About

Registered Number: 02102292
Date of Incorporation: 23/02/1987 (38 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 03/10/2017 (7 years and 6 months ago)
Registered Address: Vodafone House, The Connection, Newbury, Berkshire, RG14 2FN

 

M L Integration Ltd was founded on 23 February 1987 and has its registered office in Newbury. The companies directors are listed as Moore, Paul Anthony, Parker, Russell Charles, Bonniface, Colin John, Greenwood, Philip Charles, Power, Mark Peter, Prentis, Bernard Joseph, Sheridan, Robert in the Companies House registry. Currently we aren't aware of the number of employees at the M L Integration Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BONNIFACE, Colin John N/A 30 December 1996 1
GREENWOOD, Philip Charles N/A 31 December 1996 1
POWER, Mark Peter 22 March 1993 21 December 1993 1
PRENTIS, Bernard Joseph 25 February 1999 22 November 2000 1
SHERIDAN, Robert 24 November 1997 22 November 2000 1
Secretary Name Appointed Resigned Total Appointments
MOORE, Paul Anthony 08 July 2010 24 August 2012 1
PARKER, Russell Charles N/A 22 March 1993 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 October 2017
GAZ1(A) - First notification of strike-off in London Gazette) 18 July 2017
DS01 - Striking off application by a company 11 July 2017
RESOLUTIONS - N/A 18 April 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 18 April 2017
SH19 - Statement of capital 18 April 2017
CAP-SS - N/A 18 April 2017
AA - Annual Accounts 24 November 2016
CS01 - N/A 13 October 2016
RESOLUTIONS - N/A 11 May 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 11 May 2016
SH19 - Statement of capital 11 May 2016
CAP-SS - N/A 11 May 2016
TM01 - Termination of appointment of director 21 January 2016
AP01 - Appointment of director 21 January 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 28 October 2015
TM01 - Termination of appointment of director 28 January 2015
TM01 - Termination of appointment of director 20 January 2015
AP02 - Appointment of corporate director 20 January 2015
AP01 - Appointment of director 20 January 2015
AA - Annual Accounts 26 November 2014
AP01 - Appointment of director 20 October 2014
TM01 - Termination of appointment of director 20 October 2014
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 06 November 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 November 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 September 2013
MISC - Miscellaneous document 01 March 2013
AUD - Auditor's letter of resignation 21 February 2013
AR01 - Annual Return 19 October 2012
AD04 - Change of location of company records to the registered office 26 September 2012
AD01 - Change of registered office address 11 September 2012
TM02 - Termination of appointment of secretary 30 August 2012
AP04 - Appointment of corporate secretary 29 August 2012
AA - Annual Accounts 01 May 2012
AD01 - Change of registered office address 02 March 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 March 2012
AD01 - Change of registered office address 02 March 2012
CH03 - Change of particulars for secretary 20 January 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 17 October 2011
AP01 - Appointment of director 29 September 2011
TM01 - Termination of appointment of director 27 September 2011
TM01 - Termination of appointment of director 21 September 2011
AR01 - Annual Return 27 October 2010
AA - Annual Accounts 13 September 2010
AD01 - Change of registered office address 16 August 2010
TM02 - Termination of appointment of secretary 12 July 2010
AP03 - Appointment of secretary 09 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 June 2010
AR01 - Annual Return 20 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 October 2009
AA - Annual Accounts 07 July 2009
288a - Notice of appointment of directors or secretaries 28 January 2009
288b - Notice of resignation of directors or secretaries 28 January 2009
363a - Annual Return 30 October 2008
287 - Change in situation or address of Registered Office 23 September 2008
AA - Annual Accounts 05 June 2008
353 - Register of members 15 March 2008
288c - Notice of change of directors or secretaries or in their particulars 15 March 2008
AA - Annual Accounts 17 December 2007
363a - Annual Return 01 November 2007
353 - Register of members 01 November 2007
288b - Notice of resignation of directors or secretaries 21 October 2007
288a - Notice of appointment of directors or secretaries 06 August 2007
288a - Notice of appointment of directors or secretaries 19 July 2007
288b - Notice of resignation of directors or secretaries 12 July 2007
288c - Notice of change of directors or secretaries or in their particulars 27 June 2007
AA - Annual Accounts 06 February 2007
363a - Annual Return 20 November 2006
288c - Notice of change of directors or secretaries or in their particulars 26 September 2006
288a - Notice of appointment of directors or secretaries 31 March 2006
AA - Annual Accounts 06 February 2006
363a - Annual Return 02 December 2005
288a - Notice of appointment of directors or secretaries 05 October 2005
288b - Notice of resignation of directors or secretaries 19 August 2005
287 - Change in situation or address of Registered Office 08 March 2005
353 - Register of members 08 March 2005
325 - Location of register of directors' interests in shares etc 08 March 2005
288b - Notice of resignation of directors or secretaries 08 March 2005
288a - Notice of appointment of directors or secretaries 08 March 2005
288b - Notice of resignation of directors or secretaries 08 March 2005
288a - Notice of appointment of directors or secretaries 03 March 2005
AA - Annual Accounts 28 January 2005
288b - Notice of resignation of directors or secretaries 07 January 2005
363s - Annual Return 22 November 2004
288b - Notice of resignation of directors or secretaries 06 October 2004
288a - Notice of appointment of directors or secretaries 06 October 2004
AA - Annual Accounts 10 February 2004
363s - Annual Return 29 November 2003
288b - Notice of resignation of directors or secretaries 26 August 2003
288a - Notice of appointment of directors or secretaries 26 August 2003
288a - Notice of appointment of directors or secretaries 04 August 2003
288a - Notice of appointment of directors or secretaries 21 July 2003
288b - Notice of resignation of directors or secretaries 23 June 2003
288b - Notice of resignation of directors or secretaries 02 June 2003
AA - Annual Accounts 08 March 2003
363s - Annual Return 20 November 2002
288c - Notice of change of directors or secretaries or in their particulars 11 June 2002
363s - Annual Return 20 November 2001
225 - Change of Accounting Reference Date 29 October 2001
AA - Annual Accounts 01 October 2001
RESOLUTIONS - N/A 09 August 2001
RESOLUTIONS - N/A 09 August 2001
RESOLUTIONS - N/A 09 August 2001
363s - Annual Return 15 January 2001
288b - Notice of resignation of directors or secretaries 20 December 2000
288b - Notice of resignation of directors or secretaries 20 December 2000
288a - Notice of appointment of directors or secretaries 20 December 2000
288a - Notice of appointment of directors or secretaries 20 December 2000
288a - Notice of appointment of directors or secretaries 20 December 2000
288a - Notice of appointment of directors or secretaries 20 December 2000
288b - Notice of resignation of directors or secretaries 20 December 2000
288b - Notice of resignation of directors or secretaries 20 December 2000
288b - Notice of resignation of directors or secretaries 20 December 2000
288b - Notice of resignation of directors or secretaries 20 December 2000
288b - Notice of resignation of directors or secretaries 20 December 2000
287 - Change in situation or address of Registered Office 20 December 2000
288b - Notice of resignation of directors or secretaries 20 December 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 December 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 December 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 December 2000
AA - Annual Accounts 10 July 2000
363s - Annual Return 14 December 1999
395 - Particulars of a mortgage or charge 02 December 1999
288a - Notice of appointment of directors or secretaries 09 August 1999
AA - Annual Accounts 08 June 1999
RESOLUTIONS - N/A 07 June 1999
288a - Notice of appointment of directors or secretaries 14 March 1999
288c - Notice of change of directors or secretaries or in their particulars 27 January 1999
363s - Annual Return 18 December 1998
288b - Notice of resignation of directors or secretaries 14 December 1998
288c - Notice of change of directors or secretaries or in their particulars 12 October 1998
288a - Notice of appointment of directors or secretaries 21 August 1998
AA - Annual Accounts 22 June 1998
CERTNM - Change of name certificate 15 June 1998
287 - Change in situation or address of Registered Office 26 May 1998
288b - Notice of resignation of directors or secretaries 27 February 1998
288a - Notice of appointment of directors or secretaries 27 February 1998
288a - Notice of appointment of directors or secretaries 25 January 1998
363s - Annual Return 22 December 1997
CERTNM - Change of name certificate 01 December 1997
288c - Notice of change of directors or secretaries or in their particulars 23 July 1997
288c - Notice of change of directors or secretaries or in their particulars 23 July 1997
363b - Annual Return 23 July 1997
288a - Notice of appointment of directors or secretaries 18 July 1997
287 - Change in situation or address of Registered Office 18 July 1997
225 - Change of Accounting Reference Date 25 June 1997
AA - Annual Accounts 25 June 1997
288a - Notice of appointment of directors or secretaries 17 June 1997
288b - Notice of resignation of directors or secretaries 17 June 1997
287 - Change in situation or address of Registered Office 29 May 1997
288b - Notice of resignation of directors or secretaries 14 May 1997
288a - Notice of appointment of directors or secretaries 28 April 1997
RESOLUTIONS - N/A 02 April 1997
RESOLUTIONS - N/A 02 April 1997
RESOLUTIONS - N/A 02 April 1997
RESOLUTIONS - N/A 02 April 1997
155(6)a - Declaration in relation to assistance for the acquisition of shares 02 April 1997
288a - Notice of appointment of directors or secretaries 02 April 1997
288a - Notice of appointment of directors or secretaries 02 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 1997
123 - Notice of increase in nominal capital 02 April 1997
395 - Particulars of a mortgage or charge 01 April 1997
395 - Particulars of a mortgage or charge 01 April 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 1997
288a - Notice of appointment of directors or secretaries 13 March 1997
288b - Notice of resignation of directors or secretaries 31 January 1997
288b - Notice of resignation of directors or secretaries 31 January 1997
AA - Annual Accounts 29 May 1996
363s - Annual Return 07 May 1996
AA - Annual Accounts 26 May 1995
288 - N/A 27 March 1995
363s - Annual Return 13 February 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 January 1995
287 - Change in situation or address of Registered Office 06 August 1994
AA - Annual Accounts 18 April 1994
363s - Annual Return 15 February 1994
395 - Particulars of a mortgage or charge 07 October 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 1993
395 - Particulars of a mortgage or charge 20 August 1993
288 - N/A 13 May 1993
AA - Annual Accounts 17 March 1993
363a - Annual Return 11 March 1993
395 - Particulars of a mortgage or charge 08 August 1992
363s - Annual Return 16 April 1992
AA - Annual Accounts 16 April 1992
288 - N/A 13 March 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 1992
AUD - Auditor's letter of resignation 18 October 1991
123 - Notice of increase in nominal capital 18 September 1991
395 - Particulars of a mortgage or charge 20 August 1991
AA - Annual Accounts 06 April 1991
363a - Annual Return 04 January 1991
288 - N/A 10 October 1990
288 - N/A 24 May 1990
AA - Annual Accounts 21 May 1990
363 - Annual Return 21 May 1990
288 - N/A 08 August 1989
288 - N/A 06 June 1989
AA - Annual Accounts 09 March 1989
363 - Annual Return 09 March 1989
395 - Particulars of a mortgage or charge 22 December 1988
288 - N/A 21 November 1988
PUC 2 - N/A 02 September 1988
363 - Annual Return 22 June 1988
AA - Annual Accounts 09 June 1988
288 - N/A 28 April 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 March 1987
288 - N/A 24 February 1987
CERTINC - N/A 23 February 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 30 November 1999 Fully Satisfied

N/A

Debenture 14 March 1997 Fully Satisfied

N/A

Debenture 14 March 1997 Fully Satisfied

N/A

Legal mortgage 30 September 1993 Fully Satisfied

N/A

Credit agreement 10 August 1993 Fully Satisfied

N/A

Credit agreement 30 July 1992 Fully Satisfied

N/A

Credit agreement 14 August 1991 Fully Satisfied

N/A

Mortgage debenture 02 December 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.