MILL MEAD NOM1 LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Final Gazette dissolved following liquidation

View Document

20/05/2520 May 2025 Final Gazette dissolved following liquidation

View Document

20/02/2520 February 2025 Return of final meeting in a members' voluntary winding up

View Document

27/09/2427 September 2024 Declaration of solvency

View Document

27/09/2427 September 2024 Resolutions

View Document

27/09/2427 September 2024 Appointment of a voluntary liquidator

View Document

27/09/2427 September 2024 Registered office address changed from 6th Floor 125 London Wall London EC2Y 5AS United Kingdom to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on 2024-09-27

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

12/12/2312 December 2023 Current accounting period shortened from 2024-12-31 to 2023-12-31

View Document

23/11/2323 November 2023 Termination of appointment of Steven Peter Hannah as a director on 2023-10-03

View Document

23/11/2323 November 2023 Current accounting period extended from 2024-06-30 to 2024-12-31

View Document

23/11/2323 November 2023 Registered office address changed from Vertex, 2nd Floor 1 Tabley Court Victoria Street Altrincham WA14 1EZ England to 6th Floor 125 London Wall London EC2Y 5AS on 2023-11-23

View Document

23/11/2323 November 2023 Appointment of Mr Mark Stuart Allnutt as a director on 2023-10-03

View Document

23/11/2323 November 2023 Appointment of Ms Angela Marie Russell as a director on 2023-10-03

View Document

23/11/2323 November 2023 Appointment of Ms Isabel Rose Peacock as a director on 2023-10-03

View Document

23/11/2323 November 2023 Appointment of Apex Group Secretaries (Uk) Limited as a secretary on 2023-10-03

View Document

23/11/2323 November 2023 Termination of appointment of Anthony Joseph Cagney as a director on 2023-10-03

View Document

17/10/2317 October 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

22/02/2322 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

21/09/2221 September 2022 Registered office address changed from Vertex 2nd Floor Stamford Street Altrincham WA14 1EX England to Vertex, 2nd Floor 1 Tabley Court Victoria Street Altrincham WA14 1EZ on 2022-09-21

View Document

01/04/221 April 2022 Total exemption full accounts made up to 2021-06-30

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-29 with no updates

View Document

14/12/2114 December 2021 Director's details changed for Mr Steven Peter Hannah on 2021-12-03

View Document

29/06/2129 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

14/04/2014 April 2020 CURRSHO FROM 31/03/2021 TO 30/06/2020

View Document

25/03/2025 March 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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