- Company Overview for MILLSHAW NO.2 LIMITED (06006589)
- Filing history for MILLSHAW NO.2 LIMITED (06006589)
- People for MILLSHAW NO.2 LIMITED (06006589)
- Charges for MILLSHAW NO.2 LIMITED (06006589)
- Insolvency for MILLSHAW NO.2 LIMITED (06006589)
- More for MILLSHAW NO.2 LIMITED (06006589)
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 May 2015 | TM01 | Termination of appointment of Keith William Baillie Hannah as a director on 20 March 2015 | |
12 May 2015 | TM01 | Termination of appointment of Gerald Robert Jennings as a director on 20 March 2015 | |
11 Dec 2014 | AR01 |
Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-12-11
|
|
22 Oct 2014 | AA | Full accounts made up to 31 March 2014 | |
03 Dec 2013 | AR01 |
Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
|
|
03 Dec 2013 | AP01 | Appointment of Mr Alan Matthew Syers as a director | |
03 Dec 2013 | TM01 | Termination of appointment of James Pitt as a director | |
07 Oct 2013 | AA | Full accounts made up to 31 March 2013 | |
18 Dec 2012 | AR01 | Annual return made up to 22 November 2012 with full list of shareholders | |
14 Dec 2012 | AA | Full accounts made up to 31 March 2012 | |
11 Dec 2012 | AP01 | Appointment of Mr Roderick Michael Evans as a director | |
11 Dec 2012 | TM01 | Termination of appointment of Ian Marcus as a director | |
06 Aug 2012 | AP01 | Appointment of Mr Ian Marcus as a director | |
06 Aug 2012 | TM01 | Termination of appointment of John Bell as a director | |
30 Apr 2012 | SH01 |
Statement of capital following an allotment of shares on 14 March 2012
|
|
22 Mar 2012 | AP01 | Appointment of Mr Keith Hannah as a director | |
22 Mar 2012 | TM01 | Termination of appointment of William Cooper as a director | |
19 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
13 Jan 2012 | AP03 | Appointment of Mr Robert Marshall as a secretary | |
13 Jan 2012 | TM02 | Termination of appointment of Stuart Jobbins as a secretary | |
07 Dec 2011 | AR01 | Annual return made up to 22 November 2011 with full list of shareholders | |
04 Oct 2011 | AA | Full accounts made up to 31 March 2011 | |
26 Jan 2011 | CH01 | Director's details changed for Mr John Drummond Bell on 25 November 2010 | |
15 Dec 2010 | AR01 | Annual return made up to 22 November 2010 with full list of shareholders | |
28 Oct 2010 | AA | Full accounts made up to 31 March 2010 |