MILLGATE MOTORS LTD
Company Documents
| Date | Description |
|---|---|
| 29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 23/11/1523 November 2015 | Annual return made up to 9 October 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 24/10/1424 October 2014 | Annual return made up to 9 October 2014 with full list of shareholders |
| 13/10/1413 October 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 21/10/1321 October 2013 | Annual return made up to 9 October 2013 with full list of shareholders |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 12/02/1312 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 26/10/1226 October 2012 | Annual return made up to 9 October 2012 with full list of shareholders |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 21/03/1221 March 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 27/10/1127 October 2011 | Annual return made up to 9 October 2011 with full list of shareholders |
| 25/07/1125 July 2011 | APPOINTMENT TERMINATED, DIRECTOR SIMON GATER |
| 01/02/111 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 24/11/1024 November 2010 | APPOINTMENT TERMINATED, DIRECTOR DIANE GATER |
| 22/11/1022 November 2010 | Annual return made up to 9 October 2010 with full list of shareholders |
| 18/02/1018 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 17/11/0917 November 2009 | Annual return made up to 9 October 2009 with full list of shareholders |
| 17/11/0917 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DIANE GATER / 17/11/2009 |
| 17/11/0917 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON GATER / 17/11/2009 |
| 17/11/0917 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE MARGARET GATER / 17/11/2009 |
| 17/11/0917 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER GATER / 17/11/2009 |
| 02/03/092 March 2009 | CURRSHO FROM 31/10/2009 TO 31/05/2009 |
| 27/01/0927 January 2009 | COMPANY NAME CHANGED MILLGATE MOTORS WINNER STREET LIMITED CERTIFICATE ISSUED ON 28/01/09 |
| 06/12/086 December 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 30/10/0830 October 2008 | COMPANY NAME CHANGED BRIXHAM GARAGE LIMITED CERTIFICATE ISSUED ON 31/10/08 |
| 20/10/0820 October 2008 | DIRECTOR APPOINTED MR ROGER GATER |
| 20/10/0820 October 2008 | DIRECTOR APPOINTED MRS JACQUELINE MARGARET GATER |
| 09/10/089 October 2008 | 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