MLC REALISATIONS LIMITED

Company Documents

DateDescription
10/04/2310 April 2023 Final Gazette dissolved following liquidation

View Document

10/04/2310 April 2023 Final Gazette dissolved following liquidation

View Document

10/01/2310 January 2023 Return of final meeting in a creditors' voluntary winding up

View Document

11/01/2211 January 2022 Liquidators' statement of receipts and payments to 2021-11-06

View Document

10/01/1910 January 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 06/11/2018:LIQ. CASE NO.2

View Document

11/07/1811 July 2018 REGISTERED OFFICE CHANGED ON 11/07/2018 FROM MAZARS HOUSE GELDERD ROAD LEEDS YORKSHIRE LS27 7JN

View Document

04/05/184 May 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/04/1817 April 2018 NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.2:IP NO.00009380,00009380,00009380,00009380

View Document

27/11/1727 November 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/11/177 November 2017 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00009380,00009590

View Document

27/06/1727 June 2017 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

10/02/1710 February 2017 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

18/01/1718 January 2017 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

12/12/1612 December 2016 COMPANY NAME CHANGED MEDICO-LEGAL CHAMBERS (UK) LIMITED CERTIFICATE ISSUED ON 12/12/16

View Document

12/12/1612 December 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/11/1628 November 2016 REGISTERED OFFICE CHANGED ON 28/11/2016 FROM LISTER HOUSE CHELSEA BRIDGE ROAD LONDON SW1W 8RH

View Document

24/11/1624 November 2016 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

09/02/169 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/10/1526 October 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

14/04/1514 April 2015 DISS40 (DISS40(SOAD))

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/04/157 April 2015 FIRST GAZETTE

View Document

09/12/149 December 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

11/03/1411 March 2014 APPOINTMENT TERMINATED, DIRECTOR ANNE PRUTER

View Document

13/01/1413 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/10/1331 October 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/11/1216 November 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

15/11/1215 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANNE MARIE PRUTER / 19/10/2012

View Document

14/11/1214 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA MARY ALEXANDER SCURR / 19/10/2012

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/11/1122 November 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

13/01/1113 January 2011 ALTER ARTICLES 13/10/2010

View Document

13/01/1113 January 2011 ARTICLES OF ASSOCIATION

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/10/1027 October 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

09/06/109 June 2010 PREVEXT FROM 31/10/2009 TO 31/03/2010

View Document

02/11/092 November 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

10/08/0910 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

12/01/0912 January 2009 VARYING SHARE RIGHTS AND NAMES

View Document

07/01/097 January 2009 DIRECTOR APPOINTED JOHN HENRY SCURR

View Document

27/12/0827 December 2008 Annual accounts small company total exemption made up to 31 October 2006

View Document

27/12/0827 December 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

24/12/0824 December 2008 DIRECTOR APPOINTED ANNE MARIE PRUTER

View Document

17/12/0817 December 2008 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

06/12/076 December 2007 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 DIRECTOR RESIGNED

View Document

18/12/0618 December 2006 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

05/09/055 September 2005 COMPANY NAME CHANGED PHOTON MEDICAL LIMITED CERTIFICATE ISSUED ON 05/09/05

View Document

10/11/0410 November 2004 RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

01/12/031 December 2003 RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS

View Document

20/11/0220 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

20/11/0220 November 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

07/11/027 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

07/11/027 November 2002 RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS

View Document

07/11/027 November 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

05/04/015 April 2001 RETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS

View Document

08/01/018 January 2001 EXEMPTION FROM APPOINTING AUDITORS 19/12/00

View Document

08/01/018 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

10/10/0010 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

10/10/0010 October 2000 EXEMPTION FROM APPOINTING AUDITORS 28/09/00

View Document

20/10/9920 October 1999 RETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS

View Document

10/02/9910 February 1999 RETURN MADE UP TO 20/10/98; FULL LIST OF MEMBERS

View Document

10/02/9910 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98

View Document

19/01/9919 January 1999 EXEMPTION FROM APPOINTING AUDITORS 23/12/98

View Document

04/08/984 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97

View Document

04/08/984 August 1998 EXEMPTION FROM APPOINTING AUDITORS 10/07/98

View Document

13/11/9713 November 1997 RETURN MADE UP TO 20/10/97; NO CHANGE OF MEMBERS

View Document

29/07/9729 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/96

View Document

13/07/9713 July 1997 EXEMPTION FROM APPOINTING AUDITORS 28/06/97

View Document

24/06/9724 June 1997 REGISTERED OFFICE CHANGED ON 24/06/97 FROM: 85 SUSSEX PLACE SLOUGH BERKSHIRE SL1 8BZ

View Document

13/02/9713 February 1997 RETURN MADE UP TO 20/10/96; FULL LIST OF MEMBERS

View Document

20/10/9520 October 1995 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