARE RIGHTS AND NAMES

View Document

15/09/0915 September 2009 GBP NC 100/200 01/09/09

View Document

08/07/098 July 2009 DIRECTOR APPOINTED MR GARY PETER VICKERY

View Document

08/07/098 July 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL RICHES

View Document

06/04/096 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

24/01/0924 January 2009 RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 RETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 EXEMPTION FROM APPOINTING AUDITORS

View Document

10/01/0810 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

31/05/0731 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

13/02/0713 February 2007 RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

05/12/055 December 2005 RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS

View Document

05/11/045 November 2004 SECRETARY RESIGNED

View Document

05/11/045 November 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • WINDOWS HQ LTD


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company