M&L TRADING COMPANY LIMITED

Company Documents

DateDescription
06/04/166 April 2016 COMPANY NAME CHANGED NAUGHTY BOY LTD
CERTIFICATE ISSUED ON 06/04/16

View Document

06/04/166 April 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/03/1630 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

23/03/1523 March 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

02/03/152 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

19/09/1419 September 2014 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY TABERNER

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

20/03/1420 March 2014 PREVEXT FROM 27/02/2014 TO 28/02/2014

View Document

17/03/1417 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 27 February 2013

View Document

12/11/1312 November 2013 REGISTERED OFFICE CHANGED ON 12/11/2013 FROM
338 ST. HELENS ROAD
BOLTON
BL3 3RP
ENGLAND

View Document

04/11/134 November 2013 PREVSHO FROM 28/02/2013 TO 27/02/2013

View Document

01/08/131 August 2013 REGISTERED OFFICE CHANGED ON 01/08/2013 FROM
10 STRATFORD CLOSE
FARNWORTH
BOLTON
LANCS
BL4 0LZ
ENGLAND

View Document

09/05/139 May 2013 09/05/13 STATEMENT OF CAPITAL GBP 1200

View Document

01/05/131 May 2013 01/05/13 STATEMENT OF CAPITAL GBP 1100

View Document

01/05/131 May 2013 DIRECTOR APPOINTED MR GEOFFREY TABERNER

View Document

01/05/131 May 2013 REGISTERED OFFICE CHANGED ON 01/05/2013 FROM
338 ST HELENS RD
MIDDLE HULTON
BOLTON
LANCASHIRE
BL4 0PJ
ENGLAND

View Document

25/04/1325 April 2013 APPOINTMENT TERMINATED, DIRECTOR NOEL HARRIS

View Document

22/04/1322 April 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

25/04/1225 April 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

25/04/1225 April 2012 APPOINTMENT TERMINATED, DIRECTOR CRAIG COWBURN

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

10/06/1110 June 2011 DIRECTOR APPOINTED MR CRAIG COWBURN

View Document

03/03/113 March 2011 REGISTERED OFFICE CHANGED ON 03/03/2011 FROM 30 ELTERWATER RD FARNWORTH BOLTON LANCASHIRE BL4 0PJ ENGLAND

View Document

28/02/1128 February 2011 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