MLC REALISATIONS LIMITED
- Company statusdissolved
- Company No03116356
- Age29 years 9 months Incorporated 20 October 1995
- Officers0
Address
C/O Mazars Llp First Floor, Two Chamberlain Square, Birmingham, B3 3AX
MLC REALISATIONS LIMITED is an dissolved company incorporated on 20 October 1995 and based in Birmingham. The company was registered 30 years ago.
- Credit score0
- Score change0
Unlock Business Credit Reports & Real-time Tracking with Menna Plus
Quickly detect credit risks and protect your business.
Sign Up- Credit limit£
- CCJs0
Company Type
Private limited with Share Capital
Jurisdiction
england & wales
Nature of business (SIC)
86900 Other human health activities
Accounts
See filing history on Companies House
Monitor
Latest Activity
Gazette Dissolved Liquidation
2 Years Ago on 10 Apr 2023
Liquidation Voluntary Creditors Return Of Final Meeting
2 Years Ago on 10 Jan 2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
3 Years Ago on 11 Jan 2022
Change Registered Office Address Company With Date Old Address New Address
4 Years Ago on 20 Apr 2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
4 Years Ago on 07 Dec 2020
Change Person Director Company With Change Date
4 Years Ago on 05 Oct 2020
Change To A Person With Significant Control
4 Years Ago on 05 Oct 2020
Change Person Secretary Company With Change Date
4 Years Ago on 05 Oct 2020
Change Person Director Company With Change Date
4 Years Ago on 05 Oct 2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
5 Years Ago on 30 Dec 2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
6 Years Ago on 10 Jan 2019
Change Registered Office Address Company With Date Old Address New Address
7 Years Ago on 11 Jul 2018
Liquidation Voluntary Appointment Of Liquidator
7 Years Ago on 04 May 2018
Liquidation Voluntary Removal Of Liquidator By Court
7 Years Ago on 17 Apr 2018
Liquidation Voluntary Appointment Of Liquidator
7 Years Ago on 27 Nov 2017
Liquidation In Administration Move To Creditors Voluntary Liquidation
7 Years Ago on 07 Nov 2017
Liquidation In Administration Progress Report
8 Years Ago on 27 Jun 2017
Liquidation In Administration Result Creditors Meeting
8 Years Ago on 10 Feb 2017
Liquidation In Administration Proposals
8 Years Ago on 18 Jan 2017
Resolution
8 Years Ago on 12 Dec 2016
Change Of Name Notice
8 Years Ago on 12 Dec 2016
Change Registered Office Address Company With Date Old Address New Address
8 Years Ago on 28 Nov 2016
Liquidation In Administration Appointment Of Administrator
8 Years Ago on 24 Nov 2016
Confirmation Statement With Updates
8 Years Ago on 26 Oct 2016
Accounts With Accounts Type Total Exemption Small
9 Years Ago on 09 Feb 2016
People
Officers0
Significant control (PSC)1
Officers
Name | Role | Date of Birth | Appointed |
---|---|---|---|
SCURR, John Henry | secretary | 20 Oct 1995 | |
SCURR, John Henry | director | Mar 1947 | 04 Dec 2008 |
SCURR, Nicola Mary Alexandra | director | Dec 1955 | 20 Oct 1995 |
PSC (Persons with Significant control)
Name | Date of Birth | Appointed |
---|---|---|
John Henry Scurr | Mar 1947 | 06 Apr 2016 |
Related Companies
SCURR, John Henry, PRUTER, Anne Marie are mutual persons.
SCURR, John Henry are mutual persons.
SCURR, John Henry are mutual persons.
SCURR, Nicola Mary Alexandra, PRUTER, Anne Marie are mutual persons.
SCURR, Nicola Mary Alexandra are mutual persons.
COLERIDGE-SMITH, Philip David are mutual persons.
PRUTER, Anne Marie are mutual persons.
Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.