MILLFIELD A-B-A-C-U-S LIMITED

Company Documents

DateDescription
13/11/1813 November 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/08/1828 August 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/08/1817 August 2018 APPLICATION FOR STRIKING-OFF

View Document

14/07/1814 July 2018 DISS40 (DISS40(SOAD))

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

19/06/1819 June 2018 FIRST GAZETTE

View Document

10/04/1810 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

05/04/175 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/03/1531 March 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

16/12/1416 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

07/05/147 May 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/12/1310 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

30/04/1330 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

02/12/122 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

17/04/1217 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

24/01/1224 January 2012 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/11

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/07/1129 July 2011 REGISTERED OFFICE CHANGED ON 29/07/2011 FROM 4 ADMIRAL WAY DOXFORD INTERNATIONAL BUSINESS PARK SUNDERLAND TYNE & WEAR SR3 3XW UNITED KINGDOM

View Document

18/04/1118 April 2011 APPOINTMENT TERMINATED, SECRETARY KAY PHILLIPS

View Document

18/04/1118 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

16/12/1016 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

23/07/1023 July 2010 REGISTERED OFFICE CHANGED ON 23/07/2010 FROM 3A & 3B COLIMA AVENUE SUNDERLAND ENTERPRISE PARK WEST SUNDERLAND TYNE & WEAR SR5 3XB

View Document

06/04/106 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

11/07/0911 July 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

08/05/098 May 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

19/05/0819 May 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 DIRECTOR RESIGNED

View Document

24/01/0824 January 2008 DIRECTOR RESIGNED

View Document

24/01/0824 January 2008 SECRETARY RESIGNED

View Document

24/01/0824 January 2008 NEW SECRETARY APPOINTED

View Document

23/10/0723 October 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

03/02/073 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

14/09/0614 September 2006 DIRECTOR RESIGNED

View Document

24/04/0624 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

14/07/0514 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

04/07/054 July 2005 REGISTERED OFFICE CHANGED ON 04/07/05 FROM: G OFFICE CHANGED 04/07/05 OFFICE 1 FIRST FLOOR 8 SILKSWORTH LANE SUNDERLAND TYNE AND WEAR SR3 1LL

View Document

01/12/041 December 2004 SECRETARY RESIGNED

View Document

01/12/041 December 2004 RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 NEW SECRETARY APPOINTED

View Document

12/10/0412 October 2004 NEW DIRECTOR APPOINTED

View Document

13/08/0413 August 2004 NEW DIRECTOR APPOINTED

View Document

13/08/0413 August 2004 NEW DIRECTOR APPOINTED

View Document

09/08/049 August 2004 COMPANY NAME CHANGED A-B-A-C-U-S FINANCIAL AND ACCOUN TANCY SERVICES LIMITED CERTIFICATE ISSUED ON 09/08/04

View Document

02/07/042 July 2004 NEW SECRETARY APPOINTED

View Document

02/07/042 July 2004 SECRETARY RESIGNED

View Document

15/05/0415 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/0422 April 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

11/03/0411 March 2004 DIRECTOR RESIGNED

View Document

11/03/0411 March 2004 SECRETARY RESIGNED

View Document

11/03/0411 March 2004 NEW SECRETARY APPOINTED

View Document

11/03/0411 March 2004 REGISTERED OFFICE CHANGED ON 11/03/04 FROM: G OFFICE CHANGED 11/03/04 SANDGATE HOUSE 102 QUAYSIDE NEWCASTLE UPON TYNE TYNE & WEAR NE1 3DX

View Document

11/03/0411 March 2004 NEW DIRECTOR APPOINTED

View Document

09/03/049 March 2004 COMPANY NAME CHANGED SANDCO 822 LIMITED CERTIFICATE ISSUED ON 09/03/04

View Document

08/12/038 December 2003 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