- Company Overview for MILTON MAILING SERVICES LIMITED (04623629)
- Filing history for MILTON MAILING SERVICES LIMITED (04623629)
- People for MILTON MAILING SERVICES LIMITED (04623629)
- Charges for MILTON MAILING SERVICES LIMITED (04623629)
- Insolvency for MILTON MAILING SERVICES LIMITED (04623629)
- More for MILTON MAILING SERVICES LIMITED (04623629)
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) |
---|---|---|---|
12 Jul 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Apr 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
14 Jul 2011 | AD01 | Registered office address changed from C/O Baxter Payne & Haigh Claremont House Deans Court Bicester Oxfordshire OX26 6BW United Kingdom on 14 July 2011 | |
08 Jul 2011 | 4.20 | Statement of affairs with form 4.19 | |
08 Jul 2011 | 600 | Appointment of a voluntary liquidator | |
08 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
08 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
05 Apr 2011 | SH01 |
Statement of capital following an allotment of shares on 5 April 2011
|
|
23 Mar 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
17 Mar 2011 | AD01 | Registered office address changed from Unit 1B, Lower Rectory Farm Great Brickhill Milton Keynes MK17 9AF on 17 March 2011 | |
16 Mar 2011 | AP01 | Appointment of Mr Michael John Gordge as a director | |
16 Mar 2011 | AP01 | Appointment of Mr James Ian Brodie as a director | |
12 Mar 2011 | TM01 | Termination of appointment of Michelle Price as a director | |
12 Mar 2011 | TM01 | Termination of appointment of Julian Price as a director | |
12 Mar 2011 | TM02 | Termination of appointment of Julian Price as a secretary | |
11 Jan 2011 | AR01 | Annual return made up to 24 December 2010 with full list of shareholders | |
27 Dec 2010 | AR01 | Annual return made up to 23 December 2010 with full list of shareholders | |
07 Dec 2010 | AP01 | Appointment of Mr Julian Charles Price as a director | |
04 Aug 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
06 Jan 2010 | AR01 | Annual return made up to 23 December 2009 with full list of shareholders | |
06 Jan 2010 | CH01 | Director's details changed for Michelle Susan Price on 6 January 2010 | |
14 Dec 2009 | SH01 |
Statement of capital following an allotment of shares on 14 December 2009
|
|
25 Sep 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
14 Jan 2009 | 363a | Return made up to 23/12/08; full list of members | |
21 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 |