MLC TRUST MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
27/08/1527 August 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

27/05/1527 May 2015 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

27/05/1527 May 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/05/2015

View Document

10/04/1510 April 2015 REGISTERED OFFICE CHANGED ON 10/04/2015 FROM
8 SALISBURY SQUARE
LONDON
EC4Y 8BB
UNITED KINGDOM

View Document

02/07/142 July 2014 REGISTERED OFFICE CHANGED ON 02/07/2014 FROM
88 WOOD STREET
LONDON
EC2V 7QQ

View Document

01/07/141 July 2014 SPECIAL RESOLUTION TO WIND UP

View Document

01/07/141 July 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

01/07/141 July 2014 DECLARATION OF SOLVENCY

View Document

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

View Document

21/06/1321 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 SAIL ADDRESS CHANGED FROM: C/O UK COMPANY SECRETARIAT 33 GRACECHURCH STREET LONDON EC3V 0BT ENGLAND

View Document

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

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

01/07/111 July 2011 APPOINTMENT TERMINATED, DIRECTOR DEAN CUTBILL

View Document

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

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

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 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 SAIL ADDRESS CREATED

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 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 IAIN DAVID SMITH / 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 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 DEBENTURE REGISTER

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 REGISTER OF MEMBERS

View Document

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

View Document

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

View Document

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

View Document

29/02/0829 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

29/08/0729 August 2007 RETURN MADE UP TO 18/07/07; 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

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

View Document

04/10/064 October 2006 RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS

View Document

29/09/0629 September 2006 SECRETARY RESIGNED

View Document

16/05/0616 May 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/05/0616 May 2006 NC INC ALREADY ADJUSTED 18/04/06

View Document

02/05/062 May 2006 � NC 83000000/90000000 18/04/06

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

05/08/055 August 2005 RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS

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

09/11/049 November 2004 NC INC ALREADY ADJUSTED 26/08/04

View Document

09/11/049 November 2004 � NC 73000000/83000000 26/

View Document

04/10/044 October 2004 ARTICLES OF ASSOCIATION

View Document

20/09/0420 September 2004 RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS; AMEND

View Document

01/09/041 September 2004 RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 NC INC ALREADY ADJUSTED 27/04/04

View Document

07/07/047 July 2004 NC INC ALREADY ADJUSTED 27/04/04

View Document

07/07/047 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/07/047 July 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/06/0428 June 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

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

View Document

17/05/0417 May 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/05/0417 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/05/0417 May 2004 � NC 63000000/73000000 27/

View Document

17/05/0417 May 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/05/0417 May 2004 NC INC ALREADY ADJUSTED 12/05/04

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 SECRETARY RESIGNED

View Document

08/03/048 March 2004 NEW SECRETARY APPOINTED

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

26/09/0326 September 2003 RETURN MADE UP TO 18/07/03; 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

17/02/0317 February 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/02/0317 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/02/0317 February 2003 NC INC ALREADY ADJUSTED 13/01/03

View Document

17/02/0317 February 2003 � NC 43000000/63000000 13/

View Document

16/01/0316 January 2003 NEW DIRECTOR APPOINTED

View Document

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

View Document

15/01/0315 January 2003 NEW DIRECTOR APPOINTED

View Document

30/12/0230 December 2002 DIRECTOR RESIGNED

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

23/08/0223 August 2002 RETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS

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 NEW SECRETARY APPOINTED

View Document

29/03/0229 March 2002 SECRETARY RESIGNED

View Document

26/03/0226 March 2002 DIRECTOR RESIGNED

View Document

16/01/0216 January 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/01/0216 January 2002 � NC 25000000/35000000 01/

View Document

16/01/0216 January 2002 NC INC ALREADY ADJUSTED 01/01/02

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 TRUST MANAGEM ENT COMPANY LIMITED CERTIFICATE ISSUED ON 12/11/01

View Document

19/10/0119 October 2001 DIRECTOR RESIGNED

View Document

15/08/0115 August 2001 RETURN MADE UP TO 18/07/01; FULL LIST OF MEMBERS

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: G OFFICE CHANGED 11/04/01 6-8 TOKENHOUSE YARD LONDON EC2R 7AJ

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

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

04/08/004 August 2000 RETURN MADE UP TO 18/07/00; FULL LIST OF MEMBERS

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

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

View Document

21/11/9921 November 1999 DIRECTOR RESIGNED

View Document

21/10/9921 October 1999 NEW DIRECTOR APPOINTED

View Document

21/10/9921 October 1999 NEW DIRECTOR APPOINTED

View Document

13/08/9913 August 1999 RETURN MADE UP TO 18/07/99; NO CHANGE OF MEMBERS

View Document

23/07/9923 July 1999 DIRECTOR RESIGNED

View Document

23/07/9923 July 1999 DIRECTOR RESIGNED

View Document

13/05/9913 May 1999 DIRECTOR RESIGNED

View Document

07/04/997 April 1999 NEW DIRECTOR APPOINTED

View Document

19/03/9919 March 1999 NEW DIRECTOR APPOINTED

View Document

18/03/9918 March 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

20/11/9820 November 1998 NEW DIRECTOR APPOINTED

View Document

06/11/986 November 1998 DIRECTOR RESIGNED

View Document

25/09/9825 September 1998 DIRECTOR RESIGNED

View Document

02/09/982 September 1998 NEW DIRECTOR APPOINTED

View Document

06/08/986 August 1998 DIRECTOR RESIGNED

View Document

06/08/986 August 1998 DIRECTOR RESIGNED

View Document

06/08/986 August 1998 RETURN MADE UP TO 18/07/98; FULL LIST OF MEMBERS

View Document

06/08/986 August 1998 NEW DIRECTOR APPOINTED

View Document

01/05/981 May 1998 DIRECTOR RESIGNED

View Document

21/04/9821 April 1998 NEW DIRECTOR APPOINTED

View Document

11/04/9811 April 1998 DIRECTOR RESIGNED

View Document

12/02/9812 February 1998 DIRECTOR RESIGNED

View Document

08/12/978 December 1997 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

09/10/979 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/977 October 1997 DIRECTOR RESIGNED

View Document

07/10/977 October 1997 DIRECTOR RESIGNED

View Document

12/08/9712 August 1997 RETURN MADE UP TO 18/07/97; NO CHANGE OF MEMBERS

View Document

29/06/9729 June 1997 NEW DIRECTOR APPOINTED

View Document

22/04/9722 April 1997 NEW DIRECTOR APPOINTED

View Document

18/03/9718 March 1997 DIRECTOR RESIGNED

View Document

01/02/971 February 1997 AUDITOR'S RESIGNATION

View Document

16/01/9716 January 1997 NEW DIRECTOR APPOINTED

View Document

16/01/9716 January 1997 DIRECTOR RESIGNED

View Document

16/01/9716 January 1997 DIRECTOR RESIGNED

View Document

16/01/9716 January 1997 NEW DIRECTOR APPOINTED

View Document

16/01/9716 January 1997 DIRECTOR RESIGNED

View Document

27/11/9627 November 1996 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

05/09/965 September 1996 RETURN MADE UP TO 18/07/96; FULL LIST OF MEMBERS

View Document

11/04/9611 April 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

14/03/9614 March 1996 NEW DIRECTOR APPOINTED

View Document

14/03/9614 March 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/03/9614 March 1996 NEW DIRECTOR APPOINTED

View Document

14/03/9614 March 1996 NEW DIRECTOR APPOINTED

View Document

14/03/9614 March 1996 NEW DIRECTOR APPOINTED

View Document

18/01/9618 January 1996 S366A DISP HOLDING AGM 29/12/95

View Document

18/01/9618 January 1996 S252 DISP LAYING ACC 29/12/95

View Document

18/01/9618 January 1996 S386 DIS APP AUDS 29/12/95

View Document

09/01/969 January 1996 NEW DIRECTOR APPOINTED

View Document

13/09/9513 September 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/08/9529 August 1995 ADOPT MEM AND ARTS 31/07/95

View Document

29/08/9529 August 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/08/9525 August 1995 RETURN MADE UP TO 18/07/95; FULL LIST OF MEMBERS

View Document

11/07/9511 July 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 22/06/95

View Document

11/07/9511 July 1995 � NC 100/25000000 22/06/95

View Document

11/07/9511 July 1995 NC INC ALREADY ADJUSTED 22/06/95

View Document

04/05/954 May 1995 NEW DIRECTOR APPOINTED

View Document

12/04/9512 April 1995 NEW DIRECTOR APPOINTED

View Document

07/04/957 April 1995 NEW DIRECTOR APPOINTED

View Document

07/04/957 April 1995 NEW DIRECTOR APPOINTED

View Document

07/04/957 April 1995 NEW DIRECTOR APPOINTED

View Document

07/04/957 April 1995 NEW DIRECTOR APPOINTED

View Document

26/02/9526 February 1995 SECRETARY RESIGNED

View Document

26/02/9526 February 1995 NEW SECRETARY APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

24/11/9424 November 1994 NEW DIRECTOR APPOINTED

View Document

24/11/9424 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/11/9424 November 1994 NEW SECRETARY APPOINTED

View Document

20/10/9420 October 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

20/10/9420 October 1994 REGISTERED OFFICE CHANGED ON 20/10/94 FROM: G OFFICE CHANGED 20/10/94 SCEPTRE COURT 40 TOWER HILL LONDON EC3N 4BB

View Document

20/10/9420 October 1994 ADOPT MEM AND ARTS 03/10/94

View Document

20/10/9420 October 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/10/9419 October 1994 COMPANY NAME CHANGED MOURNIES LIMITED CERTIFICATE ISSUED ON 20/10/94

View Document

18/07/9418 July 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information