- Company Overview for MILLIGANS BAKERY LIMITED (01269823)
- Filing history for MILLIGANS BAKERY LIMITED (01269823)
- People for MILLIGANS BAKERY LIMITED (01269823)
- Charges for MILLIGANS BAKERY LIMITED (01269823)
- Insolvency for MILLIGANS BAKERY LIMITED (01269823)
- More for MILLIGANS BAKERY LIMITED (01269823)
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) |
---|---|---|---|
07 Jan 2010 | MG04 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 10 | |
07 Jan 2010 | MG04 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 11 | |
07 Jan 2010 | MG04 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 5 | |
07 Jan 2010 | MG04 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 4 | |
07 Jan 2010 | MG04 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 | |
07 Jan 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 | |
07 Jan 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 | |
07 Jan 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 | |
16 Dec 2009 | TM02 | Termination of appointment of John Cattell as a secretary | |
16 Dec 2009 | TM01 | Termination of appointment of John Cattell as a director | |
11 Nov 2009 | AR01 |
Annual return made up to 14 October 2009 with full list of shareholders
Statement of capital on 2009-11-11
|
|
11 Nov 2009 | CH01 | Director's details changed for Mr Lloyd Milligan on 14 October 2009 | |
11 Nov 2009 | CH01 | Director's details changed for Stephen Milligan on 14 October 2009 | |
11 Nov 2009 | CH01 | Director's details changed for Mr John Cattell on 14 October 2009 | |
24 Aug 2009 | AA | Accounts made up to 3 January 2009 | |
10 Mar 2009 | 288a | Director and secretary appointed john cattell | |
10 Mar 2009 | 288b | Appointment Terminated Secretary john cattell | |
25 Nov 2008 | 363a | Return made up to 14/10/08; full list of members | |
17 Nov 2008 | 288a | Director appointed john cattell | |
13 Oct 2008 | 288b | Appointment Terminated Director john cattell | |
08 Sep 2008 | AA | Full accounts made up to 31 December 2007 | |
17 Jun 2008 | 363a | Return made up to 14/10/07; full list of members | |
06 Jun 2008 | 288c | Director's Change of Particulars / lloyd milligan / 04/06/2008 / HouseName/Number was: , now: apartment 11 adderstone court; Street was: apartment 11, now: adderstone crescent; Area was: 17 russell court jesmond, now: jesmond; Post Code was: NE2 2HH, now: NE2 2EA | |
22 May 2008 | 288b | Appointment Terminated Secretary stephen milligan | |
22 May 2008 | 288a | Director and secretary appointed john cattell |