THE BEST OF MILTON KEYNES LTD

Company Documents

DateDescription
17/12/1317 December 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/09/133 September 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/02/1320 February 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

18/08/1218 August 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

31/07/1231 July 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/07/1217 July 2012 APPLICATION FOR STRIKING-OFF

View Document

28/06/1228 June 2012 REGISTERED OFFICE CHANGED ON 28/06/2012 FROM 33A WEST STREET EARLS BARTON NORTHAMPTON NN6 0EW ENGLAND

View Document

08/04/128 April 2012 REGISTERED OFFICE CHANGED ON 08/04/2012 FROM 12 BELFRY LANE COLLINGTREE PARK NORTHAMPTON NORTHAMTONSHIRE NN4 0PB ENGLAND

View Document

07/03/127 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/04/1113 April 2011 DISS40 (DISS40(SOAD))

View Document

12/04/1112 April 2011 FIRST GAZETTE

View Document

07/04/117 April 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

21/06/1021 June 2010 APPOINTMENT TERMINATED, DIRECTOR TREVOR NICHOLLS

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN JONATHAN MCDONALD / 02/03/2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH PAMELA MCDONALD / 02/03/2010

View Document

21/06/1021 June 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

23/09/0923 September 2009 DIRECTOR APPOINTED MR TREVOR NICHOLLS

View Document

22/09/0922 September 2009 APPOINTMENT TERMINATED SECRETARY TREVOR NICHOLLS

View Document

22/09/0922 September 2009 DIRECTOR APPOINTED MR SEAN JONATHAN MCDONALD

View Document

22/09/0922 September 2009 REGISTERED OFFICE CHANGED ON 22/09/09 FROM: GISTERED OFFICE CHANGED ON 22/09/2009 FROM 7 BLANCHLAND CIRCLE MONKSTON MILTON KEYNES BUCKINGHAMSHIRE MK10 9EQ

View Document

22/09/0922 September 2009 SECRETARY APPOINTED MRS ELIZABETH PAMELA MCDONALD

View Document

22/09/0922 September 2009 DIRECTOR APPOINTED MRS ELIZABETH PAMELA MCDONALD

View Document

22/09/0922 September 2009 APPOINTMENT TERMINATED DIRECTOR TREVOR NICHOLLS

View Document

07/09/097 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/03/096 March 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/01/0916 January 2009 REGISTERED OFFICE CHANGED ON 16/01/09 FROM: GISTERED OFFICE CHANGED ON 16/01/2009 FROM CHRISTCHURCH HOUSE UPPER GEORGE STREET LUTON BEDFORDSHIRE LU1 2RS

View Document

13/06/0813 June 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 REGISTERED OFFICE CHANGED ON 13/06/08 FROM: GISTERED OFFICE CHANGED ON 13/06/2008 FROM CHRISTCHURCH HOUSE UPPER GEORGE STREET LUTON BEDFORDSHIRE LU1 2RS

View Document

05/06/085 June 2008 REGISTERED OFFICE CHANGED ON 05/06/08 FROM: GISTERED OFFICE CHANGED ON 05/06/2008 FROM 54A AMPTHILL ROAD MAULDEN BEDFORD BEDFORDSHIRE MK45 2DH

View Document

27/05/0827 May 2008 DIRECTOR AND SECRETARY APPOINTED TREVOR NICHOLLS

View Document

27/05/0827 May 2008 APPOINTMENT TERMINATED DIRECTOR GILLIAN SHEDDON

View Document

27/05/0827 May 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY RICHARD FLINT

View Document

13/05/0813 May 2008 CONSOLIDATION 23/04/2008

View Document

12/03/0812 March 2008 APPOINTMENT TERMINATED DIRECTOR JOHN FLINT

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/08/0728 August 2007 NEW DIRECTOR APPOINTED

View Document

28/08/0728 August 2007 SUBDIV SHARES/SHARE TRA 09/08/07

View Document

28/08/0728 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/08/0728 August 2007 VARYING SHARE RIGHTS AND NAMES

View Document

13/07/0713 July 2007 REGISTERED OFFICE CHANGED ON 13/07/07 FROM: G OFFICE CHANGED 13/07/07 37A HIGH STREET HODDESDON HERTFORDSHIRE EN11 8TA

View Document

02/03/072 March 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/067 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/067 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/062 March 2006 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