M.L. LETTINGS LIMITED

Company Documents

DateDescription
30/05/1730 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

14/12/1614 December 2016 PREVEXT FROM 31/03/2016 TO 30/09/2016

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/11/155 November 2015 Annual return made up to 5 November 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/12/1411 December 2014 Annual return made up to 5 November 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/12/135 December 2013 Annual return made up to 5 November 2013 with full list of shareholders

View Document

05/12/135 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS MICHA VERNAL LEESE / 01/11/2013

View Document

05/12/135 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS MICHA VERNAL LEESE / 01/11/2013

View Document

05/12/135 December 2013 REGISTERED OFFICE CHANGED ON 05/12/2013 FROM
ST DAVID'S NAILSWORTH
GL6 0AZ

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/12/1230 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/11/128 November 2012 Annual return made up to 5 November 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/11/1116 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/11/1111 November 2011 Annual return made up to 5 November 2011 with full list of shareholders

View Document

19/01/1119 January 2011 CURREXT FROM 31/12/2010 TO 31/03/2011

View Document

21/12/1021 December 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LEESE

View Document

21/12/1021 December 2010 Annual return made up to 5 November 2010 with full list of shareholders

View Document

08/05/108 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/11/0918 November 2009 Annual return made up to 5 November 2009 with full list of shareholders

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS MICHA VERNAL LEESE / 01/10/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LEESE / 01/10/2009

View Document

20/01/0920 January 2009 DIRECTOR APPOINTED MR MICHAEL LEESE

View Document

19/01/0919 January 2009 DIRECTOR APPOINTED MISS MICHA VERNAL LEESE

View Document

16/01/0916 January 2009 CURREXT FROM 30/11/2009 TO 31/12/2009

View Document

16/01/0916 January 2009 APPOINTMENT TERMINATED DIRECTOR PHILLIP MOORES

View Document

16/01/0916 January 2009 REGISTERED OFFICE CHANGED ON 16/01/2009 FROM 8 KINGS ROAD CLIFTON BRISTOL BS8 4AB UK

View Document

16/01/0916 January 2009 APPOINTMENT TERMINATED SECRETARY ABC COMPANY SECRETARIES LTD

View Document

05/11/085 November 2008 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