M. L. T. LTD.

Company Documents

DateDescription
01/10/131 October 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

01/07/131 July 2013 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

02/04/132 April 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/02/2013

View Document

10/04/1210 April 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/02/2012

View Document

22/03/1122 March 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/03/119 March 2011 REGISTERED OFFICE CHANGED ON 09/03/2011 FROM ANGLIA HOUSE RIVERSIDE ROAD GORLESTON GREAT YARMOUTH NORFOLK NR31 6PX

View Document

09/03/119 March 2011 SPECIAL RESOLUTION TO WIND UP

View Document

09/03/119 March 2011 DECLARATION OF SOLVENCY

View Document

11/08/1011 August 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/06/1029 June 2010 FIRST GAZETTE

View Document

09/01/109 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

09/01/109 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

09/01/109 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

09/01/109 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/12/0929 December 2009 APPOINTMENT TERMINATED, SECRETARY ANDREW HIRD

View Document

29/12/0929 December 2009 Annual return made up to 8 September 2009 with full list of shareholders

View Document

05/03/095 March 2009 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 Annual accounts small company total exemption made up to 30 November 2006

View Document

04/03/084 March 2008 RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

31/10/0631 October 2006 RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

10/11/0510 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

10/11/0510 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

26/10/0526 October 2005 RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 RETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 RETURN MADE UP TO 08/09/03; FULL LIST OF MEMBERS

View Document

12/11/0212 November 2002 RETURN MADE UP TO 08/09/02; FULL LIST OF MEMBERS

View Document

26/10/0226 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

26/03/0226 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

09/10/019 October 2001 RETURN MADE UP TO 08/09/01; FULL LIST OF MEMBERS

View Document

03/08/013 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

30/07/0130 July 2001 NEW SECRETARY APPOINTED

View Document

07/11/007 November 2000 RETURN MADE UP TO 08/09/00; FULL LIST OF MEMBERS

View Document

03/04/003 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

16/02/0016 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

09/12/999 December 1999 RETURN MADE UP TO 08/09/98; FULL LIST OF MEMBERS

View Document

19/10/9919 October 1999 RETURN MADE UP TO 08/09/99; FULL LIST OF MEMBERS

View Document

19/03/9919 March 1999 REGISTERED OFFICE CHANGED ON 19/03/99 FROM: 2 ST CRISPIN HOUSE 2 BARCLAY ROAD CROYDON SURREY CR0 1JN

View Document

07/09/987 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

10/05/9810 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

27/11/9727 November 1997 RETURN MADE UP TO 08/09/97; FULL LIST OF MEMBERS

View Document

10/04/9710 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/9615 October 1996 RETURN MADE UP TO 08/09/96; NO CHANGE OF MEMBERS

View Document

01/02/961 February 1996 COMPANY NAME CHANGED W.MARSH CATERERS (DOVERCOURT) LI MITED CERTIFICATE ISSUED ON 02/02/96

View Document

03/10/953 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

22/09/9522 September 1995 RETURN MADE UP TO 08/09/95; FULL LIST OF MEMBERS

View Document

08/12/948 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/9430 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

30/09/9430 September 1994 RETURN MADE UP TO 08/09/94; NO CHANGE OF MEMBERS

View Document

30/09/9430 September 1994

View Document

22/03/9422 March 1994 RETURN MADE UP TO 08/09/93; FULL LIST OF MEMBERS

View Document

22/03/9422 March 1994

View Document

07/03/947 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

24/11/9224 November 1992

View Document

24/11/9224 November 1992 RETURN MADE UP TO 08/09/92; NO CHANGE OF MEMBERS

View Document

24/11/9224 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

19/01/9219 January 1992 RETURN MADE UP TO 08/09/91; NO CHANGE OF MEMBERS

View Document

19/01/9219 January 1992

View Document

09/01/929 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

19/04/9119 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/9125 February 1991 RETURN MADE UP TO 05/10/90; FULL LIST OF MEMBERS

View Document

25/02/9125 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

14/02/9014 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88

View Document

14/02/9014 February 1990 RETURN MADE UP TO 08/09/89; FULL LIST OF MEMBERS

View Document

17/02/8917 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/87

View Document

17/02/8917 February 1989 RETURN MADE UP TO 14/10/88; FULL LIST OF MEMBERS

View Document

02/11/872 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/86

View Document

02/11/872 November 1987 RETURN MADE UP TO 14/10/87; FULL LIST OF MEMBERS

View Document

24/11/8624 November 1986 RETURN MADE UP TO 30/09/86; FULL LIST OF MEMBERS

View Document

24/11/8624 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/85

View Document

24/11/8624 November 1986 DIRECTOR RESIGNED

View Document

02/05/862 May 1986 REGISTERED OFFICE CHANGED ON 02/05/86 FROM: FALCON HOUSE 6 PARCHMORE ROAD TORNTON HEATH SURREY CR4 8YQ

View Document

20/01/8320 January 1983 ANNUAL ACCOUNTS MADE UP DATE 30/11/81

View Document

04/11/814 November 1981 ANNUAL ACCOUNTS MADE UP DATE 30/11/80

View Document

04/03/814 March 1981 ANNUAL ACCOUNTS MADE UP DATE 30/11/79

View Document

06/12/616 December 1961 ALTER MEM AND ARTS

View Document

12/05/6112 May 1961 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information