MLS BUSINESS SERVICES LTD

Company Documents

DateDescription
04/08/124 August 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

04/05/124 May 2012 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

04/05/124 May 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

20/01/1220 January 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/01/2012

View Document

18/07/1118 July 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/07/2011

View Document

19/01/1119 January 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/01/2011

View Document

19/07/1019 July 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/07/2010

View Document

14/01/1014 January 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/01/2010

View Document

16/01/0916 January 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/01/0916 January 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

16/01/0916 January 2009 STATEMENT OF AFFAIRS/4.19

View Document

05/12/085 December 2008 REGISTERED OFFICE CHANGED ON 05/12/2008 FROM LYON HOUSE 160-166 BOROUGH HIGH STREET LONDON SE1 1JR

View Document

20/06/0820 June 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

27/09/0727 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/0711 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/09/0711 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/09/0711 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/09/0711 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/09/0711 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/09/0711 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/09/0710 September 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/09/0710 September 2007 SECRETARY RESIGNED

View Document

21/08/0721 August 2007 RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/01/0717 January 2007 NEW SECRETARY APPOINTED

View Document

17/01/0717 January 2007 SECRETARY RESIGNED

View Document

15/01/0715 January 2007 NEW SECRETARY APPOINTED

View Document

10/01/0710 January 2007 SECRETARY RESIGNED

View Document

05/10/065 October 2006 NEW DIRECTOR APPOINTED

View Document

05/10/065 October 2006 NEW SECRETARY APPOINTED

View Document

22/08/0622 August 2006 NEW DIRECTOR APPOINTED

View Document

17/08/0617 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/065 July 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

19/05/0619 May 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0621 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0618 January 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/07/0512 July 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

24/06/0524 June 2005 RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/047 September 2004 NEW SECRETARY APPOINTED

View Document

07/09/047 September 2004 SECRETARY RESIGNED

View Document

13/05/0413 May 2004 RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 REGISTERED OFFICE CHANGED ON 21/04/04 FROM: HYDE PARK HOUSE MANFRED ROAD LONDON SW15 2RS

View Document

02/03/042 March 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

09/06/039 June 2003 RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS

View Document

06/06/036 June 2003 DIRECTOR RESIGNED

View Document

18/03/0318 March 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

31/05/0231 May 2002 RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 SECRETARY RESIGNED

View Document

18/03/0218 March 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

17/12/0117 December 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/07/0127 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0125 July 2001 RETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/0114 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/018 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/0020 November 2000 COMPANY NAME CHANGED MLS PROPERTIES LTD. CERTIFICATE ISSUED ON 21/11/00

View Document

13/11/0013 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

10/10/0010 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

02/10/002 October 2000 NC INC ALREADY ADJUSTED 09/06/00

View Document

02/10/002 October 2000 £ NC 1000/100000 09/06/00

View Document

14/09/0014 September 2000 NEW DIRECTOR APPOINTED

View Document

06/09/006 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0015 June 2000 RETURN MADE UP TO 17/05/00; FULL LIST OF MEMBERS

View Document

09/12/999 December 1999 NEW DIRECTOR APPOINTED

View Document

14/07/9914 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/9914 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/9914 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/9918 May 1999 RETURN MADE UP TO 17/05/99; FULL LIST OF MEMBERS

View Document

14/04/9914 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

17/07/9817 July 1998 NEW SECRETARY APPOINTED

View Document

17/07/9817 July 1998 DIRECTOR RESIGNED

View Document

17/07/9817 July 1998 SECRETARY RESIGNED

View Document

15/07/9815 July 1998 RETURN MADE UP TO 17/05/98; NO CHANGE OF MEMBERS

View Document

02/07/982 July 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

12/10/9712 October 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

20/06/9720 June 1997 RETURN MADE UP TO 17/05/97; NO CHANGE OF MEMBERS

View Document

18/06/9618 June 1996 RETURN MADE UP TO 17/05/96; FULL LIST OF MEMBERS

View Document

04/07/954 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/9513 June 1995

View Document

13/06/9513 June 1995 NEW DIRECTOR APPOINTED

View Document

12/06/9512 June 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

22/05/9522 May 1995 SECRETARY RESIGNED

View Document

17/05/9517 May 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/05/9517 May 1995 Incorporation

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