M.L. DESIGN GROUP LIMITED

Company Documents

DateDescription
08/03/118 March 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/11/1023 November 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/05/1014 May 2010 VOLUNTARY STRIKE OFF SUSPENDED

View Document

16/02/1016 February 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/05/0911 May 2009 APPLICATION FOR STRIKING-OFF

View Document

08/04/098 April 2009 SECRETARY RESIGNED RICHARD SMITH

View Document

31/10/0831 October 2008 31/03/04 TOTAL EXEMPTION FULL

View Document

02/10/072 October 2007 FIRST GAZETTE

View Document

29/05/0729 May 2007 REGISTERED OFFICE CHANGED ON 29/05/07 FROM: 18 POND PLACE LONDON SW3 6QJ

View Document

22/05/0722 May 2007 REGISTERED OFFICE CHANGED ON 22/05/07 FROM: THE CLOCK HOUSE 140 LONDON ROAD GUILDFORD SURREY GU1 1UW

View Document

17/04/0717 April 2007 ADMINISTRATORS PROGRESS REPORT

View Document

17/04/0717 April 2007 NOTICE OF END OF ADMINISTRATION

View Document

29/03/0729 March 2007 EXTENSION OF ADMINISTRATION

View Document

01/02/071 February 2007 ADMINISTRATORS PROGRESS REPORT

View Document

19/09/0619 September 2006 ADMINISTRATORS PROGRESS REPORT

View Document

27/07/0627 July 2006 ADMINISTRATORS PROGRESS REPORT

View Document

14/06/0614 June 2006 RESULT OF MEETING OF CREDITORS

View Document

14/06/0614 June 2006 EXTENSION OF ADMINISTRATION

View Document

15/05/0615 May 2006 STATEMENT OF REVISED PROPOSALS

View Document

15/05/0615 May 2006 STATEMENT OF PROPOSALS

View Document

23/01/0623 January 2006 ADMINISTRATORS PROGRESS REPORT

View Document

22/09/0522 September 2005 RESULT OF MEETING OF CREDITORS

View Document

26/08/0526 August 2005 STATEMENT OF PROPOSALS

View Document

23/08/0523 August 2005 STATEMENT OF PROPOSALS

View Document

12/07/0512 July 2005 REGISTERED OFFICE CHANGED ON 12/07/05 FROM: 169 PRESTON ROAD BRIGHTON EAST SUSSEX BN1 6AG

View Document

06/07/056 July 2005 APPOINTMENT OF ADMINISTRATOR

View Document

28/06/0528 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/02/0518 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0412 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

13/08/0313 August 2003 DIRECTOR RESIGNED

View Document

05/08/035 August 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

08/07/038 July 2003 RETURN MADE UP TO 31/12/02; CHANGE OF MEMBERS;DIRECTOR RESIGNED

View Document

29/01/0329 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

04/11/024 November 2002 RETURN MADE UP TO 31/12/01; CHANGE OF MEMBERS

View Document

22/07/0222 July 2002 NEW DIRECTOR APPOINTED

View Document

05/02/025 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

19/12/0119 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/09/0113 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0124 August 2001 NC INC ALREADY ADJUSTED 15/08/01

View Document

24/08/0124 August 2001 � NC 100/1000000 15/0

View Document

16/06/0116 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0113 April 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/017 February 2001 NEW DIRECTOR APPOINTED

View Document

22/01/0122 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

01/02/001 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

23/08/9923 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

12/01/9912 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

08/12/988 December 1998 � IC 100/94 19/06/98 � SR 6@1=6

View Document

16/09/9816 September 1998 DIRECTOR RESIGNED

View Document

15/09/9815 September 1998 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/98

View Document

18/04/9818 April 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

02/02/982 February 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

22/07/9722 July 1997 ADOPT MEM AND ARTS 11/02/97

View Document

22/07/9722 July 1997 NEW DIRECTOR APPOINTED

View Document

22/07/9722 July 1997 NEW DIRECTOR APPOINTED

View Document

06/03/976 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/976 February 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

31/01/9731 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

27/02/9627 February 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

22/01/9622 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

14/12/9514 December 1995 NEW DIRECTOR APPOINTED

View Document

14/12/9514 December 1995

View Document

14/12/9514 December 1995

View Document

14/12/9514 December 1995 NEW DIRECTOR APPOINTED

View Document

14/12/9514 December 1995

View Document

14/12/9514 December 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/10/953 October 1995 COMPANY NAME CHANGED BRIAULT AND SMITH (CONSULTANTS) LIMITED CERTIFICATE ISSUED ON 04/10/95

View Document

10/04/9510 April 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

24/01/9524 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

17/02/9417 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/02/947 February 1994

View Document

07/02/947 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

22/11/9322 November 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

09/02/939 February 1993 REGISTERED OFFICE CHANGED ON 09/02/93 FROM: G OFFICE CHANGED 09/02/93 170 NORTH STREET BRIGHTON BN1 1EA

View Document

09/02/939 February 1993

View Document

09/02/939 February 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

09/02/939 February 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

16/03/9216 March 1992

View Document

16/03/9216 March 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

16/03/9216 March 1992 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

16/03/9216 March 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

16/03/9216 March 1992

View Document

23/10/9123 October 1991 DIRECTOR RESIGNED

View Document

25/06/9125 June 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

25/06/9125 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/03/9020 March 1990 RETURN MADE UP TO 31/12/89; NO CHANGE OF MEMBERS

View Document

07/03/907 March 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

17/08/8917 August 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

18/07/8918 July 1989 RETURN MADE UP TO 31/12/88; NO CHANGE OF MEMBERS

View Document

26/04/8826 April 1988 EXEMPTION FROM APPOINTING AUDITORS 310787

View Document

26/04/8826 April 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

15/02/8815 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

10/06/8710 June 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

10/06/8710 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

15/04/8515 April 1985 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 15/04/85

View Document

19/11/8419 November 1984 CERTIFICATE OF INCORPORATION

View Document


More Company Information


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