MILLGATE MOTORS LTD

Company Documents

DateDescription
29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

23/11/1523 November 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

24/10/1424 October 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

13/10/1413 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

21/10/1321 October 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

12/02/1312 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

26/10/1226 October 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

21/03/1221 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

27/10/1127 October 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

25/07/1125 July 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON GATER

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

24/11/1024 November 2010 APPOINTMENT TERMINATED, DIRECTOR DIANE GATER

View Document

22/11/1022 November 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

18/02/1018 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

17/11/0917 November 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DIANE GATER / 17/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON GATER / 17/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE MARGARET GATER / 17/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER GATER / 17/11/2009

View Document

02/03/092 March 2009 CURRSHO FROM 31/10/2009 TO 31/05/2009

View Document

27/01/0927 January 2009 COMPANY NAME CHANGED MILLGATE MOTORS WINNER STREET LIMITED
CERTIFICATE ISSUED ON 28/01/09

View Document

06/12/086 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/10/0830 October 2008 COMPANY NAME CHANGED BRIXHAM GARAGE LIMITED
CERTIFICATE ISSUED ON 31/10/08

View Document

20/10/0820 October 2008 DIRECTOR APPOINTED MR ROGER GATER

View Document

20/10/0820 October 2008 DIRECTOR APPOINTED MRS JACQUELINE MARGARET GATER

View Document

09/10/089 October 2008 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