About

Registered Number: 03968568
Date of Incorporation: 10/04/2000 (24 years ago)
Company Status: Dissolved
Date of Dissolution: 13/10/2020 (3 years and 6 months ago)
Registered Address: 14 Rothiemay Road, Flixton, Urmston, Manchester, M41 6LP

 

Founded in 2000, Mla Designs Ltd have registered office in Manchester, it's status at Companies House is "Dissolved". This organisation has 5 directors listed as Greatrex, Linda, Greatrex, Linda, Greatrex, Michael Kevin, Dcs Corporate Secretaries Limited, Dcs Nominees Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREATREX, Linda 12 November 2015 - 1
GREATREX, Michael Kevin 10 April 2000 - 1
DCS NOMINEES LIMITED 10 April 2000 10 April 2000 1
Secretary Name Appointed Resigned Total Appointments
GREATREX, Linda 10 April 2000 - 1
DCS CORPORATE SECRETARIES LIMITED 10 April 2000 10 April 2000 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 28 July 2020
DS01 - Striking off application by a company 15 July 2020
CS01 - N/A 03 April 2020
PSC01 - N/A 03 April 2020
PSC07 - N/A 03 April 2020
AA - Annual Accounts 22 October 2019
PSC01 - N/A 24 April 2019
CS01 - N/A 28 March 2019
AA - Annual Accounts 01 November 2018
CS01 - N/A 28 March 2018
PSC07 - N/A 27 March 2018
AA - Annual Accounts 31 July 2017
RP04CS01 - N/A 02 May 2017
CS01 - N/A 05 April 2017
AA - Annual Accounts 15 August 2016
AR01 - Annual Return 05 April 2016
CH01 - Change of particulars for director 05 April 2016
AP01 - Appointment of director 16 November 2015
AA - Annual Accounts 04 June 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 18 June 2012
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 23 June 2011
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 06 August 2010
AR01 - Annual Return 29 March 2010
AA - Annual Accounts 22 June 2009
363a - Annual Return 30 March 2009
AA - Annual Accounts 26 September 2008
363a - Annual Return 28 March 2008
AA - Annual Accounts 11 September 2007
363a - Annual Return 23 March 2007
AA - Annual Accounts 18 August 2006
363a - Annual Return 23 March 2006
288c - Notice of change of directors or secretaries or in their particulars 24 January 2006
287 - Change in situation or address of Registered Office 24 January 2006
288c - Notice of change of directors or secretaries or in their particulars 24 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 December 2005
AA - Annual Accounts 10 August 2005
363a - Annual Return 05 April 2005
363a - Annual Return 27 January 2005
AA - Annual Accounts 12 January 2005
287 - Change in situation or address of Registered Office 22 July 2004
AA - Annual Accounts 19 August 2003
363s - Annual Return 28 April 2003
AA - Annual Accounts 02 October 2002
363s - Annual Return 19 April 2002
AA - Annual Accounts 21 August 2001
363s - Annual Return 19 April 2001
RESOLUTIONS - N/A 17 April 2000
RESOLUTIONS - N/A 17 April 2000
RESOLUTIONS - N/A 17 April 2000
288a - Notice of appointment of directors or secretaries 17 April 2000
288a - Notice of appointment of directors or secretaries 17 April 2000
288b - Notice of resignation of directors or secretaries 17 April 2000
288b - Notice of resignation of directors or secretaries 17 April 2000
287 - Change in situation or address of Registered Office 17 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 2000
NEWINC - New incorporation documents 10 April 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.