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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed and floating charge | 15 July 2004 | Outstanding |
N/A |
Mortgage debenture | 29 November 2000 | Outstanding |
N/A |