MLC SAVINGS LIMITED

Company Documents

DateDescription
03/02/143 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

27/06/1327 June 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

01/05/131 May 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN REID

View Document

06/02/136 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

25/01/1325 January 2013 APPOINTMENT TERMINATED, DIRECTOR IAN JACKSON

View Document

06/08/126 August 2012 DIRECTOR APPOINTED MR STEVEN BARRY FLETCHER

View Document

28/06/1228 June 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

10/02/1210 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

27/01/1227 January 2012 APPOINTMENT TERMINATED, DIRECTOR SCOTT BUTTERWORTH

View Document

18/01/1218 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT MARC BUTTERWORTH / 01/09/2011

View Document

15/11/1115 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN SPENCER JACKSON / 15/11/2011

View Document

15/11/1115 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN KENT REID / 15/11/2011

View Document

15/11/1115 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY BEATTIE / 15/11/2011

View Document

15/11/1115 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MS BERNADETTE LEWIS / 15/11/2011

View Document

15/11/1115 November 2011 SAIL ADDRESS CHANGED FROM:
C/O UK COMPANY SECRETARIAT
33 GRACECHURCH STREET
LONDON
EC3V 0BT
ENGLAND

View Document

28/07/1128 July 2011 DIRECTOR APPOINTED MRS LESLEY BEATTIE

View Document

28/07/1128 July 2011 DIRECTOR APPOINTED MRS LESLEY BEATTIE

View Document

18/07/1118 July 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

08/07/118 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT MARC BUTTERWORTH / 08/07/2011

View Document

30/06/1130 June 2011 APPOINTMENT TERMINATED, DIRECTOR LYNNE PEACOCK

View Document

30/06/1130 June 2011 APPOINTMENT TERMINATED, DIRECTOR DEAN CUTBILL

View Document

20/04/1120 April 2011 DIRECTOR APPOINTED MR SCOTT MARC BUTTERWORTH

View Document

25/02/1125 February 2011 APPOINTMENT TERMINATED, DIRECTOR IAIN SMITH

View Document

11/02/1111 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

15/10/1015 October 2010 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

15/10/1015 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS BERNADETTE LEWIS / 15/10/2010

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN SPENCER JACKSON / 15/10/2010

View Document

15/10/1015 October 2010 SAIL ADDRESS CREATED

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN DAVID SMITH / 01/01/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNNE MARGARET PEACOCK / 01/01/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN KENT REID / 01/01/2010

View Document

01/03/101 March 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN CHARLES CUTBILL / 01/01/2010

View Document

28/02/1028 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN SPENCER JACKSON / 01/01/2010

View Document

09/02/109 February 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

08/09/098 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEAN CUTBILL / 01/09/2009

View Document

27/02/0927 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

27/02/0927 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

10/12/0810 December 2008 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

09/05/089 May 2008 APPOINTMENT TERMINATED SECRETARY BARBARA MCALL

View Document

09/05/089 May 2008 SECRETARY APPOINTED MISS BERNADETTE LEWIS

View Document

27/02/0827 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

13/12/0713 December 2007 RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 DIRECTOR RESIGNED

View Document

28/08/0728 August 2007 NEW DIRECTOR APPOINTED

View Document

16/02/0716 February 2007 RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

29/09/0629 September 2006 SECRETARY RESIGNED

View Document

08/02/068 February 2006 NEW DIRECTOR APPOINTED

View Document

08/02/068 February 2006 NEW DIRECTOR APPOINTED

View Document

22/01/0622 January 2006 DIRECTOR RESIGNED

View Document

22/01/0622 January 2006 DIRECTOR RESIGNED

View Document

18/01/0618 January 2006 NEW DIRECTOR APPOINTED

View Document

13/12/0513 December 2005 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

02/12/052 December 2005 DIRECTOR RESIGNED

View Document

10/11/0510 November 2005 RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/0510 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0515 February 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

08/02/058 February 2005 AUDITORS RESIGNATION

View Document

21/01/0521 January 2005 DIRECTOR RESIGNED

View Document

18/11/0418 November 2004 RETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0422 March 2004 NEW SECRETARY APPOINTED

View Document

10/03/0410 March 2004 NEW DIRECTOR APPOINTED

View Document

08/03/048 March 2004 NEW SECRETARY APPOINTED

View Document

08/03/048 March 2004 SECRETARY RESIGNED

View Document

24/02/0424 February 2004 DIRECTOR RESIGNED

View Document

17/02/0417 February 2004 DIRECTOR RESIGNED

View Document

17/02/0417 February 2004 DIRECTOR RESIGNED

View Document

28/01/0428 January 2004 DIRECTOR RESIGNED

View Document

29/12/0329 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

24/12/0324 December 2003 NEW SECRETARY APPOINTED

View Document

24/12/0324 December 2003 SECRETARY RESIGNED

View Document

22/12/0322 December 2003 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

18/12/0318 December 2003 NEW DIRECTOR APPOINTED

View Document

26/11/0326 November 2003 RETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 NEW DIRECTOR APPOINTED

View Document

21/02/0321 February 2003 DIRECTOR RESIGNED

View Document

16/01/0316 January 2003 NEW DIRECTOR APPOINTED

View Document

15/01/0315 January 2003 NEW DIRECTOR APPOINTED

View Document

15/01/0315 January 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

30/12/0230 December 2002 DIRECTOR RESIGNED

View Document

23/12/0223 December 2002 RETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS

View Document

13/12/0213 December 2002 NEW DIRECTOR APPOINTED

View Document

13/12/0213 December 2002 DIRECTOR RESIGNED

View Document

29/11/0229 November 2002 NEW DIRECTOR APPOINTED

View Document

23/10/0223 October 2002 NC INC ALREADY ADJUSTED
27/09/02

View Document

23/10/0223 October 2002 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

23/10/0223 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/10/0223 October 2002 ￯﾿ᄑ NC 2001000/4501000
27/0

View Document

23/10/0223 October 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/07/0222 July 2002 DIRECTOR RESIGNED

View Document

22/07/0222 July 2002 DIRECTOR RESIGNED

View Document

22/07/0222 July 2002 DIRECTOR RESIGNED

View Document

03/04/023 April 2002 NEW DIRECTOR APPOINTED

View Document

29/03/0229 March 2002 SECRETARY RESIGNED

View Document

29/03/0229 March 2002 NEW SECRETARY APPOINTED

View Document

26/03/0226 March 2002 DIRECTOR RESIGNED

View Document

10/01/0210 January 2002 RETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS

View Document

14/11/0114 November 2001 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

12/11/0112 November 2001 COMPANY NAME CHANGED
NATIONAL AUSTRALIA SAVINGS LIMIT
ED
CERTIFICATE ISSUED ON 12/11/01

View Document

19/10/0119 October 2001 DIRECTOR RESIGNED

View Document

09/08/019 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/013 August 2001 DIRECTOR RESIGNED

View Document

07/06/017 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/011 June 2001 NEW DIRECTOR APPOINTED

View Document

15/05/0115 May 2001 NEW DIRECTOR APPOINTED

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

11/04/0111 April 2001 REGISTERED OFFICE CHANGED ON 11/04/01 FROM:
6-8 TOKENHOUSE YARD
LONDON
EC2R 7AD

View Document

06/03/016 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/016 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/018 January 2001 DIRECTOR RESIGNED

View Document

15/12/0015 December 2000 DIRECTOR RESIGNED

View Document

14/12/0014 December 2000 RETURN MADE UP TO 09/11/00; FULL LIST OF MEMBERS

View Document

10/12/0010 December 2000 NEW DIRECTOR APPOINTED

View Document

08/12/008 December 2000 NEW DIRECTOR APPOINTED

View Document

17/11/0017 November 2000 DIRECTOR RESIGNED

View Document

05/10/005 October 2000 DIRECTOR RESIGNED

View Document

14/06/0014 June 2000 NEW DIRECTOR APPOINTED

View Document

11/04/0011 April 2000 DIRECTOR RESIGNED

View Document

31/03/0031 March 2000 SECRETARY RESIGNED

View Document

31/03/0031 March 2000 NEW SECRETARY APPOINTED

View Document

28/03/0028 March 2000 NEW DIRECTOR APPOINTED

View Document

15/03/0015 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/0017 February 2000 NEW DIRECTOR APPOINTED

View Document

01/02/001 February 2000 S366A DISP HOLDING AGM 20/01/00

View Document

01/02/001 February 2000 RE:NO DIVIDEND/AUD REAP 20/01/00

View Document

09/12/999 December 1999 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

29/11/9929 November 1999 RETURN MADE UP TO 09/11/99; FULL LIST OF MEMBERS

View Document

29/11/9929 November 1999 NEW DIRECTOR APPOINTED

View Document

05/11/995 November 1999 NEW DIRECTOR APPOINTED

View Document

27/10/9927 October 1999 ACC. REF. DATE SHORTENED FROM 30/11/99 TO 30/09/99

View Document

20/10/9920 October 1999 NEW DIRECTOR APPOINTED

View Document

20/10/9920 October 1999 NEW DIRECTOR APPOINTED

View Document

20/10/9920 October 1999 NEW DIRECTOR APPOINTED

View Document

20/10/9920 October 1999 NEW DIRECTOR APPOINTED

View Document

20/10/9920 October 1999 NEW DIRECTOR APPOINTED

View Document

17/06/9917 June 1999 ￯﾿ᄑ NC 1000/2001000
28/0

View Document

11/01/9911 January 1999 NEW SECRETARY APPOINTED

View Document

11/01/9911 January 1999 NEW DIRECTOR APPOINTED

View Document

11/01/9911 January 1999 DIRECTOR RESIGNED

View Document

11/01/9911 January 1999 SECRETARY RESIGNED

View Document

11/01/9911 January 1999 DIRECTOR RESIGNED

View Document

11/01/9911 January 1999 NEW DIRECTOR APPOINTED

View Document

31/12/9831 December 1998 COMPANY NAME CHANGED
DUNWILCO (687) LIMITED
CERTIFICATE ISSUED ON 04/01/99

View Document

21/12/9821 December 1998 REGISTERED OFFICE CHANGED ON 21/12/98 FROM:
DUNDAS & WILSON CS
C/O GARRETTS THIRD FLOOR
180 STRAND LONDON
WC2R 2NN

View Document

09/11/989 November 1998 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

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