About

Registered Number: 05591053
Date of Incorporation: 12/10/2005 (18 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 17/06/2017 (6 years and 10 months ago)
Registered Address: Moore Stephens 1 Lakeside Festival Way, Festival Park, Stoke On Trent, Staffordshire, ST1 5RY

 

Mles Ltd was established in 2005, it's status in the Companies House registry is set to "Dissolved". This business has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 June 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 17 March 2017
AD01 - Change of registered office address 21 November 2016
4.68 - Liquidator's statement of receipts and payments 21 October 2016
AD01 - Change of registered office address 08 October 2015
RESOLUTIONS - N/A 07 October 2015
4.20 - N/A 07 October 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 07 October 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 30 September 2014
AA - Annual Accounts 19 March 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 07 November 2012
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 14 October 2011
MG01 - Particulars of a mortgage or charge 26 February 2011
AR01 - Annual Return 08 December 2010
AA - Annual Accounts 05 November 2010
AA - Annual Accounts 01 February 2010
AR01 - Annual Return 28 October 2009
CH01 - Change of particulars for director 28 October 2009
AA - Annual Accounts 18 December 2008
363a - Annual Return 03 November 2008
363a - Annual Return 09 November 2007
AA - Annual Accounts 23 September 2007
363a - Annual Return 20 October 2006
AA - Annual Accounts 25 September 2006
225 - Change of Accounting Reference Date 18 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 2005
288a - Notice of appointment of directors or secretaries 17 November 2005
288a - Notice of appointment of directors or secretaries 17 November 2005
288b - Notice of resignation of directors or secretaries 13 October 2005
288b - Notice of resignation of directors or secretaries 13 October 2005
NEWINC - New incorporation documents 12 October 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 25 February 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.