- Company Overview for MILTON BAYER COMMUNICATIONS LIMITED (03270710)
- Filing history for MILTON BAYER COMMUNICATIONS LIMITED (03270710)
- People for MILTON BAYER COMMUNICATIONS LIMITED (03270710)
- Charges for MILTON BAYER COMMUNICATIONS LIMITED (03270710)
- Insolvency for MILTON BAYER COMMUNICATIONS LIMITED (03270710)
- More for MILTON BAYER COMMUNICATIONS LIMITED (03270710)
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 Oct 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Jul 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
28 May 2015 | 600 | Appointment of a voluntary liquidator | |
22 May 2015 | 2.24B | Administrator's progress report to 5 May 2015 | |
05 May 2015 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
03 Mar 2015 | 2.24B | Administrator's progress report to 31 January 2015 | |
02 Oct 2014 | 2.18B | Notice of extension of time period of the administration | |
29 Sep 2014 | 2.23B | Result of meeting of creditors | |
17 Sep 2014 | 2.17B | Statement of administrator's proposal | |
04 Sep 2014 | 2.16B | Statement of affairs with form 2.14B | |
15 Aug 2014 | AD01 | Registered office address changed from 21-27 Tudor Court Wooton Hope Drive Northampton Northants NN4 6FF to C/O F a Simms & Partners Limited Alma Park Woodway Lane Claybrooke Parva Lutterworth Leicestershire LE17 5BH on 15 August 2014 | |
12 Aug 2014 | 2.12B | Appointment of an administrator | |
26 Jul 2014 | MR01 | Registration of charge 032707100005 | |
08 Nov 2013 | AR01 |
Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-11-08
|
|
08 Nov 2013 | CH01 | Director's details changed for Mr Raymond Wellington on 8 November 2013 | |
24 Sep 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
04 Jul 2013 | MR04 | Satisfaction of charge 3 in full | |
01 May 2013 | MR01 | Registration of charge 032707100004 | |
20 Apr 2013 | MR04 | Satisfaction of charge 2 in full | |
20 Apr 2013 | MR04 | Satisfaction of charge 1 in full | |
17 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
10 Dec 2012 | TM02 | Termination of appointment of James Stephen Chisholm as a secretary on 6 December 2012 | |
10 Dec 2012 | TM01 | Termination of appointment of James Stephen Chisholm as a director on 6 December 2012 | |
02 Nov 2012 | AR01 | Annual return made up to 29 October 2012 with full list of shareholders | |
02 Nov 2012 | CH03 | Secretary's details changed for Mr James Stephen Chisholm on 2 November 2012 |