About

Registered Number: 03956993
Date of Incorporation: 27/03/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: 41 Cornmarket Street, Oxford, Oxfordshire, OX1 3HA

 

Having been setup in 2000, Ml Co Sec Ltd are based in Oxfordshire, it has a status of "Active". There is one director listed for Ml Co Sec Ltd in the Companies House registry. We don't know the number of employees at Ml Co Sec Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHURCHILL STONE, Anne Theresa 27 March 2000 25 March 2008 1

Filing History

Document Type Date
AA - Annual Accounts 01 April 2019
CS01 - N/A 01 April 2019
DISS40 - Notice of striking-off action discontinued 13 March 2019
GAZ1 - First notification of strike-off action in London Gazette 12 March 2019
AA - Annual Accounts 08 March 2019
CS01 - N/A 10 April 2018
AA - Annual Accounts 15 January 2018
CS01 - N/A 15 May 2017
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 05 April 2016
AP01 - Appointment of director 05 April 2016
TM01 - Termination of appointment of director 05 April 2016
AA - Annual Accounts 18 January 2016
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 03 December 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 05 December 2011
CH01 - Change of particulars for director 18 August 2011
AR01 - Annual Return 01 April 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 07 April 2010
AA - Annual Accounts 04 January 2010
363a - Annual Return 02 April 2009
AA - Annual Accounts 06 January 2009
CERTNM - Change of name certificate 05 April 2008
363a - Annual Return 02 April 2008
288a - Notice of appointment of directors or secretaries 25 March 2008
288b - Notice of resignation of directors or secretaries 25 March 2008
AA - Annual Accounts 06 June 2007
363a - Annual Return 14 May 2007
AA - Annual Accounts 25 August 2006
363a - Annual Return 17 August 2006
AA - Annual Accounts 11 January 2006
363a - Annual Return 31 October 2005
AA - Annual Accounts 26 November 2004
363s - Annual Return 24 May 2004
AA - Annual Accounts 28 June 2003
363s - Annual Return 28 June 2003
AA - Annual Accounts 25 November 2002
363s - Annual Return 10 April 2002
AA - Annual Accounts 29 May 2001
363s - Annual Return 30 March 2001
288c - Notice of change of directors or secretaries or in their particulars 27 November 2000
288c - Notice of change of directors or secretaries or in their particulars 27 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 2000
288b - Notice of resignation of directors or secretaries 29 March 2000
288b - Notice of resignation of directors or secretaries 29 March 2000
288a - Notice of appointment of directors or secretaries 29 March 2000
288a - Notice of appointment of directors or secretaries 29 March 2000
287 - Change in situation or address of Registered Office 29 March 2000
NEWINC - New incorporation documents 27 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.