About

Registered Number: 02215689
Date of Incorporation: 01/02/1988 (37 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 29/11/2016 (8 years and 4 months ago)
Registered Address: Eldo House Kempson Way, Suffolk Business Park, Bury St Edmunds, Suffolk, IP32 7AR,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.