MILL ROAD FLATS MANAGEMENT COMPANY LIMITED
Company number 04778307
- Company Overview for MILL ROAD FLATS MANAGEMENT COMPANY LIMITED (04778307)
- Filing history for MILL ROAD FLATS MANAGEMENT COMPANY LIMITED (04778307)
- People for MILL ROAD FLATS MANAGEMENT COMPANY LIMITED (04778307)
- More for MILL ROAD FLATS MANAGEMENT COMPANY LIMITED (04778307)
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) |
---|---|---|---|
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
31 Jul 2014 | AR01 | Annual return made up to 28 May 2014 no member list | |
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
25 Jul 2013 | AR01 | Annual return made up to 28 May 2013 no member list | |
03 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
10 Aug 2012 | AR01 | Annual return made up to 28 May 2012 no member list | |
27 Jun 2012 | AP01 | Appointment of Miss Judy Mann as a director | |
19 Apr 2012 | AP03 | Appointment of Joseph Connolly as a secretary | |
19 Apr 2012 | AP01 | Appointment of Jane Elizabeth Connolly as a director | |
19 Apr 2012 | TM01 | Termination of appointment of Graham Bobbit as a director | |
19 Apr 2012 | TM01 | Termination of appointment of Stephen Ward as a director | |
07 Apr 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Apr 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
03 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Aug 2011 | TM02 | Termination of appointment of Graham Bobbit as a secretary | |
15 Aug 2011 | AD01 | Registered office address changed from C/O Rayon Ltd Unit 1 Monument Business Park Chalgrove Oxford OX44 7RW on 15 August 2011 | |
06 Jun 2011 | AR01 | Annual return made up to 28 May 2011 no member list | |
16 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
28 Jun 2010 | AR01 | Annual return made up to 28 May 2010 no member list | |
28 Jun 2010 | CH01 | Director's details changed for Stephen Charles Ward on 28 May 2010 | |
28 Jun 2010 | CH01 | Director's details changed for Graham Keith Bobbit on 28 May 2010 | |
15 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
29 May 2009 | 363a | Annual return made up to 28/05/09 | |
09 Jul 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
30 May 2008 | 363a | Annual return made up to 28/05/08 |