MANAGEMENT LEARNING AND DEVELOPMENT LIMITED

Company Documents

DateDescription
21/11/2321 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/11/2321 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

05/09/235 September 2023 First Gazette notice for voluntary strike-off

View Document

05/09/235 September 2023 First Gazette notice for voluntary strike-off

View Document

23/08/2323 August 2023 Application to strike the company off the register

View Document

22/08/2322 August 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

25/01/2325 January 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/01/2228 January 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

03/11/213 November 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

04/03/154 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

20/05/1420 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

19/05/1419 May 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

29/01/1429 January 2014 COMPANY NAME CHANGED 06894024 LIMITED
CERTIFICATE ISSUED ON 29/01/14

View Document

16/01/1416 January 2014 COMPANY RESTORED ON 16/01/2014

View Document

16/01/1416 January 2014 01/05/13 NO CHANGES

View Document

16/01/1416 January 2014 COMPANY NAME CHANGED MANAGEMENT DEVELOPMENT
CERTIFICATE ISSUED ON 16/01/14

View Document

10/12/1310 December 2013 STRUCK OFF AND DISSOLVED

View Document

27/08/1327 August 2013 FIRST GAZETTE

View Document

26/02/1326 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

25/09/1225 September 2012 PREVEXT FROM 31/05/2012 TO 30/06/2012

View Document

20/07/1220 July 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

06/10/116 October 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

15/07/1115 July 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

27/05/1027 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

05/06/095 June 2009 DIRECTOR APPOINTED MR STEPHEN NIGEL ALEXANDER

View Document

05/06/095 June 2009 SECRETARY APPOINTED MR STEPHEN NIGEL ALEXANDER

View Document

09/05/099 May 2009 APPOINTMENT TERMINATED DIRECTOR BHARDWAJ CORPORATE SERVICES LIMITED

View Document

09/05/099 May 2009 APPOINTMENT TERMINATED SECRETARY ASHOK BHARDWAJ

View Document

09/05/099 May 2009 APPOINTMENT TERMINATED DIRECTOR ELA SHAH

View Document

05/05/095 May 2009 REGISTERED OFFICE CHANGED ON 05/05/09 FROM: GISTERED OFFICE CHANGED ON 05/05/2009 FROM ST. MICHAEL'S FARM HOUSE, 1 STONEBY ROAD, SALTBY, MELTON MOWBRAY LEICESTERSHIRE LE14 4RF U.K.

View Document

01/05/091 May 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information