- Company Overview for MILLBRO INTERNATIONAL LIMITED (03871652)
- Filing history for MILLBRO INTERNATIONAL LIMITED (03871652)
- People for MILLBRO INTERNATIONAL LIMITED (03871652)
- Charges for MILLBRO INTERNATIONAL LIMITED (03871652)
- Insolvency for MILLBRO INTERNATIONAL LIMITED (03871652)
- More for MILLBRO INTERNATIONAL LIMITED (03871652)
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 Feb 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Nov 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
25 Oct 2012 | 4.68 | Liquidators' statement of receipts and payments to 24 August 2012 | |
01 Sep 2011 | 4.20 | Statement of affairs with form 4.19 | |
01 Sep 2011 | 600 | Appointment of a voluntary liquidator | |
01 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
16 Aug 2011 | AD01 | Registered office address changed from Incomol Business Park Clay Cross, Chesterfield Derbyshire S45 9AG on 16 August 2011 | |
17 Nov 2010 | AR01 |
Annual return made up to 4 November 2010 with full list of shareholders
Statement of capital on 2010-11-17
|
|
06 Aug 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
09 Dec 2009 | AR01 | Annual return made up to 4 November 2009 with full list of shareholders | |
09 Dec 2009 | CH01 | Director's details changed for Lesley Millership on 8 December 2009 | |
09 Dec 2009 | CH04 | Secretary's details changed for Brooks Bruce Limited on 8 December 2009 | |
25 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
04 Dec 2008 | 363a | Return made up to 04/11/08; full list of members | |
05 Jun 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
15 Feb 2008 | 363s | Return made up to 04/11/07; no change of members | |
20 Mar 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
29 Dec 2006 | 363s | Return made up to 04/11/06; full list of members | |
29 Dec 2006 | 363(288) |
Director's particulars changed
|
|
19 Dec 2006 | 395 | Particulars of mortgage/charge | |
04 Jul 2006 | 288a | New secretary appointed | |
22 Jun 2006 | AA | Total exemption small company accounts made up to 31 December 2005 | |
22 Jun 2006 | 288b | Secretary resigned | |
07 Feb 2006 | 363s | Return made up to 04/11/05; full list of members | |
28 Apr 2005 | AA | Total exemption small company accounts made up to 31 December 2004 |