MILLVALE DEVELOPMENTS LIMITED

Company Documents

DateDescription
22/05/1822 May 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/03/186 March 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/02/1827 February 2018 APPLICATION FOR STRIKING-OFF

View Document

07/02/187 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

06/09/176 September 2017 PREVEXT FROM 31/03/2017 TO 31/05/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

21/11/1621 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

23/03/1623 March 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

20/03/1520 March 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

03/11/143 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/04/1430 April 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

30/04/1430 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE TURLEY / 16/04/2014

View Document

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

View Accounts

16/08/1316 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

29/03/1329 March 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/03/1215 March 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

29/06/1129 June 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/06/1129 June 2011 20/06/11 STATEMENT OF CAPITAL GBP 100

View Document

29/06/1129 June 2011 APPOINTMENT TERMINATED, DIRECTOR DENISE REDPATH

View Document

29/06/1129 June 2011 APPOINTMENT TERMINATED, DIRECTOR CS DIRECTOR SERVICES LIMITED

View Document

29/06/1129 June 2011 DIRECTOR APPOINTED LOUISE TURLEY

View Document

29/06/1129 June 2011 REGISTERED OFFICE CHANGED ON 29/06/2011 FROM 79 CHICHESTER STREET BELFAST BT1 4JE NORTHERN IRELAND

View Document

08/03/118 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