MILLSON APPOINTMENTS LTD

Company Documents

DateDescription
29/05/1829 May 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/03/1813 March 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/03/186 March 2018 APPLICATION FOR STRIKING-OFF

View Document

30/12/1730 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

26/12/1626 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

22/04/1622 April 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

22/04/1622 April 2016 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS ROBERTSON

View Document

22/04/1622 April 2016 SECRETARY APPOINTED MR DOUGLAS ROBERTSON

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/09/1516 September 2015 COMPANY NAME CHANGED MILLSON LIVESTOCK ENGINEERING LTD
CERTIFICATE ISSUED ON 16/09/15

View Document

17/05/1517 May 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

22/04/1522 April 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

22/04/1522 April 2015 APPOINTMENT TERMINATED, DIRECTOR SANDY ROBERTSON

View Document

22/04/1522 April 2015 APPOINTMENT TERMINATED, DIRECTOR KIERAN ROBERTSON

View Document

22/04/1522 April 2015 APPOINTMENT TERMINATED, DIRECTOR KIERAN ROBERTSON

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/12/1419 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

20/04/1420 April 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/06/1314 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/04/138 April 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

08/04/138 April 2013 DIRECTOR APPOINTED MR KIERAN STEWART-CLARKE ROBERTSON

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/10/1211 October 2012 COMPANY NAME CHANGED STN HEALTHCARE LTD
CERTIFICATE ISSUED ON 11/10/12

View Document

11/10/1211 October 2012 DIRECTOR APPOINTED MR SANDY ROBERTSON

View Document

12/07/1212 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

24/04/1224 April 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

01/02/121 February 2012 DIRECTOR APPOINTED MR TONY MOMOH

View Document

25/03/1125 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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