MLETTINGS LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

25/03/2525 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

22/12/2322 December 2023 Appointment of Mr Shaun Anthony Picken as a director on 2023-03-31

View Document

22/12/2322 December 2023 Termination of appointment of Martin John West as a secretary on 2023-03-31

View Document

22/12/2322 December 2023 Termination of appointment of Fiona Margaret West as a director on 2023-03-31

View Document

22/12/2322 December 2023 Termination of appointment of Martin John West as a director on 2023-03-31

View Document

22/12/2322 December 2023 Cessation of Martin John West as a person with significant control on 2023-03-31

View Document

22/12/2322 December 2023 Notification of Mcfarlane Sales & Lettings Ltd as a person with significant control on 2023-03-31

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-10-17 with updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/11/221 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/11/212 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-17 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/01/215 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 17/10/20, WITH UPDATES

View Document

27/10/2027 October 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON WILLSON

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES

View Document

07/10/197 October 2019 APPOINTMENT TERMINATED, DIRECTOR ROBIN WEST

View Document

07/10/197 October 2019 DIRECTOR APPOINTED MRS FIONA MARGARET WEST

View Document

30/08/1930 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/10/183 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/07/174 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

15/05/1715 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN WEST / 15/05/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/12/161 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/05/1613 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/02/164 February 2016 REGISTERED OFFICE CHANGED ON 04/02/2016 FROM 58A HIGH STREET STONY STRATFORD MILTON KEYNES BUCKINGHAMSHIRE MK11 1AQ

View Document

11/08/1511 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/06/1515 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN WEST / 08/05/2015

View Document

15/06/1515 June 2015 REGISTERED OFFICE CHANGED ON 15/06/2015 FROM 7 SWAN COURT CYGNET PARK, HAMPTON PETERBOROUGH PE7 8GX

View Document

15/06/1515 June 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/06/1424 June 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

20/02/1420 February 2014 CURRSHO FROM 08/04/2014 TO 31/03/2014

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 8 April 2013

View Document

30/07/1330 July 2013 PREVSHO FROM 30/04/2013 TO 08/04/2013

View Document

24/06/1324 June 2013 REGISTERED OFFICE CHANGED ON 24/06/2013 FROM CAPS HOUSE RIVERMEAD DRIVE WESTLEA SWINDON WILTSHIRE SN5 7EX ENGLAND

View Document

24/06/1324 June 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

10/04/1310 April 2013 SECRETARY APPOINTED MR MARTIN JOHN WEST

View Document

09/04/139 April 2013 DIRECTOR APPOINTED MR MARTIN JOHN WEST

View Document

09/04/139 April 2013 DIRECTOR APPOINTED MR SIMON WILLSON

View Document

09/04/139 April 2013 DIRECTOR APPOINTED MR ROBIN WEST

View Document

09/04/139 April 2013 APPOINTMENT TERMINATED, DIRECTOR MARK TRENFIELD

View Document

09/04/139 April 2013 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE TRENFIELD

View Document

09/04/139 April 2013 APPOINTMENT TERMINATED, SECRETARY MARK TRENFIELD

View Document

08/06/128 June 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

04/06/124 June 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

31/08/1131 August 2011 REGISTERED OFFICE CHANGED ON 31/08/2011 FROM 10 BASEPOINT BUSINESS CENTRE RIVERMEAD DRIVE SWINDON WILTSHIRE SN5 7EX

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

24/05/1124 May 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

24/05/1124 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE CAROL TRENFIELD / 09/05/2011

View Document

01/03/111 March 2011 REGISTERED OFFICE CHANGED ON 01/03/2011 FROM 14 DEVIZES ROAD, OLD TOWN SWINDON WILTSHIRE SN1 4BH

View Document

23/08/1023 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

13/05/1013 May 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

29/05/0929 May 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 PREVSHO FROM 31/05/2008 TO 30/04/2008

View Document

24/09/0824 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

09/05/089 May 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 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