Download leads from Nexok and grow your business. Find out more

M L G William Ltd

Documents

Total Documents16
Total Pages34

Filing History

15 November 2016Final Gazette dissolved via compulsory strike-off
15 November 2016Final Gazette dissolved via compulsory strike-off
30 August 2016First Gazette notice for compulsory strike-off
30 August 2016First Gazette notice for compulsory strike-off
7 July 2016Registered office address changed from Flat 2 1 Hampshire Avenue Bognor Regis West Sussex PO21 5JY to C/O Marcus Gwilliam Honeysuckle Cottage Chapel Street Bognor Regis West Sussex PO21 1PH on 7 July 2016
7 July 2016Registered office address changed from Flat 2 1 Hampshire Avenue Bognor Regis West Sussex PO21 5JY to C/O Marcus Gwilliam Honeysuckle Cottage Chapel Street Bognor Regis West Sussex PO21 1PH on 7 July 2016
30 January 2016Compulsory strike-off action has been discontinued
30 January 2016Compulsory strike-off action has been discontinued
29 January 2016Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1
29 January 2016Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1
25 January 2016Registered office address changed from 11 Margaret Close Aldwick West Sussex PO21 3AA United Kingdom to Flat 2 1 Hampshire Avenue Bognor Regis West Sussex PO21 5JY on 25 January 2016
25 January 2016Registered office address changed from 11 Margaret Close Aldwick West Sussex PO21 3AA United Kingdom to Flat 2 1 Hampshire Avenue Bognor Regis West Sussex PO21 5JY on 25 January 2016
29 December 2015First Gazette notice for compulsory strike-off
29 December 2015First Gazette notice for compulsory strike-off
29 August 2014Incorporation
Statement of capital on 2014-08-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
29 August 2014Incorporation
Statement of capital on 2014-08-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing