MILK LINK PROCESSING LIMITED

Company Documents

DateDescription
15/10/2415 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

15/10/2415 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/07/2430 July 2024 First Gazette notice for voluntary strike-off

View Document

23/07/2423 July 2024 Director's details changed for Sebastiaan Augustinus Johannes Maria Padberg on 2024-03-11

View Document

18/07/2418 July 2024 Application to strike the company off the register

View Document

10/04/2410 April 2024

View Document

10/04/2410 April 2024

View Document

10/04/2410 April 2024 Statement of capital on 2024-04-10

View Document

10/04/2410 April 2024 Resolutions

View Document

10/04/2410 April 2024 Resolutions

View Document

10/04/2410 April 2024 Resolutions

View Document

07/02/247 February 2024 Appointment of Sebastiaan Augustinus Johannes Maria Padberg as a director on 2024-01-01

View Document

07/02/247 February 2024 Termination of appointment of Anne-Frances Ball as a director on 2024-01-01

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-17 with no updates

View Document

14/09/2314 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

01/08/231 August 2023 Appointment of Mrs Anne-Frances Ball as a director on 2023-07-31

View Document

01/08/231 August 2023 Termination of appointment of Afshin Amirahmadi as a director on 2023-07-31

View Document

19/07/2319 July 2023 Appointment of Louis Rutter as a director on 2023-07-17

View Document

19/07/2319 July 2023 Termination of appointment of Simon Kin-Man Ho as a director on 2023-07-17

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-17 with no updates

View Document

27/09/2227 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-17 with no updates

View Document

01/10/211 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

19/05/1519 May 2015 DIRECTOR APPOINTED MR ANDERS TORBJOERN HAEGG

View Document

30/12/1430 December 2014 Annual return made up to 17 December 2014 with full list of shareholders

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

15/08/1415 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY JAMES WILLIAMS / 15/08/2014

View Document

23/12/1323 December 2013 Annual return made up to 17 December 2013 with full list of shareholders

View Document

21/11/1321 November 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/09/1312 September 2013 PREVSHO FROM 31/03/2013 TO 31/12/2012

View Document

24/05/1324 May 2013 APPOINTMENT TERMINATED, DIRECTOR TIM SMIDDY

View Document

24/05/1324 May 2013 APPOINTMENT TERMINATED, SECRETARY KAREN YOUNG

View Document

24/05/1324 May 2013 SECRETARY APPOINTED MR TANJOT SOAR

View Document

23/04/1323 April 2013 DIRECTOR APPOINTED MR JAN EGTVED PEDERSEN

View Document

23/04/1323 April 2013 REGISTERED OFFICE CHANGED ON 23/04/2013 FROM
3120 GREAT WESTERN COURT
HUNTS GROUND ROAD
STOKE GIFFORD
BRISTOL
BS34 8HP

View Document

23/04/1323 April 2013 APPOINTMENT TERMINATED, DIRECTOR NEIL KENNEDY

View Document

11/01/1311 January 2013 Annual return made up to 17 December 2012 with full list of shareholders

View Document

15/10/1215 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

11/10/1211 October 2012 SECOND FILING WITH MUD 17/12/11 FOR FORM AR01

View Document

28/09/1228 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

28/09/1228 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

28/09/1228 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

28/09/1228 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

28/09/1228 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

27/09/1227 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

13/01/1213 January 2012 Annual return made up to 17 December 2011 with full list of shareholders

View Document

20/12/1120 December 2011 FULL ACCOUNTS MADE UP TO 02/04/11

View Document

06/06/116 June 2011 APPOINTMENT TERMINATED, DIRECTOR NAIRN GLEN

View Document

08/02/118 February 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/02/118 February 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

14/01/1114 January 2011 Annual return made up to 17 December 2010 with full list of shareholders

View Document

06/12/106 December 2010 FULL ACCOUNTS MADE UP TO 03/04/10

View Document

18/11/1018 November 2010 DIRECTOR APPOINTED MR TIM NOEL SMIDDY

View Document

11/11/1011 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

23/12/0923 December 2009 Annual return made up to 17 December 2009 with full list of shareholders

View Document

08/09/098 September 2009 FULL ACCOUNTS MADE UP TO 04/04/09

View Document

19/12/0819 December 2008 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 AUDITOR'S RESIGNATION

View Document

29/09/0829 September 2008 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 4

View Document

29/09/0829 September 2008 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 6

View Document

24/09/0824 September 2008 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 5

View Document

28/08/0828 August 2008 FULL ACCOUNTS MADE UP TO 29/03/08

View Document

06/08/086 August 2008 REGISTERED OFFICE CHANGED ON 06/08/08 FROM: GISTERED OFFICE CHANGED ON 06/08/2008 FROM 3130 GREAT WESTERN COURT HUNTS GROUND ROAD STOKE GIFFORD BRISTOL BS34 8HP

View Document

09/04/089 April 2008 APPOINTMENT TERMINATED DIRECTOR BARRY NICHOLLS

View Document

09/04/089 April 2008 DIRECTOR APPOINTED NEIL KENNEDY

View Document

15/01/0815 January 2008 RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

04/01/074 January 2007 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 FULL ACCOUNTS MADE UP TO 01/04/06

View Document

05/04/065 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0615 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/03/0615 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/03/0615 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/03/068 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/0623 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/0623 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/0623 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/0623 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/0616 February 2006 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0515 November 2005 FULL ACCOUNTS MADE UP TO 02/04/05

View Document

19/04/0519 April 2005 SECRETARY RESIGNED

View Document

19/04/0519 April 2005 NEW SECRETARY APPOINTED

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 REGISTERED OFFICE CHANGED ON 14/10/04 FROM: G OFFICE CHANGED 14/10/04 PLYM HOUSE 3 LONGBRIDGE ROAD PLYMOUTH DEVON PL6 8LT

View Document

09/03/049 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/0423 February 2004 NEW DIRECTOR APPOINTED

View Document

15/01/0415 January 2004 RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS

View Document

20/10/0320 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

10/01/0310 January 2003 RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS

View Document

12/08/0212 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/027 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/0212 March 2002 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03

View Document

07/03/027 March 2002 S252 DISP LAYING ACC 01/03/02

View Document

07/03/027 March 2002 DIRECTOR RESIGNED

View Document

07/03/027 March 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/03/027 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/03/027 March 2002 CHANGE OF NAME 28/02/02

View Document

07/03/027 March 2002 SECRETARY RESIGNED

View Document

07/03/027 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/03/027 March 2002 NEW DIRECTOR APPOINTED

View Document

07/03/027 March 2002 S366A DISP HOLDING AGM 01/03/02

View Document

07/03/027 March 2002 S386 DISP APP AUDS 01/03/02

View Document

05/03/025 March 2002 REGISTERED OFFICE CHANGED ON 05/03/02 FROM: G OFFICE CHANGED 05/03/02 NARROW QUAY HOUSE NARROW QUAY BRISTOL BS1 4AH

View Document

28/02/0228 February 2002 COMPANY NAME CHANGED QUAYSHELFCO 893 LIMITED CERTIFICATE ISSUED ON 28/02/02

View Document

17/12/0117 December 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company