CH01 |
On 1st August 2023 director's details were changed
filed on: 2nd, August 2023
| officers
|
Free Download
(2 pages)
|
CH03 |
On 1st August 2023 secretary's details were changed
filed on: 2nd, August 2023
| officers
|
Free Download
(1 page)
|
CH03 |
On 1st November 2020 secretary's details were changed
filed on: 26th, November 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On 1st November 2020 director's details were changed
filed on: 26th, November 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 9th September 2020
filed on: 9th, September 2020
| officers
|
Free Download
(2 pages)
|
CH03 |
On 22nd May 2020 secretary's details were changed
filed on: 22nd, May 2020
| officers
|
Free Download
(1 page)
|
CH03 |
On 17th April 2019 secretary's details were changed
filed on: 17th, April 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On 17th April 2019 director's details were changed
filed on: 17th, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2016
filed on: 30th, May 2017
| accounts
|
Free Download
(7 pages)
|
CH03 |
On 9th September 2016 secretary's details were changed
filed on: 9th, September 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st August 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 11th April 2016 with full list of members
filed on: 12th, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2014
filed on: 26th, May 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 11th April 2015 with full list of members
filed on: 17th, April 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2013
filed on: 30th, May 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 11th April 2014 with full list of members
filed on: 24th, April 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2012
filed on: 28th, May 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 11th April 2013 with full list of members
filed on: 17th, April 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O Lonsdale & Marsh Fifth Floor, Orleans House Edmund Street Liverpool L3 9NG on 12th March 2013
filed on: 12th, March 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 11th April 2012 with full list of members
filed on: 13th, April 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2011
filed on: 20th, March 2012
| accounts
|
Free Download
(6 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 2nd, February 2012
| mortgage
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 17th, December 2011
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2010
filed on: 2nd, June 2011
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 16th May 2011 director's details were changed
filed on: 16th, May 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 11th April 2011 with full list of members
filed on: 12th, April 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 1st February 2011 director's details were changed
filed on: 12th, April 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2009
filed on: 1st, June 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 11th April 2010 with full list of members
filed on: 14th, April 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2nd December 2009 director's details were changed
filed on: 3rd, December 2009
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2008
filed on: 17th, September 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return up to 14th April 2009 with shareholders record
filed on: 14th, April 2009
| annual return
|
Free Download
(3 pages)
|
225 |
Accounting reference date shortened from 30/09/2008 to 31/08/2008
filed on: 8th, September 2008
| accounts
|
Free Download
(1 page)
|
363a |
Annual return up to 2nd June 2008 with shareholders record
filed on: 2nd, June 2008
| annual return
|
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 29th, May 2008
| mortgage
|
Free Download
(3 pages)
|
RESOLUTIONS |
Authorised share capital increase resolution
filed on: 30th, April 2008
| resolution
|
Free Download
(1 page)
|
123 |
Nc inc already adjusted 11/04/08
filed on: 30th, April 2008
| capital
|
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 30th, April 2008
| incorporation
|
Free Download
(14 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2007
filed on: 15th, April 2008
| accounts
|
Free Download
(4 pages)
|
CERTNM |
Company name changed M.L.S. gaskets LIMITEDcertificate issued on 17/04/08
filed on: 12th, April 2008
| change of name
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 30/04/07 to 30/09/07
filed on: 7th, September 2007
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 22/06/07 from: fifth floor orleans house edmund street liverpool merseyside L3 9NG
filed on: 22nd, June 2007
| address
|
Free Download
(1 page)
|
363a |
Annual return up to 11th May 2007 with shareholders record
filed on: 11th, May 2007
| annual return
|
Free Download
(2 pages)
|
287 |
Registered office changed on 12/04/07 from: queens building, 5-7 james street, liverpool merseyside L2 7XB
filed on: 12th, April 2007
| address
|
Free Download
(1 page)
|
395 |
Particulars of mortgage/charge
filed on: 27th, January 2007
| mortgage
|
Free Download
(5 pages)
|
288b |
On 17th January 2007 Secretary resigned
filed on: 17th, January 2007
| officers
|
Free Download
(1 page)
|
288a |
On 17th January 2007 New secretary appointed
filed on: 17th, January 2007
| officers
|
Free Download
(2 pages)
|
288c |
Director's particulars changed
filed on: 13th, November 2006
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 13th, November 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 11th, April 2006
| incorporation
|
Free Download
(17 pages)
|
288b |
On 11th April 2006 Secretary resigned
filed on: 11th, April 2006
| officers
|
Free Download
(1 page)
|