MILL HOUSE SOLUTIONS LIMITED

Company Documents

DateDescription
29/04/1329 April 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

29/04/1329 April 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

29/04/1329 April 2013 STATEMENT OF AFFAIRS/4.19

View Document

03/04/133 April 2013 REGISTERED OFFICE CHANGED ON 03/04/2013 FROM 166-170 LONDON ROAD LEICESTER LEICESTERSHIRE LE2 1ND

View Document

07/11/127 November 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BARKER

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/09/1210 September 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN STANDING SMITH

View Document

10/09/1210 September 2012 REGISTERED OFFICE CHANGED ON 10/09/2012 FROM 31 LOWER BROWN ST LEICESTER LE1 5TH

View Document

10/09/1210 September 2012 DIRECTOR APPOINTED MICHAEL JOHN BARKER

View Document

04/09/124 September 2012 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

02/05/122 May 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/05/1123 May 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

23/05/1123 May 2011 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS CHARLES WILLIAMS / 05/04/2011

View Document

23/05/1123 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CHARLES WILLIAMS / 05/04/2011

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CHARLES WILLIAMS / 05/04/2010

View Document

14/04/1014 April 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KANTI MORARI CHHAPI / 05/04/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN HUGH STANDING SMITH / 05/04/2010

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/04/098 April 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/05/0821 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS WILLIAMS / 16/05/2008

View Document

19/05/0819 May 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

15/06/0715 June 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

22/08/0622 August 2006 NEW SECRETARY APPOINTED

View Document

22/08/0622 August 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/08/0622 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0628 June 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 NEW DIRECTOR APPOINTED

View Document

21/12/0521 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

10/05/0510 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0510 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0510 May 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

25/05/0425 May 2004 RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS

View Document

01/11/031 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

27/08/0327 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0315 May 2003 RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS

View Document

27/10/0227 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

18/04/0218 April 2002 RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 � NC 1000/100000 28/11/01

View Document

28/03/0228 March 2002 NC INC ALREADY ADJUSTED 28/11/01

View Document

04/02/024 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/0129 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0127 July 2001 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00

View Document

27/07/0127 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

14/07/0114 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/019 May 2001 RETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS

View Document

13/11/0013 November 2000 NEW DIRECTOR APPOINTED

View Document

17/07/0017 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

04/05/004 May 2000 RETURN MADE UP TO 06/04/00; FULL LIST OF MEMBERS

View Document

26/04/0026 April 2000 SECRETARY RESIGNED

View Document

26/04/0026 April 2000 NEW SECRETARY APPOINTED

View Document

14/04/9914 April 1999 RETURN MADE UP TO 06/04/99; FULL LIST OF MEMBERS

View Document

21/10/9821 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

20/04/9820 April 1998 RETURN MADE UP TO 06/04/98; FULL LIST OF MEMBERS

View Document

13/10/9713 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

28/06/9728 June 1997 DIRECTOR RESIGNED

View Document

28/06/9728 June 1997 NEW DIRECTOR APPOINTED

View Document

25/04/9725 April 1997 RETURN MADE UP TO 06/04/97; FULL LIST OF MEMBERS

View Document

25/04/9725 April 1997 NEW DIRECTOR APPOINTED

View Document

04/11/964 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

02/05/962 May 1996 RETURN MADE UP TO 06/04/96; FULL LIST OF MEMBERS

View Document

02/05/962 May 1996 EXEMPTION FROM APPOINTING AUDITORS 22/04/96

View Document

22/11/9522 November 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

11/04/9511 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/04/9511 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/04/956 April 1995 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