About

Registered Number: 04967582
Date of Incorporation: 18/11/2003 (20 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 06/04/2016 (8 years ago)
Registered Address: Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

 

M L R Services Ltd was setup in 2003, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this organisation. There is only one director listed for M L R Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BURNS, Louise Anne 03 December 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 April 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 06 January 2016
LIQ MISC OC - N/A 11 November 2015
4.40 - N/A 12 October 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 12 October 2015
4.68 - Liquidator's statement of receipts and payments 09 April 2015
LIQ MISC OC - N/A 11 August 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 11 August 2014
4.40 - N/A 11 August 2014
AD01 - Change of registered office address 10 February 2014
RESOLUTIONS - N/A 07 February 2014
4.20 - N/A 07 February 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 07 February 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 24 February 2011
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH03 - Change of particulars for secretary 13 January 2010
AR01 - Annual Return 27 November 2009
395 - Particulars of a mortgage or charge 23 July 2009
AA - Annual Accounts 28 January 2009
AA - Annual Accounts 26 June 2008
363a - Annual Return 27 February 2008
288c - Notice of change of directors or secretaries or in their particulars 27 February 2008
AA - Annual Accounts 08 September 2007
363a - Annual Return 06 September 2007
AA - Annual Accounts 27 April 2006
363a - Annual Return 02 March 2006
AA - Annual Accounts 23 September 2005
363s - Annual Return 10 December 2004
287 - Change in situation or address of Registered Office 09 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 2004
288a - Notice of appointment of directors or secretaries 24 February 2004
288a - Notice of appointment of directors or secretaries 24 February 2004
288b - Notice of resignation of directors or secretaries 24 November 2003
288b - Notice of resignation of directors or secretaries 24 November 2003
NEWINC - New incorporation documents 18 November 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 21 July 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.