- Company Overview for IIC MGLP LIMITED (03119330)
- Filing history for IIC MGLP LIMITED (03119330)
- People for IIC MGLP LIMITED (03119330)
- Charges for IIC MGLP LIMITED (03119330)
- Insolvency for IIC MGLP LIMITED (03119330)
- More for IIC MGLP LIMITED (03119330)
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 Jul 2010 | AD01 | Registered office address changed from First Floor 2-3 Woodstock Street London W1C 2AB on 17 July 2010 | |
08 Jul 2010 | CERTNM |
Company name changed mill group (LP) LIMITED\certificate issued on 08/07/10
|
|
08 Jul 2010 | CONNOT | Change of name notice | |
18 May 2010 | AA | Full accounts made up to 31 December 2009 | |
12 May 2010 | TM02 | Termination of appointment of Mill Asset Management Group Limited as a secretary | |
12 May 2010 | AP03 | Appointment of Thomas Benedict Symes as a secretary | |
22 Apr 2010 | TM01 | Termination of appointment of Jeremy Tilford as a director | |
16 Nov 2009 | AR01 | Annual return made up to 27 October 2009 with full list of shareholders | |
22 Apr 2009 | 287 | Registered office changed on 22/04/2009 from 140 london wall london EC2Y 5DN | |
14 Apr 2009 | AA | Full accounts made up to 31 December 2008 | |
01 Apr 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
08 Jan 2009 | 363a | Return made up to 27/10/08; full list of members | |
11 Nov 2008 | 288a | Director appointed paul anthony cartwright | |
01 Nov 2008 | AA | Full accounts made up to 31 December 2007 | |
27 May 2008 | 288c | Director's change of particulars / jeremy tilford / 22/05/2008 | |
02 Nov 2007 | 363a | Return made up to 27/10/07; full list of members | |
02 Nov 2007 | 288c | Secretary's particulars changed | |
19 Jul 2007 | 287 | Registered office changed on 19/07/07 from: c/o investors in the community 3RD floor 140 aldersgate street london EC1A 4HY | |
10 May 2007 | AA | Full accounts made up to 31 December 2006 | |
30 Oct 2006 | 363a | Return made up to 27/10/06; full list of members | |
03 Jul 2006 | AA | Full accounts made up to 31 December 2005 | |
05 May 2006 | 288c | Secretary's particulars changed | |
05 May 2006 | 287 | Registered office changed on 05/05/06 from: c/o mill group 6-8 old bond street london W1S 4PH | |
03 Jan 2006 | AA | Full accounts made up to 31 December 2004 | |
10 Nov 2005 | 363s | Return made up to 27/10/05; full list of members |