MLETTINGS LIMITED
Company Documents
Date | Description |
---|---|
25/03/2525 March 2025 | Final Gazette dissolved via compulsory strike-off |
25/03/2525 March 2025 | Final Gazette dissolved via compulsory strike-off |
11/02/2511 February 2025 | Compulsory strike-off action has been suspended |
11/02/2511 February 2025 | Compulsory strike-off action has been suspended |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
22/12/2322 December 2023 | Appointment of Mr Shaun Anthony Picken as a director on 2023-03-31 |
22/12/2322 December 2023 | Termination of appointment of Martin John West as a secretary on 2023-03-31 |
22/12/2322 December 2023 | Termination of appointment of Fiona Margaret West as a director on 2023-03-31 |
22/12/2322 December 2023 | Termination of appointment of Martin John West as a director on 2023-03-31 |
22/12/2322 December 2023 | Cessation of Martin John West as a person with significant control on 2023-03-31 |
22/12/2322 December 2023 | Notification of Mcfarlane Sales & Lettings Ltd as a person with significant control on 2023-03-31 |
22/12/2322 December 2023 | Confirmation statement made on 2023-10-17 with updates |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
01/11/221 November 2022 | Total exemption full accounts made up to 2022-03-31 |
18/10/2218 October 2022 | Confirmation statement made on 2022-10-17 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
02/11/212 November 2021 | Total exemption full accounts made up to 2021-03-31 |
20/10/2120 October 2021 | Confirmation statement made on 2021-10-17 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
05/01/215 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
27/10/2027 October 2020 | CONFIRMATION STATEMENT MADE ON 17/10/20, WITH UPDATES |
27/10/2027 October 2020 | APPOINTMENT TERMINATED, DIRECTOR SIMON WILLSON |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/10/1917 October 2019 | CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES |
07/10/197 October 2019 | APPOINTMENT TERMINATED, DIRECTOR ROBIN WEST |
07/10/197 October 2019 | DIRECTOR APPOINTED MRS FIONA MARGARET WEST |
30/08/1930 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
03/10/183 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
04/07/174 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES |
15/05/1715 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN WEST / 15/05/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
01/12/161 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
13/05/1613 May 2016 | Annual return made up to 9 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
04/02/164 February 2016 | REGISTERED OFFICE CHANGED ON 04/02/2016 FROM 58A HIGH STREET STONY STRATFORD MILTON KEYNES BUCKINGHAMSHIRE MK11 1AQ |
11/08/1511 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
15/06/1515 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN WEST / 08/05/2015 |
15/06/1515 June 2015 | REGISTERED OFFICE CHANGED ON 15/06/2015 FROM 7 SWAN COURT CYGNET PARK, HAMPTON PETERBOROUGH PE7 8GX |
15/06/1515 June 2015 | Annual return made up to 9 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
26/09/1426 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
24/06/1424 June 2014 | Annual return made up to 9 May 2014 with full list of shareholders |
20/02/1420 February 2014 | CURRSHO FROM 08/04/2014 TO 31/03/2014 |
24/09/1324 September 2013 | Annual accounts small company total exemption made up to 8 April 2013 |
30/07/1330 July 2013 | PREVSHO FROM 30/04/2013 TO 08/04/2013 |
24/06/1324 June 2013 | REGISTERED OFFICE CHANGED ON 24/06/2013 FROM CAPS HOUSE RIVERMEAD DRIVE WESTLEA SWINDON WILTSHIRE SN5 7EX ENGLAND |
24/06/1324 June 2013 | Annual return made up to 9 May 2013 with full list of shareholders |
10/04/1310 April 2013 | SECRETARY APPOINTED MR MARTIN JOHN WEST |
09/04/139 April 2013 | DIRECTOR APPOINTED MR MARTIN JOHN WEST |
09/04/139 April 2013 | DIRECTOR APPOINTED MR SIMON WILLSON |
09/04/139 April 2013 | DIRECTOR APPOINTED MR ROBIN WEST |
09/04/139 April 2013 | APPOINTMENT TERMINATED, DIRECTOR MARK TRENFIELD |
09/04/139 April 2013 | APPOINTMENT TERMINATED, DIRECTOR JACQUELINE TRENFIELD |
09/04/139 April 2013 | APPOINTMENT TERMINATED, SECRETARY MARK TRENFIELD |
08/06/128 June 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
04/06/124 June 2012 | Annual return made up to 9 May 2012 with full list of shareholders |
31/08/1131 August 2011 | REGISTERED OFFICE CHANGED ON 31/08/2011 FROM 10 BASEPOINT BUSINESS CENTRE RIVERMEAD DRIVE SWINDON WILTSHIRE SN5 7EX |
28/06/1128 June 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
24/05/1124 May 2011 | Annual return made up to 9 May 2011 with full list of shareholders |
24/05/1124 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE CAROL TRENFIELD / 09/05/2011 |
01/03/111 March 2011 | REGISTERED OFFICE CHANGED ON 01/03/2011 FROM 14 DEVIZES ROAD, OLD TOWN SWINDON WILTSHIRE SN1 4BH |
23/08/1023 August 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
13/05/1013 May 2010 | Annual return made up to 9 May 2010 with full list of shareholders |
01/07/091 July 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
29/05/0929 May 2009 | RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS |
24/09/0824 September 2008 | PREVSHO FROM 31/05/2008 TO 30/04/2008 |
24/09/0824 September 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
09/05/089 May 2008 | RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS |
10/05/0710 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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