- Company Overview for FINANCIAL MILESTONES LIMITED (05315517)
- Filing history for FINANCIAL MILESTONES LIMITED (05315517)
- People for FINANCIAL MILESTONES LIMITED (05315517)
- More for FINANCIAL MILESTONES LIMITED (05315517)
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) |
---|---|---|---|
26 Jun 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Mar 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Feb 2012 | DS01 | Application to strike the company off the register | |
23 Feb 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
24 Jan 2012 | AR01 |
Annual return made up to 17 December 2011
Statement of capital on 2012-01-24
|
|
10 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
28 Feb 2011 | AD01 | Registered office address changed from The Ibis Building Slaney Place Headcorn Road Staplehurst Kent TN12 0DT on 28 February 2011 | |
06 Jan 2011 | TM01 | Termination of appointment of Mark Curry as a director | |
23 Dec 2010 | AR01 | Annual return made up to 17 December 2010 with full list of shareholders | |
23 Dec 2010 | AP01 | Appointment of Mr Sean Mark Hurton as a director | |
23 Dec 2010 | CH03 | Secretary's details changed for Margaret Ann Hurton on 23 December 2010 | |
25 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
30 Mar 2010 | TM01 | Termination of appointment of Donna Stringer as a director | |
20 Jan 2010 | AP01 | Appointment of Mrs Donna Jane Stringer as a director | |
29 Dec 2009 | AR01 | Annual return made up to 17 December 2009 with full list of shareholders | |
29 Dec 2009 | CH01 | Director's details changed for Mark Robert La'roche Curry on 29 December 2009 | |
29 Dec 2009 | CH01 | Director's details changed for Margaret Ann Hurton on 29 December 2009 | |
19 Aug 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
30 Jul 2009 | 288a | Director appointed margaret ann hurton | |
23 Dec 2008 | 363a | Return made up to 17/12/08; full list of members | |
23 Dec 2008 | 288c | Secretary's Change of Particulars / margaret hurton / 23/12/2008 / HouseName/Number was: , now: the bis building; Street was: farriers hall, now: headcorn road; Area was: the common sissinghurst, now: staplehurst; Post Town was: cranbrook, now: tonbridge; Post Code was: TN17 2AJ, now: TN12 0DT; Country was: , now: united kingdom | |
03 Oct 2008 | AA | Accounts made up to 31 December 2007 | |
28 Jul 2008 | 288b | Appointment Terminated Director sean hurton | |
28 Jul 2008 | 287 | Registered office changed on 28/07/2008 from anvil court the common sissinghurst kent TN17 2AJ | |
28 Jul 2008 | 288a | Director appointed mark robert la'roche curry |