MILLSTREAM DIRECT LTD.

Company Documents

DateDescription
02/04/152 April 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/04/143 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MICHAEL WHISTONDALE / 03/04/2014

View Document

03/04/143 April 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

03/04/143 April 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

03/04/143 April 2014 SAIL ADDRESS CHANGED FROM:
C/O G D S JONES
32 HEYCROFT WAY
NAYLAND
COLCHESTER
CO6 4LF
UNITED KINGDOM

View Document

31/10/1331 October 2013 APPOINTMENT TERMINATED, SECRETARY GORDON JONES

View Document

31/10/1331 October 2013 APPOINTMENT TERMINATED, DIRECTOR GORDON JONES

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/03/1312 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

19/02/1319 February 2013 REGISTERED OFFICE CHANGED ON 19/02/2013 FROM
40 LIME STREET
LONDON
EC3M 7AY

View Document

06/08/126 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/03/126 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

06/03/126 March 2012 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

06/03/126 March 2012 SAIL ADDRESS CREATED

View Document

04/08/114 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/03/114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN MCVEY / 01/04/2010

View Document

04/03/114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN MILLS / 01/04/2010

View Document

04/03/114 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

12/07/1012 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

08/04/108 April 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/04/108 April 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

24/03/1024 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/03/108 March 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

10/08/0910 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

05/03/095 March 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN WHISTONDALE / 01/08/2008

View Document

25/09/0825 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

20/05/0820 May 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

21/03/0721 March 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

20/03/0720 March 2007 LOCATION OF DEBENTURE REGISTER

View Document

01/11/061 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

05/04/065 April 2006 NEW DIRECTOR APPOINTED

View Document

10/03/0610 March 2006 RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

29/07/0529 July 2005 DIRECTOR RESIGNED

View Document

29/07/0529 July 2005 RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS

View Document

18/06/0518 June 2005 NEW DIRECTOR APPOINTED

View Document

03/11/043 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/07/0414 July 2004 RETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/0428 January 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/03/0328 March 2003 RETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS

View Document

02/12/022 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/07/024 July 2002 COMPANY NAME CHANGED WWTP.CO.UK LIMITED CERTIFICATE ISSUED ON 04/07/02

View Document

04/07/024 July 2002 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/12/01

View Document

04/07/024 July 2002 RETURN MADE UP TO 03/03/02; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

10/12/0110 December 2001 SECRETARY RESIGNED

View Document

29/11/0129 November 2001 DIRECTOR RESIGNED

View Document

29/11/0129 November 2001 NEW DIRECTOR APPOINTED

View Document

29/11/0129 November 2001 REGISTERED OFFICE CHANGED ON 29/11/01 FROM: G OFFICE CHANGED 29/11/01 MOORFIELD ROAD YEADON LEEDS LS19 7BN

View Document

27/11/0127 November 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/03/0119 March 2001 RETURN MADE UP TO 03/03/01; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 31/05/01

View Document

25/05/0025 May 2000 REGISTERED OFFICE CHANGED ON 25/05/00 FROM: G OFFICE CHANGED 25/05/00 MOORFIELD ROAD YEADON LEEDS WEST YORKSHIRE LS19 7BN

View Document

17/05/0017 May 2000 REGISTERED OFFICE CHANGED ON 17/05/00 FROM: G OFFICE CHANGED 17/05/00 C/O WISE & CO THE OLD STAR, CHURCH STREET PRINCES RISBOROUGH BUCKINGHAMSHIRE HP27 9AA

View Document

30/03/0030 March 2000 SECRETARY RESIGNED

View Document

30/03/0030 March 2000 DIRECTOR RESIGNED

View Document

30/03/0030 March 2000 NEW DIRECTOR APPOINTED

View Document

30/03/0030 March 2000 NEW SECRETARY APPOINTED

View Document

30/03/0030 March 2000 NEW DIRECTOR APPOINTED

View Document

03/03/003 March 2000 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