MILLWRIGHT DEVELOPMENTS LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
24/05/1624 May 2016 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
08/03/168 March 2016 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
26/02/1626 February 2016 | APPLICATION FOR STRIKING-OFF |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 30 September 2015 |
31/12/1531 December 2015 | PREVSHO FROM 31/03/2016 TO 30/09/2015 |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
11/02/1511 February 2015 | Annual return made up to 11 February 2015 with full list of shareholders |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
15/02/1415 February 2014 | Annual return made up to 15 February 2014 with full list of shareholders |
27/01/1427 January 2014 | REGISTERED OFFICE CHANGED ON 27/01/2014 FROM 6 THE SPARLINGS, KIRBY-LE-SOKEN FRINTON ON SEA ESSEX CO13 OHD |
21/12/1321 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
10/03/1310 March 2013 | Annual return made up to 10 March 2013 with full list of shareholders |
17/12/1217 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
18/04/1218 April 2012 | Annual return made up to 17 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
20/11/1120 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
17/03/1117 March 2011 | Annual return made up to 17 March 2011 with full list of shareholders |
11/08/1011 August 2010 | 31/03/10 TOTAL EXEMPTION FULL |
26/03/1026 March 2010 | Annual return made up to 17 March 2010 with full list of shareholders |
26/03/1026 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS GORDON WRIGHT / 17/03/2010 |
26/03/1026 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE WILLIAM MILLEARE / 17/03/2010 |
06/10/096 October 2009 | 31/03/09 TOTAL EXEMPTION FULL |
17/03/0917 March 2009 | RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS |
08/10/088 October 2008 | 31/03/08 TOTAL EXEMPTION FULL |
31/05/0831 May 2008 | PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 2 |
31/05/0831 May 2008 | PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 1 |
08/04/088 April 2008 | RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS |
08/04/088 April 2008 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE MILLEARE / 01/03/2008 |
27/04/0727 April 2007 | SECRETARY RESIGNED |
27/04/0727 April 2007 | DIRECTOR RESIGNED |
27/04/0727 April 2007 | NEW DIRECTOR APPOINTED |
27/04/0727 April 2007 | NEW SECRETARY APPOINTED |
27/04/0727 April 2007 | NEW DIRECTOR APPOINTED |
19/03/0719 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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