MILLFIELD CONSULTING (BUSINESS SERVICES) LIMITED
Company Documents
Date | Description |
---|---|
20/11/1820 November 2018 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
13/11/1813 November 2018 | APPLICATION FOR STRIKING-OFF |
29/10/1829 October 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
10/05/1810 May 2018 | 30/09/17 TOTAL EXEMPTION FULL |
01/05/181 May 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
15/05/1715 May 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
01/05/171 May 2017 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
26/05/1626 May 2016 | Annual return made up to 1 May 2016 with full list of shareholders |
08/01/168 January 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
22/05/1522 May 2015 | Annual return made up to 1 May 2015 with full list of shareholders |
17/04/1517 April 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
29/05/1429 May 2014 | Annual return made up to 1 May 2014 with full list of shareholders |
10/01/1410 January 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
12/06/1312 June 2013 | Annual return made up to 1 May 2013 with full list of shareholders |
19/02/1319 February 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
14/05/1214 May 2012 | REGISTERED OFFICE CHANGED ON 14/05/2012 FROM THE OPAGUS SUITE LLAN COED HOUSE LLANDARCY NEATH WALES SA10 6FG |
11/05/1211 May 2012 | Annual return made up to 1 May 2012 with full list of shareholders |
11/05/1211 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JAMES POWLING / 01/05/2011 |
11/05/1211 May 2012 | SECRETARY'S CHANGE OF PARTICULARS / MRS JAYNE ELIZABETH POWLING / 01/05/2011 |
15/03/1215 March 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
06/05/116 May 2011 | Annual return made up to 1 May 2011 with full list of shareholders |
09/02/119 February 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
02/07/102 July 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
10/05/1010 May 2010 | Annual return made up to 1 May 2010 with full list of shareholders |
18/05/0918 May 2009 | RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS |
03/03/093 March 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
15/01/0915 January 2009 | SECRETARY APPOINTED MRS JAYNE ELIZABETH POWLING |
03/09/083 September 2008 | RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS |
09/06/089 June 2008 | CURREXT FROM 31/05/2008 TO 30/09/2008 |
17/09/0717 September 2007 | REGISTERED OFFICE CHANGED ON 17/09/07 FROM: 23 HEOL Y DERI RHIWBINA CARDIFF CF14 6YF |
07/09/077 September 2007 | PARTICULARS OF MORTGAGE/CHARGE |
01/05/071 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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