- Company Overview for MILL GARAGES LIMITED (02096979)
- Filing history for MILL GARAGES LIMITED (02096979)
- People for MILL GARAGES LIMITED (02096979)
- Charges for MILL GARAGES LIMITED (02096979)
- More for MILL GARAGES LIMITED (02096979)
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) |
---|---|---|---|
21 Oct 2010 | AR01 | Annual return made up to 11 October 2010 with full list of shareholders | |
03 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
08 Jan 2010 | TM01 | Termination of appointment of Spencer Lock as a director | |
08 Jan 2010 | AP01 | Appointment of Marc Arthur Ronchetti as a director | |
01 Dec 2009 | AA | Full accounts made up to 31 December 2008 | |
10 Nov 2009 | AR01 | Annual return made up to 11 October 2009 with full list of shareholders | |
10 Nov 2009 | CH01 | Director's details changed for Spencer Lock on 11 October 2009 | |
10 Nov 2009 | CH04 | Secretary's details changed for Inchcape Uk Corporate Management Limited on 11 October 2009 | |
19 May 2009 | AA | Full accounts made up to 31 December 2007 | |
19 Feb 2009 | 288c | Secretary's change of particulars / inchcape uk corporate management LIMITED / 02/01/2009 | |
20 Jan 2009 | 287 | Registered office changed on 20/01/2009 from suite 3 building 8 croxley green business park hatters lane watford hertfordshire WD18 8PY | |
11 Nov 2008 | 363a | Return made up to 11/10/08; full list of members | |
24 Oct 2008 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2008 | 288b | Appointment terminated director katherine milliken | |
26 Sep 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 | |
01 Sep 2008 | 288a | Director appointed katherine milliken | |
25 Apr 2008 | 288c | Secretary's change of particulars / inchcape uk corporate management LIMITED / 25/03/2008 | |
24 Apr 2008 | 287 | Registered office changed on 24/04/2008 from suite 3 rushmoor court croxley business park hatters lane watford hertfordshire WD18 8PY | |
08 Nov 2007 | 363a | Return made up to 11/10/07; full list of members | |
09 Aug 2007 | AA | Full accounts made up to 28 February 2007 | |
01 Aug 2007 | 225 | Accounting reference date shortened from 28/02/08 to 31/12/07 | |
31 Jul 2007 | 288a | New secretary appointed | |
31 Jul 2007 | 288b | Secretary resigned | |
02 Jul 2007 | 287 | Registered office changed on 02/07/07 from: craigmore house remenham hill henley on thames oxfordshire RG9 3EP | |
23 Jun 2007 | 403a | Declaration of satisfaction of mortgage/charge |