- Company Overview for MILK LINK PROCESSING LIMITED (04341233)
- Filing history for MILK LINK PROCESSING LIMITED (04341233)
- People for MILK LINK PROCESSING LIMITED (04341233)
- Charges for MILK LINK PROCESSING LIMITED (04341233)
- Registers for MILK LINK PROCESSING LIMITED (04341233)
- More for MILK LINK PROCESSING LIMITED (04341233)
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) |
---|---|---|---|
28 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
27 Sep 2012 | AA | Full accounts made up to 31 March 2012 | |
13 Jan 2012 | AR01 |
Annual return made up to 17 December 2011 with full list of shareholders
|
|
20 Dec 2011 | AA | Full accounts made up to 2 April 2011 | |
06 Jun 2011 | TM01 | Termination of appointment of Nairn Glen as a director | |
08 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
08 Feb 2011 | CC04 | Statement of company's objects | |
14 Jan 2011 | AR01 | Annual return made up to 17 December 2010 with full list of shareholders | |
06 Dec 2010 | AA | Full accounts made up to 3 April 2010 | |
18 Nov 2010 | AP01 | Appointment of Mr Tim Noel Smiddy as a director | |
11 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
23 Dec 2009 | AR01 | Annual return made up to 17 December 2009 with full list of shareholders | |
08 Sep 2009 | AA | Full accounts made up to 4 April 2009 | |
19 Dec 2008 | 363a | Return made up to 17/12/08; full list of members | |
13 Nov 2008 | AUD | Auditor's resignation | |
29 Sep 2008 | 403b | Declaration that part of the property/undertaking: released/ceased /part /charge no 6 | |
29 Sep 2008 | 403b | Declaration that part of the property/undertaking: released/ceased /part /charge no 4 | |
24 Sep 2008 | 403b | Declaration that part of the property/undertaking: released/ceased /part /charge no 5 | |
28 Aug 2008 | AA | Full accounts made up to 29 March 2008 | |
06 Aug 2008 | 287 | Registered office changed on 06/08/2008 from, 3130 great western court, hunts ground road, stoke gifford, bristol, BS34 8HP | |
09 Apr 2008 | 288b | Appointment terminated director barry nicholls | |
09 Apr 2008 | 288a | Director appointed neil kennedy | |
15 Jan 2008 | 363a | Return made up to 17/12/07; full list of members | |
12 Dec 2007 | AA | Full accounts made up to 31 March 2007 | |
04 Jan 2007 | 363a | Return made up to 17/12/06; full list of members |