- Company Overview for MILEFLAME LIMITED (02074504)
- Filing history for MILEFLAME LIMITED (02074504)
- People for MILEFLAME LIMITED (02074504)
- More for MILEFLAME LIMITED (02074504)
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) |
---|---|---|---|
16 Apr 2014 | AR01 |
Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-04-16
|
|
01 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
10 Apr 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
09 Apr 2013 | TM01 | Termination of appointment of Gillian Cholmondeley as a director | |
11 May 2012 | AP01 | Appointment of Ms Belinda Elizabeth Howard as a director | |
09 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
02 Apr 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
26 Mar 2012 | TM01 | Termination of appointment of Anthea Harrison as a director | |
17 Jun 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
15 Apr 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
28 Jan 2011 | MEM/ARTS | Memorandum and Articles of Association | |
23 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
02 Jun 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
12 May 2010 | AR01 | Annual return made up to 31 March 2010 with full list of shareholders | |
12 May 2010 | CH01 | Director's details changed for Mr Rodney Clive Pienaar on 31 March 2010 | |
12 May 2010 | CH01 | Director's details changed for Thomas Michael Taylor on 31 March 2010 | |
19 Jan 2010 | TM01 | Termination of appointment of Graham Rhodes as a director | |
06 Aug 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
28 Apr 2009 | 363a | Return made up to 31/03/09; full list of members | |
13 Oct 2008 | 288a | Director appointed gillian cholmondeley | |
13 Oct 2008 | 287 | Registered office changed on 13/10/2008 from flat 1 11 airlie gardens london W8 7AL | |
24 Sep 2008 | 288a | Secretary appointed rodney clive pienaar | |
24 Sep 2008 | 288b | Appointment terminated secretary graham rhodes | |
08 Jul 2008 | 288b | Appointment terminate, director anne mcmeehan logged form | |
13 May 2008 | AA | Total exemption small company accounts made up to 31 December 2007 |