MLS BUSINESS CENTRES MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

MLS BUSINESS CENTRES MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04474866

Incorporation date

30/06/2002

Size

Full

Contacts

Registered address

Registered address

100-102 St James Road, Northampton, Northamptonshire NN5 5LFCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/2002)
dot icon01/02/2012
Final Gazette dissolved following liquidation
dot icon01/11/2011
Return of final meeting in a creditors' voluntary winding up
dot icon17/04/2011
Liquidators' statement of receipts and payments to 2011-04-07
dot icon13/10/2010
Liquidators' statement of receipts and payments to 2010-10-07
dot icon14/04/2010
Liquidators' statement of receipts and payments to 2010-04-07
dot icon21/02/2010
Notice of Constitution of Liquidation Committee
dot icon28/04/2009
Notice of Constitution of Liquidation Committee
dot icon16/04/2009
Statement of affairs with form 4.19
dot icon16/04/2009
Resolutions
dot icon16/04/2009
Appointment of a voluntary liquidator
dot icon17/03/2009
Registered office changed on 18/03/2009 from lyon house 160-166 borough high street london SE1 1JR
dot icon12/02/2009
Appointment Terminated Director stephen baker
dot icon31/01/2009
Full accounts made up to 2007-08-31
dot icon12/01/2009
Accounting reference date extended from 31/08/2008 to 31/12/2008
dot icon06/08/2008
Director's Change of Particulars / stephen baker / 07/08/2008 / HouseName/Number was: , now: pickwell manor; Street was: little heath rose hill, now: georgeham; Area was: isfield, now: ; Post Town was: uckfield, now: ; Region was: east sussex, now: north devon; Post Code was: TN22 5UH, now: EX33 1LA
dot icon10/07/2008
Return made up to 01/07/08; full list of members
dot icon26/05/2008
Full accounts made up to 2006-08-31
dot icon07/04/2008
Particulars of a mortgage or charge / charge no: 11
dot icon26/09/2007
Particulars of mortgage/charge
dot icon22/08/2007
Declaration of satisfaction of mortgage/charge
dot icon22/08/2007
Declaration of satisfaction of mortgage/charge
dot icon22/08/2007
Declaration of satisfaction of mortgage/charge
dot icon20/08/2007
Return made up to 01/07/07; full list of members
dot icon08/03/2007
Declaration of satisfaction of mortgage/charge
dot icon21/02/2007
Secretary resigned
dot icon21/02/2007
New secretary appointed;new director appointed
dot icon19/02/2007
Particulars of mortgage/charge
dot icon05/02/2007
Particulars of mortgage/charge
dot icon05/02/2007
Particulars of mortgage/charge
dot icon05/02/2007
Particulars of mortgage/charge
dot icon16/01/2007
Secretary resigned
dot icon16/01/2007
New secretary appointed
dot icon14/01/2007
New secretary appointed
dot icon09/01/2007
Secretary resigned
dot icon16/08/2006
Particulars of mortgage/charge
dot icon10/07/2006
Return made up to 01/07/06; full list of members
dot icon04/07/2006
Full accounts made up to 2005-08-31
dot icon01/02/2006
Particulars of mortgage/charge
dot icon20/01/2006
Particulars of mortgage/charge
dot icon13/01/2006
Particulars of mortgage/charge
dot icon24/11/2005
Secretary's particulars changed
dot icon21/07/2005
Return made up to 01/07/05; full list of members
dot icon07/07/2005
Full accounts made up to 2004-08-31
dot icon13/12/2004
Director's particulars changed
dot icon07/09/2004
New secretary appointed
dot icon07/09/2004
Secretary resigned
dot icon24/06/2004
Return made up to 01/07/04; full list of members
dot icon20/04/2004
Registered office changed on 21/04/04 from: hyde park house, 5 manfred road wandsworth london SW15 2RS
dot icon01/03/2004
Full accounts made up to 2003-08-31
dot icon27/02/2004
Particulars of mortgage/charge
dot icon17/07/2003
Return made up to 01/07/03; full list of members
dot icon26/09/2002
Accounting reference date extended from 31/08/02 to 31/08/03
dot icon09/08/2002
Accounting reference date shortened from 31/07/03 to 31/08/02
dot icon09/08/2002
Ad 01/08/02--------- £ si 99@1=99 £ ic 1/100
dot icon09/07/2002
New director appointed
dot icon09/07/2002
New secretary appointed
dot icon09/07/2002
New director appointed
dot icon01/07/2002
Secretary resigned
dot icon01/07/2002
Director resigned
dot icon30/06/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2007
dot iconLast change occurred
30/08/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/08/2007
dot iconNext account date
30/08/2008
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
30/06/2002 - 30/06/2002
99600
INSTANT COMPANIES LIMITED
Nominee Director
30/06/2002 - 30/06/2002
43699
Williams, Paul Barrington
Director
30/06/2002 - Present
81
Moys, Peter John
Director
11/02/2007 - Present
59
Moys, Peter John
Secretary
11/02/2007 - Present
21

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 MLS BUSINESS CENTRES MANAGEMENT LIMITED

MLS BUSINESS CENTRES MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 30/06/2002 with the registered office located at 100-102 St James Road, Northampton, Northamptonshire NN5 5LF. There are currently 3 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 MLS BUSINESS CENTRES MANAGEMENT LIMITED?

toggle

MLS BUSINESS CENTRES MANAGEMENT LIMITED is currently Dissolved. It was registered on 30/06/2002 and dissolved on 01/02/2012.

Where is MLS BUSINESS CENTRES MANAGEMENT LIMITED located?

toggle

MLS BUSINESS CENTRES MANAGEMENT LIMITED is registered at 100-102 St James Road, Northampton, Northamptonshire NN5 5LF.

What does MLS BUSINESS CENTRES MANAGEMENT LIMITED do?

toggle

MLS BUSINESS CENTRES MANAGEMENT LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for MLS BUSINESS CENTRES MANAGEMENT LIMITED?

toggle

The latest filing was on 01/02/2012: Final Gazette dissolved following liquidation.