About

Registered Number: 05728476
Date of Incorporation: 02/03/2006 (19 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 21/05/2019 (5 years and 11 months ago)
Registered Address: C/O Finnigan & Co, 37 Lower Brook Street, Ipswich, Suffolk, IP4 1AQ

 

Founded in 2006, Mlitc Ltd has its registered office in Ipswich, Suffolk, it's status at Companies House is "Dissolved". We do not know the number of employees at this company. There are 2 directors listed as Learmouth, Alison Jean, Learmouth, Mark Drew for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEARMOUTH, Alison Jean 02 March 2006 - 1
LEARMOUTH, Mark Drew 02 March 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 May 2019
GAZ1 - First notification of strike-off action in London Gazette 05 March 2019
CS01 - N/A 07 March 2018
AA - Annual Accounts 27 October 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 12 October 2016
AR01 - Annual Return 16 March 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 10 November 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
AA - Annual Accounts 03 March 2010
363a - Annual Return 23 March 2009
AA - Annual Accounts 18 February 2009
363a - Annual Return 04 April 2008
287 - Change in situation or address of Registered Office 03 April 2008
AA - Annual Accounts 14 January 2008
363a - Annual Return 20 March 2007
395 - Particulars of a mortgage or charge 26 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2006
288a - Notice of appointment of directors or secretaries 22 March 2006
288a - Notice of appointment of directors or secretaries 22 March 2006
288b - Notice of resignation of directors or secretaries 03 March 2006
288b - Notice of resignation of directors or secretaries 03 March 2006
NEWINC - New incorporation documents 02 March 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 15 April 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.