MILLSIDE BUSINESS DEVELOPMENT LTD

Company Documents

DateDescription
04/07/134 July 2013 REGISTERED OFFICE CHANGED ON 04/07/2013 FROM
10 FARM CLOSE
HILTON
DERBY
DERBYSHIRE
DE65 5JZ

View Document

03/07/133 July 2013 SPECIAL RESOLUTION TO WIND UP

View Document

03/07/133 July 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/07/133 July 2013 DECLARATION OF SOLVENCY

View Document

15/05/1315 May 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

01/05/131 May 2013 PREVEXT FROM 31/12/2012 TO 30/04/2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

06/12/126 December 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

27/03/1227 March 2012 ADOPT ARTICLES 23/03/2012

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/12/115 December 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/12/1018 December 2010 Annual return made up to 15 November 2010 with full list of shareholders

View Document

14/04/1014 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/01/1011 January 2010 Annual return made up to 15 November 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLENDA JOY MUMBY / 03/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN MUMBY / 03/01/2010

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/12/0822 December 2008 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

08/03/088 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/11/0727 November 2007 RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/12/07

View Document

08/12/068 December 2006 S366A DISP HOLDING AGM 28/11/06

View Document

08/12/068 December 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/12/068 December 2006 REGISTERED OFFICE CHANGED ON 08/12/06 FROM: G OFFICE CHANGED 08/12/06 10 FARM CLOSE HILTON DERBY DE65 5JZ

View Document

08/12/068 December 2006 NEW DIRECTOR APPOINTED

View Document

16/11/0616 November 2006 DIRECTOR RESIGNED

View Document

16/11/0616 November 2006 SECRETARY RESIGNED

View Document

15/11/0615 November 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