MILK DEVELOPMENT COUNCIL EVALUATIONS LIMITED

Company Documents

DateDescription
06/12/116 December 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/11/111 November 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

23/08/1123 August 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/08/119 August 2011 APPLICATION FOR STRIKING-OFF

View Document

03/08/113 August 2011 APPOINTMENT TERMINATED, DIRECTOR KENNETH BOYNS

View Document

06/12/106 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

13/10/1013 October 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAARTEN WINTERS / 13/10/2010

View Document

04/10/104 October 2010 CORPORATE SECRETARY APPOINTED JANE SECRETARIAL SERVICES LIMITED

View Document

04/10/104 October 2010 APPOINTMENT TERMINATED, SECRETARY SHAUN TILLERY

View Document

11/06/1011 June 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/05/1026 May 2010 SECRETARY APPOINTED MR SHAUN TILLERY

View Document

26/05/1026 May 2010 APPOINTMENT TERMINATED, SECRETARY FORUM SECRETARIAL SERVICES LIMITED

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, DIRECTOR BRIAN HUNTER

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GUE

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, DIRECTOR TREVOR LLOYD

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM JAMIESON

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM TAIT

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW WARNE

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MADDERS

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JOHN BOYNS / 13/11/2009

View Document

12/11/0912 November 2009 Annual return made up to 31 August 2009 with full list of shareholders

View Document

05/08/095 August 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

02/07/092 July 2009 REGISTERED OFFICE CHANGED ON 02/07/09 FROM: TRENT LODGE STROUD ROAD CIRENCESTER GLOUCESTERSHIRE GL7 6JN

View Document

11/02/0911 February 2009 AUDITOR'S RESIGNATION

View Document

09/01/099 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

30/10/0830 October 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

20/10/0820 October 2008 REGISTERED OFFICE CHANGED ON 20/10/08 FROM: STROUD ROAD CIRENCESTER GLOUCESTERSHIRE GL7 6JN

View Document

20/10/0820 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

12/06/0812 June 2008 DIRECTOR APPOINTED DR WILLIAM STEWART JAMIESON

View Document

09/06/089 June 2008 FILE ACC'S/APP AUD/APP DIR 27/05/2008

View Document

15/05/0815 May 2008 SECRETARY APPOINTED FORUM SECRETARIAL SERVICES LIMITED

View Document

15/05/0815 May 2008 SECRETARY RESIGNED KARL BABBINGTON

View Document

25/01/0825 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

31/10/0731 October 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 NEW SECRETARY APPOINTED

View Document

03/09/073 September 2007 SECRETARY RESIGNED

View Document

14/02/0714 February 2007 NEW DIRECTOR APPOINTED

View Document

14/02/0714 February 2007 DIRECTOR RESIGNED

View Document

14/02/0714 February 2007 NEW DIRECTOR APPOINTED

View Document

03/02/073 February 2007 AUDITOR'S RESIGNATION

View Document

10/11/0610 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

01/09/061 September 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 NEW DIRECTOR APPOINTED

View Document

06/09/056 September 2005 NEW DIRECTOR APPOINTED

View Document

15/08/0515 August 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

21/07/0521 July 2005 DIRECTOR RESIGNED

View Document

21/07/0521 July 2005 DIRECTOR RESIGNED

View Document

13/07/0513 July 2005 DIRECTOR RESIGNED

View Document

26/01/0526 January 2005 NEW DIRECTOR APPOINTED

View Document

07/10/047 October 2004 DIRECTOR RESIGNED

View Document

07/10/047 October 2004 NEW DIRECTOR APPOINTED

View Document

24/09/0424 September 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

14/09/0414 September 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

17/09/0317 September 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

06/10/026 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

05/09/025 September 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

21/08/0221 August 2002 NEW DIRECTOR APPOINTED

View Document

07/05/027 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/03/027 March 2002 ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/03/02

View Document

01/03/021 March 2002 REGISTERED OFFICE CHANGED ON 01/03/02 FROM: 42 CRICKLADE STREET SWINDON WILTSHIRE SN1 3HD

View Document

01/03/021 March 2002 NEW DIRECTOR APPOINTED

View Document

26/02/0226 February 2002 NEW DIRECTOR APPOINTED

View Document

22/02/0222 February 2002 NEW SECRETARY APPOINTED

View Document

08/02/028 February 2002 NEW DIRECTOR APPOINTED

View Document

07/02/027 February 2002 NEW DIRECTOR APPOINTED

View Document

07/02/027 February 2002 DIRECTOR RESIGNED

View Document

07/02/027 February 2002 SECRETARY RESIGNED

View Document

07/02/027 February 2002 NEW DIRECTOR APPOINTED

View Document

07/02/027 February 2002 NEW DIRECTOR APPOINTED

View Document

12/12/0112 December 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/12/016 December 2001 COMPANY NAME CHANGED FORUM 236 LIMITED CERTIFICATE ISSUED ON 06/12/01; RESOLUTION PASSED ON 29/11/01

View Document

31/08/0131 August 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/08/0131 August 2001 Incorporation

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