MILLACRE PROPERTIES LIMITED

Company Documents

DateDescription
03/08/103 August 2010 STRUCK OFF AND DISSOLVED

View Document

20/04/1020 April 2010 FIRST GAZETTE

View Document

11/02/0911 February 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/01/098 January 2009 Annual accounts small company total exemption made up to 30 June 2007

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

28/10/0828 October 2008 CURRSHO FROM 31/12/2007 TO 30/06/2007

View Document

28/10/0828 October 2008 REGISTERED OFFICE CHANGED ON 28/10/08 FROM: GISTERED OFFICE CHANGED ON 28/10/2008 FROM 417 FINCHLEY ROAD LONDON NW3 6HJ

View Document

30/07/0830 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP KIRK / 01/05/2008

View Document

30/07/0830 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP KIRK / 01/02/2007

View Document

30/07/0830 July 2008 SECRETARY'S CHANGE OF PARTICULARS / DIANA KIRK / 01/02/2007

View Document

30/07/0830 July 2008 SECRETARY'S CHANGE OF PARTICULARS / DIANA KIRK / 01/05/2008

View Document

30/07/0830 July 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

14/02/0714 February 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0618 May 2006 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

11/01/0511 January 2005 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

13/02/0413 February 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/12/0217 December 2002 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

22/02/0222 February 2002 NC INC ALREADY ADJUSTED 21/12/00

View Document

22/02/0222 February 2002 RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS

View Document

22/02/0222 February 2002 � NC 1000/2000 21/12/00

View Document

06/03/016 March 2001 DIRECTOR RESIGNED

View Document

06/03/016 March 2001 NEW SECRETARY APPOINTED

View Document

06/03/016 March 2001 NEW DIRECTOR APPOINTED

View Document

06/03/016 March 2001 SECRETARY RESIGNED

View Document

28/02/0128 February 2001 REGISTERED OFFICE CHANGED ON 28/02/01 FROM: G OFFICE CHANGED 28/02/01 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

20/12/0020 December 2000 Incorporation

View Document

20/12/0020 December 2000 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