MILTON MAILING SERVICES LIMITED

Company Documents

DateDescription
12/07/1212 July 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

12/04/1212 April 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

14/07/1114 July 2011 REGISTERED OFFICE CHANGED ON 14/07/2011 FROM C/O BAXTER PAYNE & HAIGH CLAREMONT HOUSE DEANS COURT BICESTER OXFORDSHIRE OX26 6BW UNITED KINGDOM

View Document

08/07/118 July 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009252,00009683

View Document

08/07/118 July 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

08/07/118 July 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

08/04/118 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/03/1117 March 2011 REGISTERED OFFICE CHANGED ON 17/03/2011 FROM UNIT 1B, LOWER RECTORY FARM GREAT BRICKHILL MILTON KEYNES MK17 9AF

View Document

16/03/1116 March 2011 DIRECTOR APPOINTED MR JAMES IAN BRODIE

View Document

16/03/1116 March 2011 DIRECTOR APPOINTED MR MICHAEL JOHN GORDGE

View Document

12/03/1112 March 2011 APPOINTMENT TERMINATED, SECRETARY JULIAN PRICE

View Document

12/03/1112 March 2011 APPOINTMENT TERMINATED, DIRECTOR MICHELLE PRICE

View Document

12/03/1112 March 2011 APPOINTMENT TERMINATED, DIRECTOR JULIAN PRICE

View Document

11/01/1111 January 2011 Annual return made up to 24 December 2010 with full list of shareholders

View Document

27/12/1027 December 2010 Annual return made up to 23 December 2010 with full list of shareholders

View Document

07/12/107 December 2010 DIRECTOR APPOINTED MR JULIAN CHARLES PRICE

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE SUSAN PRICE / 06/01/2010

View Document

06/01/106 January 2010 Annual return made up to 23 December 2009 with full list of shareholders

View Document

25/09/0925 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/01/0914 January 2009 RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

10/01/0810 January 2008 RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS

View Document

21/10/0721 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

29/01/0729 January 2007 RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

30/01/0630 January 2006 RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

29/01/0429 January 2004 RETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 NEW SECRETARY APPOINTED

View Document

04/02/034 February 2003 NEW DIRECTOR APPOINTED

View Document

23/12/0223 December 2002 SECRETARY RESIGNED

View Document

23/12/0223 December 2002 DIRECTOR RESIGNED

View Document

23/12/0223 December 2002 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