MLS BUSINESS SERVICES MANAGEMENT LTD.

Company Documents

DateDescription
14/11/2414 November 2024 Final Gazette dissolved following liquidation

View Document

14/11/2414 November 2024 Final Gazette dissolved following liquidation

View Document

24/07/0924 July 2009 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000017

View Document

13/02/0913 February 2009 DIRECTOR RESIGNED STEPHEN BAKER

View Document

04/02/094 February 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

01/02/091 February 2009 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

13/01/0913 January 2009 PREVEXT FROM 31/08/2008 TO 31/12/2008

View Document

07/08/087 August 2008 DIRECTOR'S PARTICULARS STEPHEN BAKER

View Document

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

View Document

05/02/085 February 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

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

View Document

23/08/0723 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/08/0723 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/08/0723 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

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

View Document

22/02/0722 February 2007 SECRETARY RESIGNED

View Document

22/02/0722 February 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/02/0717 February 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 NEW SECRETARY APPOINTED

View Document

10/01/0710 January 2007 SECRETARY RESIGNED

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

09/02/069 February 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

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

View Document

25/11/0525 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

08/07/058 July 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

01/04/051 April 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 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

21/04/0421 April 2004 REGISTERED OFFICE CHANGED ON 21/04/04 FROM: HYDE PARK HOUSE 5 MANFRED ROAD LONDON SW15 2RS

View Document

06/04/046 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

28/02/0428 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/0426 February 2004 RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 ACC. REF. DATE SHORTENED FROM 29/02/04 TO 31/08/03

View Document

06/02/036 February 2003 SECRETARY RESIGNED

View Document

04/02/034 February 2003 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