MLM SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

MLM SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04935575

Incorporation date

16/10/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

One, Redcliff Street, Bristol BS1 6NPCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/2003)
dot icon30/10/2014
Final Gazette dissolved following liquidation
dot icon30/07/2014
Return of final meeting in a creditors' voluntary winding up
dot icon15/07/2014
Liquidators' statement of receipts and payments to 2014-05-25
dot icon18/12/2013
Registered office address changed from 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff Wales CF15 9SS on 2013-12-19
dot icon28/07/2013
Liquidators' statement of receipts and payments to 2013-05-25
dot icon16/07/2012
Liquidators' statement of receipts and payments to 2012-05-25
dot icon12/06/2012
Registered office address changed from the Gatehouse Melrose Hall Cypress Drive St. Mellons Cardiff CF3 0EG on 2012-06-13
dot icon06/06/2011
Statement of affairs with form 4.19
dot icon06/06/2011
Appointment of a voluntary liquidator
dot icon05/06/2011
Resolutions
dot icon05/06/2011
Registered office address changed from Unit G3 Capital Point Wentloog Cardiff S Glamorgan CF3 2PY on 2011-06-06
dot icon10/05/2011
Compulsory strike-off action has been suspended
dot icon04/04/2011
First Gazette notice for compulsory strike-off
dot icon01/11/2010
Annual return made up to 2010-10-17 with full list of shareholders
dot icon01/11/2010
Director's details changed for Jane Christine Philpott on 2010-01-01
dot icon23/03/2010
Particulars of a mortgage or charge / charge no: 3
dot icon17/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon20/12/2009
Annual return made up to 2009-10-17 with full list of shareholders
dot icon08/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon05/11/2008
Return made up to 17/10/08; full list of members
dot icon02/10/2008
Appointment terminated secretary luke george
dot icon06/05/2008
Particulars of a mortgage or charge / charge no: 2
dot icon10/03/2008
Registered office changed on 11/03/2008 from, 54 oliver street, ampthill, bedfordshire, MK45 2SD
dot icon10/03/2008
Appointment terminated director alison mccann
dot icon10/03/2008
Appointment terminated director paul mccann
dot icon10/03/2008
Appointment terminated director mary hawkes
dot icon10/03/2008
Appointment terminated director craig hawkes
dot icon10/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon02/12/2007
Return made up to 17/10/07; full list of members
dot icon26/09/2007
Particulars of mortgage/charge
dot icon12/08/2007
Ad 05/06/07--------- £ si 80300@1=80300 £ ic 901/81201
dot icon12/08/2007
Nc inc already adjusted 23/05/07
dot icon12/08/2007
Resolutions
dot icon12/08/2007
Resolutions
dot icon10/05/2007
Secretary resigned
dot icon10/05/2007
New director appointed
dot icon10/05/2007
New director appointed
dot icon10/05/2007
New secretary appointed
dot icon22/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon09/11/2006
Return made up to 17/10/06; full list of members
dot icon13/12/2005
Return made up to 17/10/05; full list of members
dot icon22/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon17/11/2004
Return made up to 17/10/04; full list of members
dot icon15/08/2004
Accounting reference date extended from 31/10/04 to 31/03/05
dot icon15/06/2004
Director resigned
dot icon15/06/2004
Director resigned
dot icon10/02/2004
Director resigned
dot icon10/02/2004
Secretary resigned
dot icon11/01/2004
New director appointed
dot icon11/01/2004
New director appointed
dot icon11/01/2004
Ad 17/10/03--------- £ si 5@1=5 £ ic 1/6
dot icon11/01/2004
Registered office changed on 12/01/04 from: 54 oliver street, ampthill, bedfordshire MK45 2SD
dot icon11/01/2004
New secretary appointed;new director appointed
dot icon11/01/2004
New director appointed
dot icon11/01/2004
New director appointed
dot icon11/01/2004
New director appointed
dot icon16/10/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2009
dot iconLast change occurred
30/03/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2009
dot iconNext account date
30/03/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
16/10/2003 - 16/10/2003
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
16/10/2003 - 16/10/2003
15962
Philpott, Jane Christine
Director
16/10/2003 - 03/06/2004
5
Philpott, Jane Christine
Director
24/04/2007 - Present
5
Philpott, Howard Lindsay
Director
24/04/2007 - Present
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MLM SUPPLIES LIMITED

MLM SUPPLIES LIMITED is an(a) Dissolved company incorporated on 16/10/2003 with the registered office located at One, Redcliff Street, Bristol BS1 6NP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MLM SUPPLIES LIMITED?

toggle

MLM SUPPLIES LIMITED is currently Dissolved. It was registered on 16/10/2003 and dissolved on 30/10/2014.

Where is MLM SUPPLIES LIMITED located?

toggle

MLM SUPPLIES LIMITED is registered at One, Redcliff Street, Bristol BS1 6NP.

What does MLM SUPPLIES LIMITED do?

toggle

MLM SUPPLIES LIMITED operates in the Printing not elsewhere classified (22.22 - SIC 2003) sector.

What is the latest filing for MLM SUPPLIES LIMITED?

toggle

The latest filing was on 30/10/2014: Final Gazette dissolved following liquidation.