MLC SAVINGS LIMITED: Filings
Overview
| Company Name | MLC SAVINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03663932 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for MLC SAVINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Liquidators' statement of receipts and payments to May 13, 2015 | 4 pages | 4.68 | ||||||||||
Return of final meeting in a members' voluntary winding up | 4 pages | 4.71 | ||||||||||
Registered office address changed from 8 Salisbury Square London EC4Y 8BB United Kingdom to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on Apr 08, 2015 | 2 pages | AD01 | ||||||||||
Registered office address changed from * 88 Wood Street London EC2V 7QQ* on Jul 02, 2014 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 6 pages | 4.70 | ||||||||||
Annual return made up to Jan 31, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Sep 30, 2012 | 18 pages | AA | ||||||||||
Termination of appointment of Stephen Reid as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 31, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Termination of appointment of Ian Jackson as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Steven Barry Fletcher as a director | 2 pages | AP01 | ||||||||||
Full accounts made up to Sep 30, 2011 | 19 pages | AA | ||||||||||
Annual return made up to Jan 31, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Termination of appointment of Scott Butterworth as a director | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Scott Marc Butterworth on Sep 01, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Stephen John Kent Reid on Nov 15, 2011 | 2 pages | CH01 | ||||||||||
Register inspection address has been changed from C/O Uk Company Secretariat 33 Gracechurch Street London EC3V 0BT England | 1 pages | AD02 | ||||||||||
Director's details changed for Mr Ian Spencer Jackson on Nov 15, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Lesley Beattie on Nov 15, 2011 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Ms Bernadette Lewis on Nov 15, 2011 | 1 pages | CH03 | ||||||||||
Appointment of Mrs Lesley Beattie as a director | 2 pages | AP01 | ||||||||||
Appointment of Mrs Lesley Beattie as a director | 2 pages | AP01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0