ML NETWORKS LIMITED

Company Documents

DateDescription
06/06/236 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

06/06/236 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

12/04/2312 April 2023 Voluntary strike-off action has been suspended

View Document

12/04/2312 April 2023 Voluntary strike-off action has been suspended

View Document

28/03/2328 March 2023 Registered office address changed from 28 Harbour Road Eyemouth TD14 5HY Scotland to Anderson House High Street Ayton Eyemouth TD14 5QN on 2023-03-28

View Document

21/03/2321 March 2023 First Gazette notice for voluntary strike-off

View Document

21/03/2321 March 2023 First Gazette notice for voluntary strike-off

View Document

13/03/2313 March 2023 Application to strike the company off the register

View Document

06/01/236 January 2023 Confirmation statement made on 2022-12-02 with no updates

View Document

02/01/232 January 2023 Micro company accounts made up to 2022-03-31

View Document

06/01/226 January 2022 Confirmation statement made on 2021-12-02 with no updates

View Document

18/11/2118 November 2021 Micro company accounts made up to 2021-03-31

View Document

16/11/2116 November 2021 Change of details for Mr Michael Ian Learmonth as a person with significant control on 2021-11-16

View Document

16/11/2116 November 2021 Director's details changed for Mr Michael Ian Learmonth on 2021-11-16

View Document

16/11/2116 November 2021 Secretary's details changed for Mrs Leeanne Marie Learmonth on 2021-11-16

View Document

15/11/2115 November 2021 Micro company accounts made up to 2020-12-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

25/03/2025 March 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS LEEANNE MARIE LEARMONTH / 25/03/2020

View Document

25/03/2025 March 2020 REGISTERED OFFICE CHANGED ON 25/03/2020 FROM 5 BUSSCRAIG ROAD EYEMOUTH TD14 5DN SCOTLAND

View Document

25/03/2025 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL IAN LEARMONTH / 25/03/2020

View Document

25/03/2025 March 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL IAN LEARMONTH / 25/03/2020

View Document

24/03/2024 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 02/12/19, WITH UPDATES

View Document

05/11/195 November 2019 REGISTERED OFFICE CHANGED ON 05/11/2019 FROM 79 THE AVENUE EYEMOUTH TD14 5EA UNITED KINGDOM

View Document

22/10/1922 October 2019 SECRETARY APPOINTED MRS LEEANNE MARIE LEARMONTH

View Document

22/10/1922 October 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL IAN LEARMONTH / 10/10/2019

View Document

30/07/1930 July 2019 REGISTERED OFFICE CHANGED ON 30/07/2019 FROM 12C COLVIN STREET DUNBAR EH42 1HE UNITED KINGDOM

View Document

03/12/183 December 2018 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