MILLS SOLUTIONS LIMITED

Company Documents

DateDescription
25/01/1325 January 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

25/10/1225 October 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

19/10/1119 October 2011 STATEMENT OF AFFAIRS/4.19

View Document

19/10/1119 October 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/10/1119 October 2011 REGISTERED OFFICE CHANGED ON 19/10/2011 FROM
FLAT 5 122 GLOUCESTER TERRACE
LONDON
W2 6HP
UNITED KINGDOM

View Document

19/10/1119 October 2011 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

21/07/1121 July 2011 DIRECTOR APPOINTED NICHOLAS IOANNOU

View Document

11/06/1111 June 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/06/117 June 2011 FIRST GAZETTE

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

10/03/1010 March 2010 SECRETARY'S CHANGE OF PARTICULARS / GLEN MCCORMACK / 01/10/2009

View Document

10/03/1010 March 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE YOUNG / 01/10/2009

View Document

12/02/1012 February 2010 REGISTERED OFFICE CHANGED ON 12/02/2010 FROM
GAINSBOROUGH HOUSE
81 OXFORD STREET
LONDON
W1D 2EU

View Document

29/12/0929 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

01/07/091 July 2009 DISS40 (DISS40(SOAD))

View Document

30/06/0930 June 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

09/06/099 June 2009 FIRST GAZETTE

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

07/04/087 April 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE YOUNG / 16/01/2008

View Document

04/04/084 April 2008 SECRETARY'S CHANGE OF PARTICULARS / GLEN MCCORMACK / 16/01/2008

View Document

16/01/0816 January 2008 REGISTERED OFFICE CHANGED ON 16/01/08 FROM:
FLAT 2 49A GLOUCESTER TERRACE
LONDON
W2 3DQ

View Document

12/11/0712 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

14/08/0714 August 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

20/06/0720 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0720 June 2007 REGISTERED OFFICE CHANGED ON 20/06/07 FROM:
23 MOORE HOUSE
CASSILIS ROAD
LONDON
E14 9LN

View Document

10/02/0610 February 2006 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