F V MILLS ELECTRICAL SERVICES LIMITED

Company Documents

DateDescription
06/10/146 October 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

25/09/1325 September 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

20/08/1320 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

27/09/1227 September 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/09/1130 September 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

21/04/1121 April 2011 REGISTERED OFFICE CHANGED ON 21/04/2011 FROM
MARK BALL & CO 8 HOLGATE COURT
4-10 WESTERN ROAD
ROMFORD
ESSEX
RM1 3JS

View Document

12/10/1012 October 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK VICTOR MILLS / 25/09/2010

View Document

12/08/1012 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

16/10/0916 October 2009 Annual return made up to 25 September 2009 with full list of shareholders

View Document

22/06/0922 June 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

25/09/0825 September 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

23/10/0723 October 2007 RETURN MADE UP TO 25/09/07; NO CHANGE OF MEMBERS

View Document

21/06/0721 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

16/10/0616 October 2006 RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

04/05/064 May 2006 REGISTERED OFFICE CHANGED ON 04/05/06 FROM:
ASKEW HOUSE
ASKEW FARM LANE WEST THURROCK
GRAYS
ESSEX RM17 5XR

View Document

22/09/0522 September 2005 RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 REGISTERED OFFICE CHANGED ON 29/07/05 FROM:
325 WINGLETYE LANE
HORNCHURCH
ESSEX RM11 3BU

View Document

29/07/0529 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

01/10/041 October 2004 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

07/10/037 October 2003 RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS

View Document

08/08/038 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

02/10/022 October 2002 RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS

View Document

11/07/0211 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

29/04/0229 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

25/03/0225 March 2002 REGISTERED OFFICE CHANGED ON 25/03/02 FROM:
98 NORTH STREET
HORNCHURCH
ESSEX RM11 1SU

View Document

21/09/0121 September 2001 RETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 ACC. REF. DATE SHORTENED FROM 30/09/01 TO 30/04/01

View Document

22/12/0022 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

11/10/0011 October 2000 RETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS

View Document

25/01/0025 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

05/10/995 October 1999 RETURN MADE UP TO 25/09/99; FULL LIST OF MEMBERS

View Document

23/09/9923 September 1999 S366A DISP HOLDING AGM 15/09/99

View Document

15/02/9915 February 1999 REGISTERED OFFICE CHANGED ON 15/02/99 FROM:
13 ALBANY ROAD
CHADWELL HEATH
ROMFORD
RM6 6BS

View Document

29/09/9829 September 1998 NEW DIRECTOR APPOINTED

View Document

29/09/9829 September 1998 SECRETARY RESIGNED

View Document

29/09/9829 September 1998 DIRECTOR RESIGNED

View Document

29/09/9829 September 1998 NEW SECRETARY APPOINTED

View Document

29/09/9829 September 1998 REGISTERED OFFICE CHANGED ON 29/09/98 FROM:
381 KINGSWAY
HOVE
EAST SUSSEX BN3 4QD

View Document

25/09/9825 September 1998 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