MCMILLAN BATES CONSULTING LIMITED

Company Documents

DateDescription
25/02/1425 February 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/02/137 February 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/02/1210 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ANNE MCMILLAN / 31/10/2011

View Document

10/02/1210 February 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

10/02/1210 February 2012 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE ANNE MCMILLAN / 31/10/2011

View Document

05/12/115 December 2011 REGISTERED OFFICE CHANGED ON 05/12/2011 FROM
2 OAK COTTAGES
HAMLASH LANE FRENSHAM
FARNHAM
SURREY
GU10 3AY

View Document

19/10/1119 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/01/1126 January 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

21/10/1021 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/10/104 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ANNE MCMILLAN / 18/01/2010

View Document

04/02/104 February 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

01/12/091 December 2009 DIRECTOR APPOINTED CATHERINE ANNE MCMILLAN

View Document

30/11/0930 November 2009 APPOINTMENT TERMINATED, DIRECTOR RACHEL BATES

View Document

23/11/0923 November 2009 CURRSHO FROM 31/01/2010 TO 31/12/2009

View Document

20/11/0920 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

14/09/0914 September 2009 COMPANY NAME CHANGED CLEARWATER INTERIM MANAGEMENT LIMITED
CERTIFICATE ISSUED ON 15/09/09

View Document

20/02/0920 February 2009 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

14/02/0914 February 2009 COMPANY NAME CHANGED RESOURCETEQ INTERNATIONAL LIMITED
CERTIFICATE ISSUED ON 16/02/09

View Document

28/01/0928 January 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

22/05/0822 May 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

05/03/075 March 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 DIRECTOR RESIGNED

View Document

18/01/0618 January 2006 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