- Company Overview for MILTON ROY (UK) LIMITED (01154999)
- Filing history for MILTON ROY (UK) LIMITED (01154999)
- People for MILTON ROY (UK) LIMITED (01154999)
- Charges for MILTON ROY (UK) LIMITED (01154999)
- Insolvency for MILTON ROY (UK) LIMITED (01154999)
- More for MILTON ROY (UK) LIMITED (01154999)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Jul 2014 | AP01 | Appointment of Mr Bruno Dirringer as a director on 30 May 2014 | |
18 Jul 2014 | TM01 | Termination of appointment of Olivier Guiot as a director on 30 May 2014 | |
15 Jul 2014 | AP01 | Appointment of Ms Caroline Farquhar as a director on 30 May 2014 | |
15 Jul 2014 | TM01 | Termination of appointment of Lemaitre Gregoire as a director on 30 May 2014 | |
15 Jul 2014 | TM02 | Termination of appointment of Caroline Farquhar as a secretary on 30 May 2014 | |
17 Mar 2014 | AR01 |
Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-03-17
|
|
17 Mar 2014 | AD03 | Register(s) moved to registered inspection location | |
14 Mar 2014 | AD02 | Register inspection address has been changed | |
23 Jul 2013 | AA | Full accounts made up to 30 November 2012 | |
18 Mar 2013 | AR01 | Annual return made up to 16 February 2013 with full list of shareholders | |
04 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
12 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
12 Jun 2012 | AA | Full accounts made up to 30 November 2011 | |
07 Mar 2012 | AR01 | Annual return made up to 16 February 2012 with full list of shareholders | |
07 Mar 2012 | CH03 | Secretary's details changed for Caroline Farquhar on 7 March 2012 | |
07 Mar 2012 | TM01 | Termination of appointment of De Taisne Bertrand as a director | |
07 Mar 2012 | AP01 | Appointment of Mr Olivier Guiot as a director | |
04 Aug 2011 | AA | Full accounts made up to 30 November 2010 | |
29 Mar 2011 | AR01 | Annual return made up to 16 February 2011 with full list of shareholders | |
24 May 2010 | AA | Full accounts made up to 30 November 2009 | |
16 Mar 2010 | AR01 | Annual return made up to 16 February 2010 with full list of shareholders | |
16 Mar 2010 | CH01 | Director's details changed for De Taisne Bertrand on 15 March 2010 | |
15 Mar 2010 | AD01 | Registered office address changed from C/O Haskel Europe Limited North Hylton Road Sunderland Tyne and Wear SR5 3JD on 15 March 2010 | |
15 Mar 2010 | CH01 | Director's details changed for Lemaitre Gregoire on 15 March 2010 |