MLS DEVELOPMENT GROUP LTD

Company Documents

DateDescription
16/10/2116 October 2021 Final Gazette dissolved following liquidation

View Document

16/10/2116 October 2021 Final Gazette dissolved following liquidation

View Document

27/02/1827 February 2018 ORDER OF COURT TO WIND UP

View Document

01/02/181 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN LINGARD SMITH / 31/01/2018

View Document

31/01/1831 January 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JOHN LINGARD SMITH / 31/01/2018

View Document

14/12/1714 December 2017 REGISTERED OFFICE CHANGED ON 14/12/2017 FROM
22 GROSVENOR ROAD
KINGSWOOD PARK
HULL
HU7 3DS

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES

View Document

15/03/1715 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

02/03/172 March 2017 COMPANY NAME CHANGED MIKE LINGARD SMITH LIMITED
CERTIFICATE ISSUED ON 02/03/17

View Document

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

View Accounts

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

10/03/1610 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

28/08/1528 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

16/02/1516 February 2015 REGISTERED OFFICE CHANGED ON 16/02/2015 FROM
39 DOVESTONE WAY
KINGSWOOD
HULL
EAST YORKSHIRE
HU7 3BA

View Document

16/02/1516 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN LINGARD SMITH / 13/02/2015

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

05/08/145 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

05/08/145 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN LINGARD SMITH / 10/03/2014

View Document

25/10/1325 October 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

12/08/1312 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

11/01/1311 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

10/12/1210 December 2012 01/09/12 STATEMENT OF CAPITAL GBP 100

View Document

27/08/1227 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

12/03/1212 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

12/08/1112 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

28/03/1128 March 2011 REGISTERED OFFICE CHANGED ON 28/03/2011 FROM 10 THE LAWNS SUTTON ON HULL KINGSTON UPON HULL HULL HU7 4SL

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

10/08/1010 August 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN LINGARD SMITH / 04/08/2010

View Document

04/08/094 August 2009 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