- Company Overview for MILLSKILL LIMITED (02978632)
- Filing history for MILLSKILL LIMITED (02978632)
- People for MILLSKILL LIMITED (02978632)
- Charges for MILLSKILL LIMITED (02978632)
- Insolvency for MILLSKILL LIMITED (02978632)
- More for MILLSKILL LIMITED (02978632)
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) |
---|---|---|---|
17 May 1995 | 288 | New director appointed | |
17 May 1995 | RESOLUTIONS |
Resolutions
|
|
11 May 1995 | RESOLUTIONS |
Resolutions
|
|
11 May 1995 | 88(2)R | Ad 28/04/95--------- £ si 171360@.5=85680 £ ic 10000/95680 | |
11 May 1995 | 123 | Nc inc already adjusted 21/04/95 | |
11 May 1995 | RESOLUTIONS |
Resolutions
|
|
11 May 1995 | RESOLUTIONS |
Resolutions
|
|
11 May 1995 | RESOLUTIONS |
Resolutions
|
|
03 May 1995 | MA | Memorandum and Articles of Association | |
03 May 1995 | RESOLUTIONS |
Resolutions
|
|
03 May 1995 | RESOLUTIONS |
Resolutions
|
|
03 May 1995 | 88(2)R | Ad 07/04/95--------- £ si 2000@1=2000 £ ic 8000/10000 | |
03 May 1995 | 123 | £ nc 8000/10000 07/04/95 | |
29 Mar 1995 | MA | Memorandum and Articles of Association | |
29 Mar 1995 | 88(2)R | Ad 22/03/95--------- £ si 7998@1=7998 £ ic 2/8000 | |
29 Mar 1995 | 123 | Nc inc already adjusted 22/03/95 | |
29 Mar 1995 | RESOLUTIONS |
Resolutions
|
|
29 Mar 1995 | RESOLUTIONS |
Resolutions
|
|
16 Mar 1995 | 224 | Accounting reference date notified as 31/12 | |
16 Mar 1995 | 287 | Registered office changed on 16/03/95 from: 21 holborn viaduct london EC1A 2DY | |
16 Mar 1995 | 288 | Director resigned;new director appointed | |
16 Mar 1995 | 288 | Director resigned;new director appointed | |
16 Mar 1995 | 288 | New director appointed | |
16 Mar 1995 | 288 | Secretary resigned;new secretary appointed | |
08 Mar 1995 | CERTNM | Company name changed 207TH shelf investment company l imited\certificate issued on 08/03/95 |