MILBOURNE GEOLOGICAL SERVICES LIMITED
Company Documents
| Date | Description |
|---|---|
| 04/07/234 July 2023 | Final Gazette dissolved via voluntary strike-off |
| 04/07/234 July 2023 | Final Gazette dissolved via voluntary strike-off |
| 18/04/2318 April 2023 | First Gazette notice for voluntary strike-off |
| 18/04/2318 April 2023 | First Gazette notice for voluntary strike-off |
| 11/04/2311 April 2023 | Application to strike the company off the register |
| 21/12/2221 December 2022 | Accounts for a dormant company made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 15/12/2115 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 01/03/211 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 13/03/2013 March 2020 | CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES |
| 27/09/1927 September 2019 | REGISTERED OFFICE CHANGED ON 27/09/2019 FROM WEST HOUSE MILBOURNE PONTELAND NEWCASTLE UPON TYNE NE20 0EA |
| 27/09/1927 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RICHARDSON / 27/09/2019 |
| 12/09/1912 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 15/03/1915 March 2019 | CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES |
| 30/07/1830 July 2018 | APPOINTMENT TERMINATED, DIRECTOR JILL RICHARDSON |
| 09/07/189 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 04/03/18, WITH UPDATES |
| 23/08/1723 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES |
| 13/09/1613 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 29/03/1629 March 2016 | Annual return made up to 4 March 2016 with full list of shareholders |
| 15/03/1615 March 2016 | DIRECTOR APPOINTED MRS JILL LOUISE RICHARDSON |
| 21/08/1521 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 18/03/1518 March 2015 | Annual return made up to 4 March 2015 with full list of shareholders |
| 04/03/144 March 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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