About

Registered Number: 04075861
Date of Incorporation: 21/09/2000 (23 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 20/12/2018 (5 years and 4 months ago)
Registered Address: 142/148 Main Road, Sidcup, Kent, DA14 6NZ

 

Founded in 2000, M. L. I. Services Ltd has its registered office in Kent, it's status at Companies House is "Dissolved". We don't know the number of employees at the organisation. M. L. I. Services Ltd has 3 directors listed as Norman, Phillip Charles, James, Caroline Fiona, James, Malcolm Leslie.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NORMAN, Phillip Charles 21 September 2000 - 1
JAMES, Caroline Fiona 21 September 2000 23 November 2004 1
JAMES, Malcolm Leslie 21 September 2000 04 October 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 December 2018
WU15 - N/A 20 September 2018
WU07 - N/A 27 June 2018
LIQ MISC - N/A 23 June 2016
4.31 - Notice of Appointment of Liquidator in winding up by the Court 12 July 2013
COCOMP - Order to wind up 03 June 2013
AD01 - Change of registered office address 30 May 2013
1.4 - Notice of completion of voluntary arrangement 04 December 2012
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 11 October 2012
1.1 - Report of meeting approving voluntary arrangement 15 August 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 23 November 2010
AA - Annual Accounts 27 April 2010
AR01 - Annual Return 23 October 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 22 October 2008
AA - Annual Accounts 16 May 2008
363a - Annual Return 15 November 2007
AA - Annual Accounts 21 December 2006
AA - Annual Accounts 21 December 2006
363a - Annual Return 23 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 2005
288b - Notice of resignation of directors or secretaries 12 December 2005
288a - Notice of appointment of directors or secretaries 12 December 2005
363a - Annual Return 12 October 2005
AA - Annual Accounts 03 June 2005
288b - Notice of resignation of directors or secretaries 15 December 2004
288b - Notice of resignation of directors or secretaries 15 December 2004
288a - Notice of appointment of directors or secretaries 15 December 2004
363a - Annual Return 24 September 2004
288c - Notice of change of directors or secretaries or in their particulars 24 September 2004
AA - Annual Accounts 02 August 2004
395 - Particulars of a mortgage or charge 23 July 2004
363s - Annual Return 29 September 2003
AA - Annual Accounts 14 May 2003
363s - Annual Return 16 September 2002
AA - Annual Accounts 24 July 2002
363s - Annual Return 26 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2001
395 - Particulars of a mortgage or charge 14 December 2000
RESOLUTIONS - N/A 10 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 2000
288b - Notice of resignation of directors or secretaries 25 September 2000
288b - Notice of resignation of directors or secretaries 25 September 2000
288a - Notice of appointment of directors or secretaries 25 September 2000
288a - Notice of appointment of directors or secretaries 25 September 2000
288a - Notice of appointment of directors or secretaries 25 September 2000
287 - Change in situation or address of Registered Office 25 September 2000
NEWINC - New incorporation documents 21 September 2000

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 15 July 2004 Outstanding

N/A

Mortgage debenture 29 November 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.