- Company Overview for MYLLYKOSKI SALES LIMITED (04425519)
- Filing history for MYLLYKOSKI SALES LIMITED (04425519)
- People for MYLLYKOSKI SALES LIMITED (04425519)
- Charges for MYLLYKOSKI SALES LIMITED (04425519)
- Insolvency for MYLLYKOSKI SALES LIMITED (04425519)
- More for MYLLYKOSKI SALES LIMITED (04425519)
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) |
---|---|---|---|
15 Aug 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
15 May 2013 | 4.71 | Return of final meeting in a members' voluntary winding up | |
07 Aug 2012 | AD01 | Registered office address changed from 11-15 st. Mary at Hill London EC3R 8EE United Kingdom on 7 August 2012 | |
07 Aug 2012 | 600 | Appointment of a voluntary liquidator | |
07 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
07 Aug 2012 | 4.70 | Declaration of solvency | |
16 Jul 2012 | AP01 | Appointment of Mr Bryan Mcmurdo as a director on 16 July 2012 | |
24 Apr 2012 | AR01 |
Annual return made up to 20 March 2012 with full list of shareholders
Statement of capital on 2012-04-24
|
|
28 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
03 Jan 2012 | TM01 | Termination of appointment of William George Oldham as a director on 31 December 2011 | |
03 Aug 2011 | AP01 | Appointment of Mrs Mirja Salmelin as a director | |
02 Aug 2011 | AP01 | Appointment of Mr William George Oldham as a director | |
02 Aug 2011 | TM01 | Termination of appointment of Tommy Uggeldahl as a director | |
02 Aug 2011 | TM02 | Termination of appointment of Woflgang Bucher as a secretary | |
02 Aug 2011 | AP03 | Appointment of Mr David Graeme Chalmers as a secretary | |
02 Aug 2011 | AP01 | Appointment of Mr David Graeme Chalmers as a director | |
06 Jul 2011 | AA | Full accounts made up to 31 December 2010 | |
22 Jun 2011 | AR01 | Annual return made up to 26 April 2011 with full list of shareholders | |
22 Jun 2011 | CH01 | Director's details changed for Mr Tommy Arvid Uggeldahl on 31 January 2011 | |
22 Jun 2011 | AD01 | Registered office address changed from Palace House West Wing 3 Cathedral Street London SE1 9DE on 22 June 2011 | |
28 Jun 2010 | AA | Full accounts made up to 31 December 2009 | |
06 May 2010 | AR01 | Annual return made up to 26 April 2010 with full list of shareholders | |
06 May 2010 | CH01 | Director's details changed for Tommy Arvid Uggeldahl on 25 April 2010 | |
20 May 2009 | 363a | Return made up to 26/04/09; full list of members | |
23 Apr 2009 | AA | Full accounts made up to 31 December 2008 |