MRL 1 LTD

Company Documents

DateDescription
16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES

View Document

01/02/181 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

20/04/1720 April 2017 REGISTERED OFFICE CHANGED ON 20/04/2017 FROM
RECTORY BARN EAST PORTLEMOUTH
SALCOMBE
DEVON
TQ8 8PA

View Document

20/04/1720 April 2017 APPOINTMENT TERMINATED, DIRECTOR MALCOLM LAWSON

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

20/04/1720 April 2017 DIRECTOR APPOINTED MR PHILIP ANDREW RAISEY

View Document

20/04/1720 April 2017 APPOINTMENT TERMINATED, SECRETARY JANE LAWSON

View Document

08/03/178 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

11/05/1611 May 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/04/1530 April 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

16/01/1516 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

25/09/1425 September 2014 PREVEXT FROM 31/12/2013 TO 30/06/2014

View Document

30/05/1430 May 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

28/03/1428 March 2014 COMPANY NAME CHANGED TERN CONSULATE LIMITED
CERTIFICATE ISSUED ON 28/03/14

View Document

28/03/1428 March 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/08/1315 August 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

24/05/1324 May 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

29/10/1229 October 2012 REGISTERED OFFICE CHANGED ON 29/10/2012 FROM 326 BARNSLEY ROAD WAKEFIELD WEST YORKSHIRE WF2 6BB

View Document

11/10/1211 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

01/05/121 May 2012 SECRETARY'S CHANGE OF PARTICULARS / JANE AUDREY LAWSON / 01/10/2011

View Document

01/05/121 May 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

01/05/121 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM RICHARD LAWSON / 01/10/2011

View Document

19/03/1219 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/10/114 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

05/05/115 May 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

16/09/1016 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM RICHARD LAWSON / 06/04/2010

View Document

21/04/1021 April 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

21/04/1021 April 2010 SECRETARY'S CHANGE OF PARTICULARS / JANE AUDREY LAWSON / 06/04/2010

View Document

13/10/0913 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

07/05/097 May 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

07/05/097 May 2009 SECRETARY'S CHANGE OF PARTICULARS / JANE LAWSON / 25/11/2005

View Document

07/05/097 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM LAWSON / 25/11/2005

View Document

18/09/0818 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

01/05/081 May 2008 SECRETARY'S CHANGE OF PARTICULARS / JANE LAWSON / 30/11/2006

View Document

01/05/081 May 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM LAWSON / 30/11/2006

View Document

01/11/071 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/06/076 June 2007 RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

06/06/076 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/064 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/05/0625 May 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/09/051 September 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

04/05/044 May 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/04/0316 April 2003 RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/05/0228 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/0228 May 2002 SECRETARY'S PARTICULARS CHANGED

View Document

28/05/0228 May 2002 RETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 REGISTERED OFFICE CHANGED ON 28/05/02 FROM: G OFFICE CHANGED 28/05/02 8 BAKER STREET LONDON W1M 1DA

View Document

12/03/0212 March 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

11/02/0211 February 2002 SECRETARY RESIGNED

View Document

11/02/0211 February 2002 RETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS

View Document

11/02/0211 February 2002 NEW SECRETARY APPOINTED

View Document

11/07/0111 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

28/07/0028 July 2000 RETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS

View Document

07/10/997 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

23/06/9923 June 1999 RETURN MADE UP TO 15/04/99; FULL LIST OF MEMBERS

View Document

13/05/9913 May 1999 DIRECTOR RESIGNED

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

07/07/987 July 1998 RETURN MADE UP TO 15/04/98; NO CHANGE OF MEMBERS

View Document

09/06/989 June 1998 LOCATION OF REGISTER OF MEMBERS

View Document

29/10/9729 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

02/06/972 June 1997 RETURN MADE UP TO 15/04/97; FULL LIST OF MEMBERS

View Document

30/09/9630 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

26/05/9626 May 1996 RETURN MADE UP TO 15/04/96; NO CHANGE OF MEMBERS

View Document

22/06/9522 June 1995 RETURN MADE UP TO 15/04/95; CHANGE OF MEMBERS

View Document

02/06/952 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

24/10/9424 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

06/09/946 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/9422 April 1994 RETURN MADE UP TO 15/04/94; FULL LIST OF MEMBERS

View Document

22/04/9422 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/9422 April 1994 REGISTERED OFFICE CHANGED ON 22/04/94

View Document

05/10/935 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

17/05/9317 May 1993 RETURN MADE UP TO 15/04/93; FULL LIST OF MEMBERS

View Document

17/05/9317 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/9313 May 1993 DIRECTOR RESIGNED

View Document

04/01/934 January 1993 AMENDING 88(2)R

View Document

09/12/929 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/9226 November 1992 NEW DIRECTOR APPOINTED

View Document

26/11/9226 November 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

05/06/925 June 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/06/925 June 1992 COMPANY NAME CHANGED SPEED 2540 LIMITED CERTIFICATE ISSUED ON 08/06/92

View Document

05/06/925 June 1992 NEW SECRETARY APPOINTED

View Document

31/05/9231 May 1992 REGISTERED OFFICE CHANGED ON 31/05/92 FROM: G OFFICE CHANGED 31/05/92 C/O MBC INFORMATION SERVICES LTD CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

15/04/9215 April 1992 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