ML NETWORK SERVICES LTD

Company Documents

DateDescription
15/01/2515 January 2025 Final Gazette dissolved following liquidation

View Document

15/01/2515 January 2025 Final Gazette dissolved following liquidation

View Document

15/10/2415 October 2024 Return of final meeting in a creditors' voluntary winding up

View Document

18/07/2418 July 2024 Liquidators' statement of receipts and payments to 2024-06-04

View Document

13/06/2313 June 2023 Registered office address changed from 2 Hilliards Court Chester Business Park Chester CH4 9PX United Kingdom to Sfp, 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2023-06-13

View Document

13/06/2313 June 2023 Appointment of a voluntary liquidator

View Document

13/06/2313 June 2023 Statement of affairs

View Document

13/06/2313 June 2023 Resolutions

View Document

13/06/2313 June 2023 Resolutions

View Document

29/03/2329 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-08-29 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

06/01/226 January 2022 Registered office address changed from 2 2 Hilliards Court Chester Business Park Chester CH4 9PX United Kingdom to 2 Hilliards Court Chester Business Park Chester CH4 9PX on 2022-01-06

View Document

06/01/226 January 2022 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 2 2 Hilliards Court Chester Business Park Chester CH4 9PX on 2022-01-06

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

04/09/204 September 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 29/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/09/1927 September 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

26/04/1926 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

25/10/1825 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LEIBBRANDT / 25/10/2018

View Document

16/10/1816 October 2018 REGISTERED OFFICE CHANGED ON 16/10/2018 FROM REAR OFFICE 2ND FLOOR, 87 WHITECHAPEL HIGH STREET LONDON E1 7QX ENGLAND

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES

View Document

05/09/185 September 2018 REGISTERED OFFICE CHANGED ON 05/09/2018 FROM 46 HOLCROFT DRIVE ABRAM WIGAN LANCASHIRE WN2 5YP ENGLAND

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

03/05/183 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, WITH UPDATES

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES

View Document

12/09/1612 September 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

24/02/1624 February 2016 REGISTERED OFFICE CHANGED ON 24/02/2016 FROM 24 FALMOUTH ROAD BLACKPOOL LANCASHIRE FY1 6LQ ENGLAND

View Document

20/08/1520 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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