MLC SERVICES LIMITED

Company Documents

DateDescription
03/11/173 November 2017 31/08/17 UNAUDITED ABRIDGED

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, NO UPDATES

View Document

27/09/1727 September 2017 REGISTERED OFFICE CHANGED ON 27/09/2017 FROM
UNIT 12A LOWER GADE FARM
DAGNALL ROAD GREAT GADDESDEN
HEMEL HEMPSTEAD
HERTFORDSHIRE
HP1 3BP

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

01/12/151 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

15/09/1515 September 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

31/05/1531 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

30/09/1430 September 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

31/05/1431 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

14/10/1314 October 2013 REGISTERED OFFICE CHANGED ON 14/10/2013 FROM
UNIT 10A LOWER GADE FARM
DAGNALL ROAD GREAT GADDESDEN
HEMEL HEMPSTEAD
HERTFORDSHIRE
HP1 3BP
ENGLAND

View Document

23/09/1323 September 2013 REGISTERED OFFICE CHANGED ON 23/09/2013 FROM
UNIT 10A LOWER GADE FARM
DAGNALL ROAD GREAT GADDESDEN
HEMEL HEMPSTEAD
HERTFORDSHIRE
HP1 3BP
ENGLAND

View Document

23/09/1323 September 2013 REGISTERED OFFICE CHANGED ON 23/09/2013 FROM
OLD BATFORD MILL LOWER LUTON ROAD
HARPENDEN
HERTFORDSHIRE
AL5 5BZ
UNITED KINGDOM

View Document

23/09/1323 September 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

18/09/1218 September 2012 APPOINTMENT TERMINATED, DIRECTOR TOM BEDWELL

View Document

18/09/1218 September 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

23/05/1223 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

05/09/115 September 2011 REGISTERED OFFICE CHANGED ON 05/09/2011 FROM DELAPORT COACH HOUSE LAMER LANE WHEATHAMPSTEAD ST. ALBANS AL4 8RQ

View Document

05/09/115 September 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

05/09/115 September 2011 DIRECTOR APPOINTED MR TOM HAYTON BEDWELL

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

06/09/106 September 2010 Annual return made up to 26 August 2010 with full list of shareholders

View Document

26/08/0926 August 2009 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