About

Registered Number: 02719641
Date of Incorporation: 02/06/1992 (31 years and 10 months ago)
Company Status: Active
Registered Address: Unit 11 The Metro Centre, Peterborough, PE2 7UH,

 

Mlt Management Ltd was founded on 02 June 1992, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the Mlt Management Ltd. The organisation has 6 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HORTON, Stanley 16 October 1992 01 June 1996 1
MELKOWSKI, Hieronim 16 October 1992 01 June 1996 1
MELKOWSKI, Piotr Krystof 01 June 1996 31 December 1996 1
Secretary Name Appointed Resigned Total Appointments
BUSINESS CONTROL SERVICES LIMITED 31 May 2002 31 March 2005 1
BUSINESS CONTROL SERVICES LTD 01 June 2005 31 October 2006 1
HORTON, Tracey Alice 16 October 1992 31 May 2002 1

Filing History

Document Type Date
AA - Annual Accounts 27 July 2020
DISS40 - Notice of striking-off action discontinued 19 February 2020
CS01 - N/A 18 February 2020
GAZ1 - First notification of strike-off action in London Gazette 07 January 2020
AA - Annual Accounts 14 August 2019
CS01 - N/A 14 November 2018
CH01 - Change of particulars for director 25 September 2018
AA - Annual Accounts 31 August 2018
CS01 - N/A 16 October 2017
AA - Annual Accounts 30 August 2017
CS01 - N/A 01 November 2016
AA - Annual Accounts 31 August 2016
AD01 - Change of registered office address 03 February 2016
AR01 - Annual Return 04 November 2015
AA - Annual Accounts 26 August 2015
AA01 - Change of accounting reference date 26 August 2015
AA - Annual Accounts 11 March 2015
CERTNM - Change of name certificate 07 November 2014
CONNOT - N/A 07 November 2014
AR01 - Annual Return 03 November 2014
AD01 - Change of registered office address 03 November 2014
AA - Annual Accounts 06 February 2014
DISS40 - Notice of striking-off action discontinued 05 November 2013
AR01 - Annual Return 04 November 2013
GAZ1 - First notification of strike-off action in London Gazette 01 October 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 09 August 2012
AD01 - Change of registered office address 09 August 2012
TM02 - Termination of appointment of secretary 08 August 2012
AD01 - Change of registered office address 29 May 2012
AA01 - Change of accounting reference date 16 March 2012
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 07 June 2011
MG01 - Particulars of a mortgage or charge 05 November 2010
AR01 - Annual Return 09 July 2010
CH04 - Change of particulars for corporate secretary 09 July 2010
AA - Annual Accounts 22 February 2010
363a - Annual Return 16 July 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 July 2009
353 - Register of members 16 July 2009
287 - Change in situation or address of Registered Office 16 July 2009
AA - Annual Accounts 13 January 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 11 June 2008
287 - Change in situation or address of Registered Office 10 June 2008
AA - Annual Accounts 24 August 2007
363s - Annual Return 23 August 2007
288a - Notice of appointment of directors or secretaries 17 February 2007
288b - Notice of resignation of directors or secretaries 18 December 2006
AA - Annual Accounts 01 September 2006
363a - Annual Return 26 June 2006
AA - Annual Accounts 02 September 2005
363s - Annual Return 27 June 2005
288a - Notice of appointment of directors or secretaries 17 June 2005
288b - Notice of resignation of directors or secretaries 14 April 2005
AA - Annual Accounts 31 August 2004
363s - Annual Return 25 June 2004
AA - Annual Accounts 01 September 2003
363s - Annual Return 27 June 2003
AA - Annual Accounts 29 August 2002
363s - Annual Return 27 June 2002
288a - Notice of appointment of directors or secretaries 27 June 2002
AA - Annual Accounts 30 August 2001
363s - Annual Return 02 July 2001
AA - Annual Accounts 04 September 2000
363s - Annual Return 25 July 2000
AA - Annual Accounts 02 September 1999
363s - Annual Return 02 July 1999
AA - Annual Accounts 27 August 1998
363s - Annual Return 30 June 1998
AA - Annual Accounts 01 September 1997
363s - Annual Return 01 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 1997
288b - Notice of resignation of directors or secretaries 17 January 1997
AA - Annual Accounts 18 July 1996
288 - N/A 19 June 1996
288 - N/A 19 June 1996
363s - Annual Return 19 June 1996
AA - Annual Accounts 10 July 1995
363s - Annual Return 03 July 1995
363s - Annual Return 12 June 1994
AA - Annual Accounts 23 May 1994
287 - Change in situation or address of Registered Office 24 August 1993
363s - Annual Return 28 July 1993
288 - N/A 16 March 1993
RESOLUTIONS - N/A 03 March 1993
RESOLUTIONS - N/A 03 March 1993
RESOLUTIONS - N/A 03 March 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 March 1993
CERTNM - Change of name certificate 28 October 1992
CERTNM - Change of name certificate 28 October 1992
287 - Change in situation or address of Registered Office 27 October 1992
288 - N/A 27 October 1992
288 - N/A 27 October 1992
NEWINC - New incorporation documents 02 June 1992

Mortgages & Charges

Description Date Status Charge by
Legal charge 20 October 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.