-
MLL LIMITED - Sale Point, 126-150 Washway Road, Sale, M33 6AG, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 05907992
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Sale Point
- 126-150 Washway Road
- Sale
- M33 6AG
- England Sale Point, 126-150 Washway Road, Sale, M33 6AG, England UK
Management
- Geschäftsführung
- GOLDHILL, Simon Robert
- STOCKDALE, Anthony Leonard Clark
- IBRAHIM, Raazia
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 16.08.2006
- Alter der Firma 2006-08-16 18 Jahre
- SIC/NACE
- 69102
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- Metamorph Group Limited
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- T J LEGAL SERVICES LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2022-06-30
- Letzte Einreichung: 2020-06-30
- lezte Bilanzhinterlegung
- 2012-08-16
- Jahresmeldung
- Fälligkeit: 2022-08-30
- Letzte Einreichung: 2021-08-16
-
MLL LIMITED Firmenbeschreibung
- MLL LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 05907992. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 16.08.2006 registriert. MLL LIMITED hat Ihre Tätigkeit zuvor unter dem Namen T J LEGAL SERVICES LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "69102" registriert. Das Unternehmen hat 3 Geschäftsführer Die Bilanz wurde zuletzt am 31/01/2012 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 16.08.2012.Die Firma kann schriftlich über Sale Point erreicht werden.
Jetzt sichern MLL LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Mll Limited - Sale Point, 126-150 Washway Road, Sale, M33 6AG, Grossbritannien
- 2006-08-16
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu MLL LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2022
-
appoint-person-director-company-with-name-date (2022-03-02) - AP01
-
termination-director-company-with-name-termination-date (2022-03-02) - TM01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-small (2021-07-27) - AA
-
confirmation-statement-with-no-updates (2021-09-29) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-09-24) - CS01
-
accounts-with-accounts-type-small (2020-02-03) - AA
-
cessation-of-a-person-with-significant-control (2020-08-10) - PSC07
-
change-account-reference-date-company-previous-extended (2020-09-29) - AA01
keyboard_arrow_right 2019
-
termination-director-company-with-name-termination-date (2019-01-24) - TM01
-
termination-director-company-with-name-termination-date (2019-09-30) - TM01
-
confirmation-statement-with-updates (2019-09-27) - CS01
-
notification-of-a-person-with-significant-control (2019-09-27) - PSC02
-
change-account-reference-date-company-previous-shortened (2019-06-18) - AA01
-
termination-director-company-with-name-termination-date (2019-04-04) - TM01
-
appoint-person-director-company-with-name-date (2019-04-04) - AP01
-
appoint-person-director-company-with-name-date (2019-01-24) - AP01
-
resolution (2019-01-09) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2019-01-09) - AD01
keyboard_arrow_right 2018
-
appoint-person-director-company-with-name-date (2018-02-28) - AP01
-
resolution (2018-03-21) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2018-02-28) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-02-28) - AD01
-
cessation-of-a-person-with-significant-control (2018-02-28) - PSC07
-
termination-secretary-company-with-name-termination-date (2018-02-28) - TM02
-
change-account-reference-date-company-previous-shortened (2018-02-28) - AA01
-
notification-of-a-person-with-significant-control (2018-02-28) - PSC02
-
appoint-person-director-company-with-name-date (2018-04-25) - AP01
-
resolution (2018-03-06) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2018-03-26) - AD01
-
change-account-reference-date-company-previous-extended (2018-06-27) - AA01
-
accounts-with-accounts-type-total-exemption-full (2018-07-10) - AA
-
confirmation-statement-with-updates (2018-10-19) - CS01
-
termination-director-company-with-name-termination-date (2018-10-23) - TM01
-
mortgage-satisfy-charge-full (2018-11-14) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-12-27) - MR01
keyboard_arrow_right 2017
-
capital-cancellation-shares (2017-10-04) - SH06
-
confirmation-statement-with-updates (2017-08-29) - CS01
-
capital-name-of-class-of-shares (2017-03-29) - SH08
-
change-to-a-person-with-significant-control (2017-08-29) - PSC04
-
accounts-with-accounts-type-total-exemption-full (2017-10-30) - AA
-
capital-return-purchase-own-shares (2017-10-04) - SH03
-
resolution (2017-03-29) - RESOLUTIONS
-
resolution (2017-10-04) - RESOLUTIONS
keyboard_arrow_right 2016
-
resolution (2016-12-06) - RESOLUTIONS
-
capital-cancellation-shares (2016-12-06) - SH06
-
capital-return-purchase-own-shares (2016-12-06) - SH03
-
accounts-with-accounts-type-total-exemption-small (2016-11-09) - AA
-
confirmation-statement-with-updates (2016-08-16) - CS01
-
appoint-person-director-company-with-name-date (2016-08-11) - AP01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-02) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-06-09) - AA
-
capital-allotment-shares (2015-04-02) - SH01
-
resolution (2015-03-25) - RESOLUTIONS
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-09) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-06-20) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-09-05) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-06-12) - AA
-
change-person-director-company-with-change-date (2013-01-23) - CH01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-08-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-08-17) - AR01
-
appoint-person-director-company-with-name (2012-03-20) - AP01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-08-30) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-05-09) - AA
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-04-21) - AA
-
resolution (2010-05-05) - RESOLUTIONS
-
capital-allotment-shares (2010-05-05) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-08-19) - AR01
-
change-person-director-company-with-change-date (2010-08-19) - CH01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-10-28) - AA
-
legacy (2009-08-25) - 363a
-
legacy (2009-01-29) - 395
keyboard_arrow_right 2008
-
legacy (2008-08-29) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-06-13) - AA
keyboard_arrow_right 2007
-
legacy (2007-09-13) - 363a
-
resolution (2007-07-12) - RESOLUTIONS
-
legacy (2007-07-12) - 225
-
legacy (2007-02-24) - 395
-
legacy (2007-02-09) - 88(2)R
-
legacy (2007-02-09) - 123
-
resolution (2007-02-09) - RESOLUTIONS
keyboard_arrow_right 2006
-
incorporation-company (2006-08-16) - NEWINC