- Company Overview for MILTON KEYNES BUSINESS SERVICES LTD (05118062)
- Filing history for MILTON KEYNES BUSINESS SERVICES LTD (05118062)
- People for MILTON KEYNES BUSINESS SERVICES LTD (05118062)
- Insolvency for MILTON KEYNES BUSINESS SERVICES LTD (05118062)
- More for MILTON KEYNES BUSINESS SERVICES LTD (05118062)
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) |
---|---|---|---|
08 Jul 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Apr 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
02 Jul 2013 | AD01 | Registered office address changed from 4 the Willows Mill Farm Courtyard Beachampton Milton Keynes MK19 6DS on 2 July 2013 | |
01 Jul 2013 | 4.20 | Statement of affairs with form 4.19 | |
01 Jul 2013 | 600 | Appointment of a voluntary liquidator | |
01 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
21 Jun 2012 | CERTNM |
Company name changed palladium solutions LIMITED\certificate issued on 21/06/12
|
|
21 Jun 2012 | CONNOT | Change of name notice | |
18 May 2012 | AR01 |
Annual return made up to 4 May 2012 with full list of shareholders
Statement of capital on 2012-05-18
|
|
30 Nov 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
04 May 2011 | AR01 | Annual return made up to 4 May 2011 with full list of shareholders | |
16 Jun 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
12 May 2010 | AR01 | Annual return made up to 30 April 2010 with full list of shareholders | |
10 May 2010 | SH06 |
Cancellation of shares. Statement of capital on 10 May 2010
|
|
11 Feb 2010 | TM01 | Termination of appointment of Michael Aaron as a director | |
19 Jan 2010 | AA01 | Current accounting period extended from 31 July 2009 to 31 January 2010 | |
07 Oct 2009 | CH01 | Director's details changed for Stephen Meyer Aaron on 6 October 2009 | |
07 Oct 2009 | CH03 | Secretary's details changed for Stephen Meyer Aaron on 6 October 2009 | |
07 Oct 2009 | CH01 | Director's details changed for Michael Meyer Aaron on 6 October 2009 | |
01 May 2009 | 363a | Return made up to 30/04/09; full list of members | |
12 Jan 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
02 May 2008 | 363a | Return made up to 30/04/08; full list of members | |
15 Oct 2007 | 88(2)R | Ad 28/09/07--------- £ si 9998@1=9998 £ ic 2/10000 | |
15 Oct 2007 | 123 | Nc inc already adjusted 27/09/07 | |
15 Oct 2007 | RESOLUTIONS |
Resolutions
|