MILL COMPONENTS LIMITED

Company Documents

DateDescription
28/02/1328 February 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

28/11/1228 November 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

03/10/113 October 2011 STATEMENT OF AFFAIRS/4.19

View Document

03/10/113 October 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/10/113 October 2011 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

07/09/117 September 2011 REGISTERED OFFICE CHANGED ON 07/09/2011 FROM
THE TECHNOCENTRE COVENTRY UNIVERSITY TECHNOLOGY PARK
PUMA WAY
COVENTRY
WEST MIDLANDS
CV1 2TT

View Document

10/08/1110 August 2011 APPOINTMENT TERMINATED, DIRECTOR BEVERLEY CLEMENTS

View Document

07/03/117 March 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/08/1019 August 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

22/07/1022 July 2010 PREVEXT FROM 31/01/2010 TO 31/03/2010

View Document

06/07/106 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

30/06/1030 June 2010 DIRECTOR APPOINTED BEVERLEY ANN CLEMENTS

View Document

29/06/1029 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

24/05/1024 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

16/03/1016 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANDREW GLEESON / 02/02/2010

View Document

02/02/102 February 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

07/05/097 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

05/02/095 February 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

28/10/0828 October 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 REGISTERED OFFICE CHANGED ON 17/06/2008 FROM
THE TECHNO CENTRE
COVENTRY UNIVERSITY TECHNOLOGY
PARK PUMA WAY
COVENTRY WARWICKSHIRE
CV1 2TT

View Document

07/01/087 January 2008 REGISTERED OFFICE CHANGED ON 07/01/08 FROM:
THE TECHNO CENTRE COVENTRY
UNIVERSITY TECHNOLOGY PARK
PUMA WAY COVENTRY
WARWICKSHIRE CV1 2TT

View Document

07/01/087 January 2008 REGISTERED OFFICE CHANGED ON 07/01/08 FROM:
22 BARBICAN RISE
COVENTRY
CV2 5NR

View Document

01/02/071 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0710 January 2007 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