About

Registered Number: 03835153
Date of Incorporation: 02/09/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: Hunters Cottage 3 Popeswood Manor, Popeswood Road, Binfield, Berkshire, RG42 4GR,

 

Established in 1999, Mla Services Ltd has its registered office in Binfield in Berkshire, it's status in the Companies House registry is set to "Active". The companies directors are listed as Prior, Alexa Louise, Prior, Barbara Anne, Prior, Matthew Anthony, Hollow, Philip Lloyd at Companies House. Currently we aren't aware of the number of employees at the Mla Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRIOR, Alexa Louise 04 March 2003 - 1
PRIOR, Barbara Anne 04 March 2003 - 1
PRIOR, Matthew Anthony 13 September 1999 - 1
HOLLOW, Philip Lloyd 13 September 1999 05 January 2003 1

Filing History

Document Type Date
CS01 - N/A 18 June 2020
AA - Annual Accounts 04 May 2020
AD01 - Change of registered office address 30 October 2019
CS01 - N/A 27 June 2019
AA - Annual Accounts 02 May 2019
AA - Annual Accounts 05 September 2018
CS01 - N/A 16 June 2018
CH01 - Change of particulars for director 16 June 2018
PSC04 - N/A 16 June 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 14 August 2017
AA - Annual Accounts 27 September 2016
CS01 - N/A 15 August 2016
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 05 August 2015
CH01 - Change of particulars for director 05 August 2015
CH01 - Change of particulars for director 05 August 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 14 August 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 01 September 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 06 August 2012
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 04 September 2011
RESOLUTIONS - N/A 02 December 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 02 December 2010
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 01 August 2010
CH01 - Change of particulars for director 01 August 2010
CH01 - Change of particulars for director 01 August 2010
CH01 - Change of particulars for director 01 August 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 12 August 2009
AA - Annual Accounts 20 October 2008
363a - Annual Return 02 September 2008
AA - Annual Accounts 21 October 2007
363a - Annual Return 07 August 2007
363a - Annual Return 03 August 2006
AA - Annual Accounts 26 July 2006
RESOLUTIONS - N/A 26 April 2006
RESOLUTIONS - N/A 13 December 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 December 2005
AA - Annual Accounts 09 November 2005
363a - Annual Return 19 August 2005
288c - Notice of change of directors or secretaries or in their particulars 19 August 2005
288c - Notice of change of directors or secretaries or in their particulars 19 August 2005
AA - Annual Accounts 26 October 2004
363s - Annual Return 06 August 2004
AA - Annual Accounts 09 October 2003
363s - Annual Return 27 August 2003
288a - Notice of appointment of directors or secretaries 14 March 2003
288a - Notice of appointment of directors or secretaries 14 March 2003
288c - Notice of change of directors or secretaries or in their particulars 09 January 2003
288b - Notice of resignation of directors or secretaries 09 January 2003
363s - Annual Return 30 September 2002
AA - Annual Accounts 30 September 2002
363s - Annual Return 06 September 2001
RESOLUTIONS - N/A 16 June 2001
AA - Annual Accounts 16 June 2001
363s - Annual Return 14 September 2000
225 - Change of Accounting Reference Date 05 September 2000
288a - Notice of appointment of directors or secretaries 17 September 1999
288a - Notice of appointment of directors or secretaries 17 September 1999
288a - Notice of appointment of directors or secretaries 17 September 1999
288b - Notice of resignation of directors or secretaries 09 September 1999
288b - Notice of resignation of directors or secretaries 09 September 1999
NEWINC - New incorporation documents 02 September 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.