MLA MEDICAL LIMITED

Company Documents

DateDescription
04/06/244 June 2024 Final Gazette dissolved via compulsory strike-off

View Document

04/06/244 June 2024 Final Gazette dissolved via compulsory strike-off

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

20/10/2320 October 2023 Previous accounting period shortened from 2022-10-28 to 2022-10-27

View Document

28/07/2328 July 2023 Previous accounting period shortened from 2022-10-29 to 2022-10-28

View Document

11/01/2311 January 2023 Unaudited abridged accounts made up to 2021-10-31

View Document

22/10/2222 October 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

21/10/2221 October 2022 Previous accounting period shortened from 2021-10-30 to 2021-10-29

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

27/06/2127 June 2021 Appointment of Mr Adam Balsys as a secretary on 2021-01-08

View Document

27/06/2127 June 2021 Appointment of Mr Aslan Ulubaev as a secretary on 2021-01-08

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

15/10/1915 October 2019 31/10/18 UNAUDITED ABRIDGED

View Document

30/07/1930 July 2019 PREVSHO FROM 31/10/2018 TO 30/10/2018

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

12/09/1812 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR MOVSAR AKHMATOV / 12/09/2018

View Document

12/09/1812 September 2018 PSC'S CHANGE OF PARTICULARS / MR MOVSAR AKHMATOV / 12/09/2018

View Document

19/08/1819 August 2018 REGISTERED OFFICE CHANGED ON 19/08/2018 FROM 2 WILDINGS LANE WILDINGS LANE LYTHAM ST. ANNES LANCASHIRE FY8 3RJ ENGLAND

View Document

25/05/1825 May 2018 PREVEXT FROM 31/08/2017 TO 31/10/2017

View Document

25/05/1825 May 2018 31/10/17 UNAUDITED ABRIDGED

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

14/11/1614 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

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

View Accounts

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, NO UPDATES

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

28/05/1628 May 2016 REGISTERED OFFICE CHANGED ON 28/05/2016 FROM 3 CASTLE MEWS MOLYNEUX DRIVE PRESCOT MERSEYSIDE L35 5GA UNITED KINGDOM

View Document

24/08/1524 August 2015 REGISTERED OFFICE CHANGED ON 24/08/2015 FROM 3 CASTLE MEWS PRESCOT L35 5GA UNITED KINGDOM

View Document

17/08/1517 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