MLF PROPERTY HOLDINGS LIMITED
Status | DISSOLVED |
Company No. | 04174374 |
Category | Private Limited Company |
Incorporated | 07 Mar 2001 |
Age | 23 years, 2 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 27 Dec 2011 |
Years | 12 years, 5 months, 6 days |
SUMMARY
MLF PROPERTY HOLDINGS LIMITED is an dissolved private limited company with number 04174374. It was incorporated 23 years, 2 months, 26 days ago, on 07 March 2001 and it was dissolved 12 years, 5 months, 6 days ago, on 27 December 2011. The company address is Trafalgar House Trafalgar House, Maldon, CM9 4LE, Essex.
Company Fillings
Gazette dissolved voluntary
Date: 27 Dec 2011
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 02 Sep 2011
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2011
Action Date: 07 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-07
Documents
Accounts with accounts type full
Date: 23 Jun 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2010
Action Date: 07 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-07
Documents
Change account reference date company previous extended
Date: 04 Mar 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA01
New date: 2010-01-31
Made up date: 2009-09-30
Documents
Accounts with accounts type full
Date: 15 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 11 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/03/09; full list of members
Documents
Accounts with accounts type full
Date: 16 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 11 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/03/08; full list of members
Documents
Accounts with accounts type full
Date: 02 Apr 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 07 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/03/07; full list of members
Documents
Accounts with accounts type full
Date: 08 Jun 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 07 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 07/03/06; full list of members
Documents
Legacy
Date: 25 Oct 2005
Category: Address
Type: 287
Description: Registered office changed on 25/10/05 from: hillcrest house 4 market hill malden essex CM9 4PZ
Documents
Accounts with accounts type full
Date: 01 Aug 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 24 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 07/03/05; full list of members
Documents
Legacy
Date: 19 Aug 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 26 Jul 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 06 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 07/03/04; full list of members
Documents
Accounts with accounts type full
Date: 19 Jul 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 26 Mar 2003
Category: Annual-return
Type: 363a
Description: Return made up to 07/03/03; no change of members
Documents
Legacy
Date: 27 Mar 2002
Category: Annual-return
Type: 363a
Description: Return made up to 07/03/02; full list of members
Documents
Accounts with accounts type full
Date: 14 Mar 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 05 Mar 2002
Category: Capital
Type: 88(2)R
Description: Ad 25/02/02--------- £ si 798@1=798 £ ic 2/800
Documents
Legacy
Date: 19 Jun 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 May 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Apr 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Apr 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/02 to 30/09/01
Documents
Legacy
Date: 15 Mar 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Mar 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Mar 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Mar 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Mar 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Mar 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
BITTERNE ACTUARIAL SERVICES LIMITED
JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT
Number: | 10537804 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 MARKET PLACE,LONDON,W1W 8AP
Number: | 06166295 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONTRACT BEDROOM FURNITURE COMPANY LIMITED
2 WESTWINDS,PONTEFRACT,WF7 7RP
Number: | 10437045 |
Status: | ACTIVE |
Category: | Private Limited Company |
P L WHITTAKER TAXATION LIMITED
50 BROAD STREET,LEEK,ST13 5NS
Number: | 10645479 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 11444572 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUEENS PARK PLACE RESIDENTS MANAGEMENT COMPANY LIMITED
FAIRCHILD HOUSE,LONDON,N3 2BP
Number: | 08977280 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |