THE MILDMAY PARTNERSHIP NOMINEE COMPANY LIMITED

Company Documents

DateDescription
13/05/1413 May 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/05/142 May 2014 APPLICATION FOR STRIKING-OFF

View Document

04/11/134 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

03/05/133 May 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

19/09/1219 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

12/06/1212 June 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP GAY

View Document

04/05/124 May 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

04/05/124 May 2012 SECRETARY'S CHANGE OF PARTICULARS / RODERIC HARRY WOOLLEY / 31/03/2012

View Document

04/05/124 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MICHAEL BECKWITH / 31/03/2012

View Document

04/05/124 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ANTONY GEORGE JONES / 31/03/2012

View Document

04/05/124 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP GAY / 31/03/2012

View Document

28/06/1128 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

10/05/1110 May 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

21/06/1021 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

07/05/107 May 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ANTONY GEORGE JONES / 25/01/2010

View Document

08/04/098 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP GAY / 31/08/2008

View Document

08/04/098 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

18/08/0818 August 2008 DIRECTOR APPOINTED PHILIP GAY

View Document

18/08/0818 August 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL GROSS

View Document

12/08/0812 August 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

21/04/0821 April 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

21/04/0721 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

20/04/0720 April 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 NEW DIRECTOR APPOINTED

View Document

25/05/0625 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

13/04/0613 April 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

12/04/0512 April 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

14/05/0414 May 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/01/04

View Document

08/05/048 May 2004 RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/034 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

25/04/0325 April 2003 RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/05/028 May 2002 RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS

View Document

19/04/0219 April 2002 NEW SECRETARY APPOINTED

View Document

19/04/0219 April 2002 SECRETARY RESIGNED

View Document

20/07/0120 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

25/04/0125 April 2001 RETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/12/00

View Document

12/07/0012 July 2000 NEW DIRECTOR APPOINTED

View Document

27/06/0027 June 2000 REGISTERED OFFICE CHANGED ON 27/06/00 FROM:
83 LEONARD STREET
LONDON
EC2A 4QS

View Document

22/06/0022 June 2000 NEW DIRECTOR APPOINTED

View Document

22/06/0022 June 2000 SECRETARY RESIGNED

View Document

22/06/0022 June 2000 DIRECTOR RESIGNED

View Document

22/06/0022 June 2000 NEW DIRECTOR APPOINTED

View Document

22/06/0022 June 2000 NEW SECRETARY APPOINTED

View Document

22/06/0022 June 2000 NEW DIRECTOR APPOINTED

View Document

22/06/0022 June 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/06/0013 June 2000 DIRECTOR RESIGNED

View Document

13/06/0013 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/06/0013 June 2000 SECRETARY RESIGNED

View Document

25/04/0025 April 2000 COMPANY NAME CHANGED
THE MILDWAY PARTNERSHIP NOMINEE
COMPANY LIMITED
CERTIFICATE ISSUED ON 25/04/00

View Document

19/04/0019 April 2000 COMPANY NAME CHANGED
FATHOMVALE LIMITED
CERTIFICATE ISSUED ON 19/04/00

View Document

17/04/0017 April 2000 ALTERMEMORANDUM11/04/00

View Document

06/04/006 April 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