About

Registered Number: 05104049
Date of Incorporation: 16/04/2004 (20 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 8 months ago)
Registered Address: Regency House, 45-51 Chorley New Road, Bolton, BL1 4QR

 

Founded in 2004, Mlm Records Ltd has its registered office in Bolton, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this business. There are 2 directors listed as Ness, Marilla Theresa, Ness, William Brian for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NESS, Marilla Theresa 16 April 2004 - 1
NESS, William Brian 16 April 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 10 March 2020
DS01 - Striking off application by a company 28 February 2020
AA - Annual Accounts 07 February 2020
CS01 - N/A 08 April 2019
AA - Annual Accounts 08 March 2019
CS01 - N/A 16 April 2018
AA - Annual Accounts 19 March 2018
CS01 - N/A 12 June 2017
AA - Annual Accounts 05 April 2017
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 15 April 2016
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 22 March 2012
CH01 - Change of particulars for director 16 March 2012
CH01 - Change of particulars for director 16 March 2012
CH01 - Change of particulars for director 07 April 2011
AR01 - Annual Return 07 April 2011
CH03 - Change of particulars for secretary 07 April 2011
CH01 - Change of particulars for director 07 April 2011
AA - Annual Accounts 29 March 2011
AD01 - Change of registered office address 11 November 2010
AR01 - Annual Return 07 April 2010
AA - Annual Accounts 25 March 2010
AA - Annual Accounts 30 April 2009
363a - Annual Return 08 April 2009
AA - Annual Accounts 02 July 2008
363a - Annual Return 08 May 2008
363s - Annual Return 24 July 2007
AA - Annual Accounts 03 July 2007
AA - Annual Accounts 16 May 2006
363s - Annual Return 19 April 2006
363s - Annual Return 05 May 2005
225 - Change of Accounting Reference Date 13 July 2004
288b - Notice of resignation of directors or secretaries 28 May 2004
288b - Notice of resignation of directors or secretaries 28 May 2004
288a - Notice of appointment of directors or secretaries 28 May 2004
288a - Notice of appointment of directors or secretaries 28 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 May 2004
CERTNM - Change of name certificate 25 May 2004
NEWINC - New incorporation documents 16 April 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.