MILLFIELD CONSERVATORIES LIMITED

Company Documents

DateDescription
05/05/115 May 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

16/12/1016 December 2010 REGISTERED OFFICE CHANGED ON 16/12/2010 FROM 29 HIGH STREET BOROUGH GREEN SEVENOAKS KENT TN15 8BT

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MARGARET MILLER / 18/03/2010

View Document

18/03/1018 March 2010 CURREXT FROM 28/02/2010 TO 31/03/2010

View Document

18/03/1018 March 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

19/06/0919 June 2009 REGISTERED OFFICE CHANGED ON 19/06/09 FROM: GISTERED OFFICE CHANGED ON 19/06/2009 FROM 40-42 HIGH STREET NEWINGTON SITTINGBOURNE KENT ME9 7JL

View Document

03/03/093 March 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/02/0925 February 2009 COMPANY NAME CHANGED MILFIELD CONSERVATORIES LIMITED CERTIFICATE ISSUED ON 26/02/09

View Document

17/02/0917 February 2009 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