MLGO LIMITED

Company Documents

DateDescription
06/06/246 June 2024 Notice of move from Administration to Dissolution

View Document

15/01/2415 January 2024 Administrator's progress report

View Document

11/08/2311 August 2023 Notice of deemed approval of proposals

View Document

05/08/235 August 2023 Statement of affairs with form AM02SOA/AM02SOC

View Document

02/08/232 August 2023 Statement of administrator's proposal

View Document

21/06/2321 June 2023 Appointment of an administrator

View Document

21/06/2321 June 2023 Registered office address changed from Unit 13 Collection Drive North Tyne Industrial Estate Benton Newcastle upon Tyne NE12 9SZ United Kingdom to Suite 5 Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 2023-06-21

View Document

12/05/2312 May 2023 Satisfaction of charge 057448360002 in full

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-03-16 with updates

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-16 with updates

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

18/03/2118 March 2021 CONFIRMATION STATEMENT MADE ON 16/03/21, WITH UPDATES

View Document

01/10/201 October 2020 REGISTERED OFFICE CHANGED ON 01/10/2020 FROM PARK LANE SHIREMOOR NEWCASTLE UPON TYNE NE27 0TQ

View Document

30/09/2030 September 2020 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL CRONE / 30/09/2020

View Document

30/09/2030 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CRONE / 30/09/2020

View Document

30/09/2030 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM DAVID CRONE / 30/09/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES

View Document

30/01/2030 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

24/03/1924 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, WITH UPDATES

View Document

18/12/1818 December 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

25/09/1825 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 057448360002

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES

View Document

25/09/1725 September 2017 31/07/17 UNAUDITED ABRIDGED

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

21/04/1621 April 2016 16/03/16 NO CHANGES

View Document

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/04/1528 April 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

27/04/1427 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

07/04/147 April 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

23/10/1323 October 2013 31/07/13 STATEMENT OF CAPITAL GBP 102099

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

17/05/1317 May 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

25/04/1325 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

23/03/1223 March 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

11/11/1111 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

05/04/115 April 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

01/06/101 June 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

29/05/1029 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CRONE / 02/01/2010

View Document

29/05/1029 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL CRONE / 02/01/2010

View Document

29/05/1029 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM DAVID CRONE / 02/01/2010

View Document

29/05/0929 May 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

06/11/086 November 2008 PREVEXT FROM 31/03/2008 TO 31/07/2008

View Document

10/10/0810 October 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

16/05/0816 May 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 NEW DIRECTOR APPOINTED

View Document

17/05/0717 May 2007 RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 REGISTERED OFFICE CHANGED ON 17/05/07 FROM: GREENACRES SOUTH LANE EAST BOLDON NE36 0SP

View Document

23/06/0623 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/0616 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/03/0616 March 2006 SECRETARY RESIGNED

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