MILLPARK SOLUTIONS LIMITED

Company Documents

DateDescription
27/08/1327 August 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/05/1314 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/05/132 May 2013 APPLICATION FOR STRIKING-OFF

View Document

29/12/1229 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/04/1218 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

09/11/119 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/05/1117 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH HELEN THORPE / 01/04/2011

View Document

17/05/1117 May 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

10/08/1010 August 2010 DIRECTOR APPOINTED ELIZABETH HELEN THORPE

View Document

15/07/1015 July 2010 REGISTERED OFFICE CHANGED ON 15/07/2010 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

15/07/1015 July 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

31/03/1031 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information