MILLBROOK INSTRUMENTS LIMITED

Company Documents

DateDescription
28/06/1128 June 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

03/05/113 May 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/03/2011:LIQ. CASE NO.1

View Document

28/03/1128 March 2011 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

24/09/1024 September 2010 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

28/06/1028 June 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BLANK

View Document

22/04/1022 April 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/03/2010:LIQ. CASE NO.1

View Document

15/12/0915 December 2009 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

27/11/0927 November 2009 REGISTERED OFFICE CHANGED ON 27/11/2009 FROM BLACKBURN TECHNOLOGY CENTRE CHALLENGE WAY BLACKBURN LANCASHIRE BB1 5QB

View Document

18/11/0918 November 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

18/11/0918 November 2009 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

17/11/0917 November 2009 APPOINTMENT TERMINATED, DIRECTOR MALCOLM FORTNAM

View Document

01/10/091 October 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008780,00006419

View Document

21/09/0921 September 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD GREENSLADE

View Document

21/09/0921 September 2009 APPOINTMENT TERMINATED DIRECTOR PETER VOHRALIK

View Document

02/09/092 September 2009 DIRECTOR APPOINTED MR STEPHEN BLANK

View Document

02/09/092 September 2009 APPOINTMENT TERMINATED DIRECTOR NICHOLAS LONG

View Document

02/09/092 September 2009 DIRECTOR APPOINTED MR MALCOLM FORTNAM

View Document

07/08/097 August 2009 APPOINTMENT TERMINATED DIRECTOR ADRIAN ECCLES

View Document

20/04/0920 April 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

28/04/0828 April 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 DIRECTOR APPOINTED RICHARD MARK GREENSLADE

View Document

17/01/0817 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/0815 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

14/08/0714 August 2007 DIRECTOR RESIGNED

View Document

02/05/072 May 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

28/12/0628 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/09/061 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0619 April 2006 RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/04/0610 April 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/02/062 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

28/04/0528 April 2005 RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

18/03/0418 March 2004 RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS

View Document

18/03/0418 March 2004 NEW DIRECTOR APPOINTED

View Document

18/03/0418 March 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/0320 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

03/09/033 September 2003 NEW DIRECTOR APPOINTED

View Document

08/08/038 August 2003 DIRECTOR RESIGNED

View Document

18/04/0318 April 2003 RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

17/06/0217 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/06/0217 June 2002 SECRETARY RESIGNED

View Document

05/06/025 June 2002 RE: SECTION 394

View Document

19/04/0219 April 2002 RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS

View Document

15/04/0215 April 2002 SECRETARY RESIGNED

View Document

15/04/0215 April 2002 NEW SECRETARY APPOINTED

View Document

13/03/0213 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/01/0211 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

11/01/0211 January 2002 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

20/04/0120 April 2001 RETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 � NC 262105/365475 10/02/00

View Document

29/03/0129 March 2001 NC INC ALREADY ADJUSTED 10/02/00

View Document

13/03/0113 March 2001 AUDITOR'S RESIGNATION

View Document

28/12/0028 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

22/11/0022 November 2000 NEW DIRECTOR APPOINTED

View Document

04/10/004 October 2000 DIRECTOR RESIGNED

View Document

19/04/0019 April 2000 RETURN MADE UP TO 27/03/00; FULL LIST OF MEMBERS

View Document

09/03/009 March 2000 NEW DIRECTOR APPOINTED

View Document

18/01/0018 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

13/04/9913 April 1999 RETURN MADE UP TO 27/03/99; FULL LIST OF MEMBERS

View Document

05/02/995 February 1999 NEW DIRECTOR APPOINTED

View Document

03/12/983 December 1998 DIRECTOR RESIGNED

View Document

21/10/9821 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

13/08/9813 August 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 10/08/98

View Document

13/08/9813 August 1998 � NC 212105/262105 10/08/98

View Document

13/08/9813 August 1998 NC INC ALREADY ADJUSTED 10/08/98

View Document

29/04/9829 April 1998 RETURN MADE UP TO 27/03/98; FULL LIST OF MEMBERS

View Document

25/10/9725 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/9714 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

25/04/9725 April 1997 RETURN MADE UP TO 27/03/97; FULL LIST OF MEMBERS

View Document

01/04/971 April 1997 ADOPT MEM AND ARTS 14/03/97

View Document

01/04/971 April 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 14/03/97

View Document

01/04/971 April 1997 � NC 10000/212105 14/03

View Document

01/04/971 April 1997 VARYING SHARE RIGHTS AND NAMES 14/03/97

View Document

01/04/971 April 1997 CONVE 14/03/97

View Document

01/04/971 April 1997 NC INC ALREADY ADJUSTED 14/03/97

View Document

01/04/971 April 1997 RE: EQUITY SEC 14/03/97

View Document

11/10/9611 October 1996 NEW DIRECTOR APPOINTED

View Document

22/06/9622 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

28/04/9628 April 1996 RETURN MADE UP TO 27/03/96; FULL LIST OF MEMBERS

View Document

07/11/957 November 1995 � NC 100/10000 19/10/95

View Document

07/11/957 November 1995 NC INC ALREADY ADJUSTED 19/10/95

View Document

07/11/957 November 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 19/10/95

View Document

18/08/9518 August 1995 REGISTERED OFFICE CHANGED ON 18/08/95 FROM: G OFFICE CHANGED 18/08/95 NORTHWOOD HOUSE WHITE COPPICE ANGLEZARKE LANCASHIRE PR6 9DF

View Document

27/03/9527 March 1995 Incorporation

View Document

27/03/9527 March 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information