- Company Overview for MILAMBER VENTURES LTD (05667178)
- Filing history for MILAMBER VENTURES LTD (05667178)
- People for MILAMBER VENTURES LTD (05667178)
- Insolvency for MILAMBER VENTURES LTD (05667178)
- More for MILAMBER VENTURES LTD (05667178)
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) |
---|---|---|---|
16 Dec 2012 | TM01 | Termination of appointment of Grahame Rose as a director | |
07 Dec 2012 | AP01 | Appointment of Mr Andrew Hasoon as a director | |
04 Oct 2012 | AA | Full accounts made up to 31 March 2012 | |
06 Jul 2012 | AR01 | Annual return made up to 5 January 2012 no member list | |
01 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
29 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 25 November 2011
|
|
05 Oct 2011 | AA | Full accounts made up to 31 March 2011 | |
10 Sep 2011 | AD01 | Registered office address changed from C/O Brown Rudnick Llp 8 Clifford Street London W1S 2LQ United Kingdom on 10 September 2011 | |
11 May 2011 | AUD | Auditor's resignation | |
18 Mar 2011 | TM01 | Termination of appointment of Derek Mcdermott as a director | |
18 Mar 2011 | AD01 | Registered office address changed from Suite B, Synergy House Manchester Science Park Manchester M15 6SY on 18 March 2011 | |
01 Mar 2011 | CERTNM |
Company name changed conduco PLC\certificate issued on 01/03/11
|
|
01 Mar 2011 | CONNOT | Change of name notice | |
11 Feb 2011 | AP03 | Appointment of Mr Mark Bernard Battles as a secretary | |
11 Feb 2011 | TM02 | Termination of appointment of Christopher Malthouse as a secretary | |
11 Feb 2011 | TM01 | Termination of appointment of Christopher Malthouse as a director | |
11 Feb 2011 | TM01 | Termination of appointment of Scott Fletcher as a director | |
28 Jan 2011 | AR01 | Annual return made up to 5 January 2011 with full list of shareholders | |
12 Jan 2011 | AP01 | Appointment of Mr Marcus Yeoman as a director | |
12 Jan 2011 | AP01 | Appointment of Mr Grahame Rose as a director | |
01 Oct 2010 | AA | Full accounts made up to 31 March 2010 | |
15 Jul 2010 | TM01 | Termination of appointment of David Nicholls as a director | |
05 Feb 2010 | AR01 | Annual return made up to 5 January 2010 with full list of shareholders | |
05 Feb 2010 | CH01 | Director's details changed for David Nicholls on 1 October 2009 | |
05 Feb 2010 | CH01 | Director's details changed for Derek Henry Mcdermott on 1 October 2009 |