MLT ARCHITECTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/08/154 August 2015 DISS40 (DISS40(SOAD))

View Document

03/08/153 August 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

05/05/155 May 2015 FIRST GAZETTE

View Document

28/08/1428 August 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

14/05/1414 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

04/03/144 March 2014 COMPANY NAME CHANGED MILBURN AND COMPANY LIMITED
CERTIFICATE ISSUED ON 04/03/14

View Document

11/02/1411 February 2014 APPOINTMENT TERMINATED, DIRECTOR MAXWELL MILBURN

View Document

10/02/1410 February 2014 CHANGE OF NAME 06/02/2014

View Document

10/02/1410 February 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

09/08/139 August 2013 24/07/13 NO CHANGES

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

20/08/1220 August 2012 24/07/12 NO CHANGES

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

16/01/1216 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

09/09/119 September 2011 REGISTERED OFFICE CHANGED ON 09/09/2011 FROM
3 WHITING STREET
BURY ST EDMUNDS
SUFFOLK
IP33 1NX

View Document

10/08/1110 August 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

10/08/1110 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK AARON SAVIN / 24/07/2011

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LIONEL PETER THURLOW / 24/07/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MAXWELL JOHN MILBURN / 24/07/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK AARON SAVIN / 24/07/2010

View Document

10/08/1010 August 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

24/09/0924 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / MAXWELL MILBURN / 12/05/2009

View Document

24/09/0924 September 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

25/06/0925 June 2009 ALTER ARTICLES 17/06/2009

View Document

25/06/0925 June 2009 ARTICLES OF ASSOCIATION

View Document

25/06/0925 June 2009 VARYING SHARE RIGHTS AND NAMES

View Document

23/02/0923 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

21/08/0821 August 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

29/12/0729 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

13/08/0713 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/0713 August 2007 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

30/08/0630 August 2006 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 � IC 1250/850 30/03/06 � SR 400@1=400

View Document

10/05/0610 May 2006 NEW DIRECTOR APPOINTED

View Document

28/03/0628 March 2006 DIRECTOR RESIGNED

View Document

15/03/0615 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/03/0615 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/03/0615 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/11/0521 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

24/10/0524 October 2005 NEW SECRETARY APPOINTED

View Document

14/10/0514 October 2005 SECRETARY RESIGNED

View Document

10/10/0510 October 2005 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 LOCATION OF DEBENTURE REGISTER

View Document

10/10/0510 October 2005 LOCATION OF REGISTER OF MEMBERS

View Document

31/10/0431 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

13/08/0413 August 2004 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/0421 May 2004 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

21/05/0421 May 2004 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

20/01/0420 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

06/08/036 August 2003 RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

16/07/0216 July 2002 RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 NEW DIRECTOR APPOINTED

View Document

18/01/0218 January 2002 NEW SECRETARY APPOINTED

View Document

18/01/0218 January 2002 SECRETARY RESIGNED

View Document

08/01/028 January 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/01/028 January 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

08/01/028 January 2002 NC INC ALREADY ADJUSTED 17/12/01

View Document

08/01/028 January 2002 RE CONTRACT 17/12/01

View Document

08/01/028 January 2002 � NC 1000/5000 17/12/01

View Document

21/12/0121 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

01/08/011 August 2001 RETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS

View Document

04/01/014 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

26/07/0026 July 2000 RETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS

View Document

12/10/9912 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

02/08/992 August 1999 RETURN MADE UP TO 24/07/99; FULL LIST OF MEMBERS

View Document

17/12/9817 December 1998 NEW DIRECTOR APPOINTED

View Document

17/12/9817 December 1998 DIRECTOR RESIGNED

View Document

05/08/985 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

29/07/9829 July 1998 RETURN MADE UP TO 24/07/98; NO CHANGE OF MEMBERS

View Document

05/01/985 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

06/08/976 August 1997 RETURN MADE UP TO 24/07/97; NO CHANGE OF MEMBERS

View Document

19/02/9719 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

28/08/9628 August 1996 RETURN MADE UP TO 24/07/96; FULL LIST OF MEMBERS

View Document

04/03/964 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

08/09/958 September 1995 NEW SECRETARY APPOINTED

View Document

08/09/958 September 1995 RETURN MADE UP TO 24/07/95; NO CHANGE OF MEMBERS

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 mortgage documents registered before 1 January 1995

View Document

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

View Document

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

View Document

05/11/945 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

21/07/9421 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/9421 July 1994 RETURN MADE UP TO 24/07/94; NO CHANGE OF MEMBERS

View Document

10/05/9410 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

26/08/9326 August 1993 RETURN MADE UP TO 24/07/93; FULL LIST OF MEMBERS

View Document

18/05/9318 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/931 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

12/11/9212 November 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/11/9212 November 1992 RETURN MADE UP TO 24/07/92; NO CHANGE OF MEMBERS

View Document

12/11/9212 November 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

15/05/9215 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/9223 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

31/07/9131 July 1991 RETURN MADE UP TO 24/07/91; NO CHANGE OF MEMBERS

View Document

20/03/9120 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/9120 February 1991 RETURN MADE UP TO 15/10/90; FULL LIST OF MEMBERS

View Document

11/09/9011 September 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

22/08/9022 August 1990 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

03/04/903 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/03/9027 March 1990 COMPANY NAME CHANGED
M R C SERVICES LIMITED
CERTIFICATE ISSUED ON 28/03/90

View Document

20/03/9020 March 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

20/03/9020 March 1990 EXEMPTION FROM APPOINTING AUDITORS 12/02/90

View Document

31/08/8931 August 1989 DIRECTOR RESIGNED

View Document

31/08/8931 August 1989 RETURN MADE UP TO 24/07/89; FULL LIST OF MEMBERS

View Document

11/02/8811 February 1988 SECRETARY RESIGNED

View Document

01/02/881 February 1988 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • FLARVE PUBLISHING LTD


  • 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