Based in Bury St Edmunds in Suffolk, Mlt Architects Ltd was established in 1988, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLARE, Michael Derek | N/A | 08 December 1998 | 1 |
LEVERINGTON, Malcolm Keith | 08 December 1998 | 16 March 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DRAKARD, Eleanor Grace | N/A | 04 September 1995 | 1 |
MILBURN, Elizabeth | 04 September 1995 | 01 January 2002 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 29 November 2016 | |
DISS16(SOAS) - N/A | 13 May 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 April 2016 | |
AR01 - Annual Return | 17 September 2015 | |
AD01 - Change of registered office address | 17 September 2015 | |
DISS40 - Notice of striking-off action discontinued | 04 August 2015 | |
AA - Annual Accounts | 03 August 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 May 2015 | |
AR01 - Annual Return | 28 August 2014 | |
MR04 - N/A | 14 May 2014 | |
CERTNM - Change of name certificate | 04 March 2014 | |
TM01 - Termination of appointment of director | 11 February 2014 | |
RESOLUTIONS - N/A | 10 February 2014 | |
CONNOT - N/A | 10 February 2014 | |
AA - Annual Accounts | 31 January 2014 | |
AR01 - Annual Return | 09 August 2013 | |
AA - Annual Accounts | 30 January 2013 | |
AR01 - Annual Return | 20 August 2012 | |
AA - Annual Accounts | 16 January 2012 | |
AD01 - Change of registered office address | 09 September 2011 | |
AR01 - Annual Return | 10 August 2011 | |
CH01 - Change of particulars for director | 10 August 2011 | |
AA - Annual Accounts | 28 January 2011 | |
AR01 - Annual Return | 10 August 2010 | |
CH01 - Change of particulars for director | 10 August 2010 | |
CH01 - Change of particulars for director | 10 August 2010 | |
CH01 - Change of particulars for director | 10 August 2010 | |
AA - Annual Accounts | 01 February 2010 | |
363a - Annual Return | 24 September 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 September 2009 | |
RESOLUTIONS - N/A | 25 June 2009 | |
MEM/ARTS - N/A | 25 June 2009 | |
AA - Annual Accounts | 23 February 2009 | |
363a - Annual Return | 21 August 2008 | |
AA - Annual Accounts | 29 December 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 August 2007 | |
363a - Annual Return | 13 August 2007 | |
AA - Annual Accounts | 01 February 2007 | |
363a - Annual Return | 30 August 2006 | |
169 - Return by a company purchasing its own shares | 17 August 2006 | |
288a - Notice of appointment of directors or secretaries | 10 May 2006 | |
288b - Notice of resignation of directors or secretaries | 28 March 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 March 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 March 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 March 2006 | |
AA - Annual Accounts | 21 November 2005 | |
288a - Notice of appointment of directors or secretaries | 24 October 2005 | |
288b - Notice of resignation of directors or secretaries | 14 October 2005 | |
363a - Annual Return | 10 October 2005 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 10 October 2005 | |
353 - Register of members | 10 October 2005 | |
AA - Annual Accounts | 31 October 2004 | |
363s - Annual Return | 13 August 2004 | |
395 - Particulars of a mortgage or charge | 21 July 2004 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 21 May 2004 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 21 May 2004 | |
AA - Annual Accounts | 20 January 2004 | |
363s - Annual Return | 06 August 2003 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 11 April 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 April 2003 | |
AA - Annual Accounts | 06 March 2003 | |
363s - Annual Return | 16 July 2002 | |
288a - Notice of appointment of directors or secretaries | 18 January 2002 | |
288b - Notice of resignation of directors or secretaries | 18 January 2002 | |
288a - Notice of appointment of directors or secretaries | 18 January 2002 | |
RESOLUTIONS - N/A | 08 January 2002 | |
RESOLUTIONS - N/A | 08 January 2002 | |
RESOLUTIONS - N/A | 08 January 2002 | |
RESOLUTIONS - N/A | 08 January 2002 | |
123 - Notice of increase in nominal capital | 08 January 2002 | |
AA - Annual Accounts | 21 December 2001 | |
363s - Annual Return | 01 August 2001 | |
AA - Annual Accounts | 04 January 2001 | |
363s - Annual Return | 26 July 2000 | |
AA - Annual Accounts | 12 October 1999 | |
363s - Annual Return | 02 August 1999 | |
288b - Notice of resignation of directors or secretaries | 17 December 1998 | |
288a - Notice of appointment of directors or secretaries | 17 December 1998 | |
AA - Annual Accounts | 05 August 1998 | |
363s - Annual Return | 29 July 1998 | |
AA - Annual Accounts | 05 January 1998 | |
363s - Annual Return | 06 August 1997 | |
AA - Annual Accounts | 19 February 1997 | |
363s - Annual Return | 28 August 1996 | |
AA - Annual Accounts | 04 March 1996 | |
363s - Annual Return | 08 September 1995 | |
288 - N/A | 08 September 1995 | |
AA - Annual Accounts | 05 November 1994 | |
363s - Annual Return | 21 July 1994 | |
AA - Annual Accounts | 10 May 1994 | |
363s - Annual Return | 26 August 1993 | |
395 - Particulars of a mortgage or charge | 18 May 1993 | |
AA - Annual Accounts | 01 March 1993 | |
363s - Annual Return | 12 November 1992 | |
395 - Particulars of a mortgage or charge | 15 May 1992 | |
AA - Annual Accounts | 23 April 1992 | |
363b - Annual Return | 31 July 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 April 1991 | |
395 - Particulars of a mortgage or charge | 20 March 1991 | |
363a - Annual Return | 20 February 1991 | |
AA - Annual Accounts | 11 September 1990 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 22 August 1990 | |
288 - N/A | 03 April 1990 | |
CERTNM - Change of name certificate | 27 March 1990 | |
RESOLUTIONS - N/A | 20 March 1990 | |
AA - Annual Accounts | 20 March 1990 | |
288 - N/A | 31 August 1989 | |
363 - Annual Return | 31 August 1989 | |
288 - N/A | 11 February 1988 | |
NEWINC - New incorporation documents | 01 February 1988 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 17 July 2004 | Fully Satisfied |
N/A |
Assignment | 12 May 1993 | Fully Satisfied |
N/A |
Legal charge | 07 May 1992 | Fully Satisfied |
N/A |
Debenture | 12 March 1991 | Fully Satisfied |
N/A |