- Company Overview for MILL ACQUISITIONS 1 LIMITED (06055540)
- Filing history for MILL ACQUISITIONS 1 LIMITED (06055540)
- People for MILL ACQUISITIONS 1 LIMITED (06055540)
- Charges for MILL ACQUISITIONS 1 LIMITED (06055540)
- Insolvency for MILL ACQUISITIONS 1 LIMITED (06055540)
- More for MILL ACQUISITIONS 1 LIMITED (06055540)
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) |
---|---|---|---|
01 Apr 2015 | AR01 |
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
24 Dec 2014 | MR04 | Satisfaction of charge 2 in full | |
19 Dec 2014 | MR01 | Registration of charge 060555400003, created on 15 December 2014 | |
16 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
11 Aug 2014 | AD01 | Registered office address changed from Charlotte House 11-14, Windmill Street London W1T 2JG England to Charlotte House 11-14, Windmill Street London W1T 2JG on 11 August 2014 | |
11 Aug 2014 | AD01 | Registered office address changed from 40-41 Great Marlborough Street London W1F 7JQ to Charlotte House 11-14, Windmill Street London W1T 2JG on 11 August 2014 | |
26 Mar 2014 | AR01 |
Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
|
|
16 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
02 Apr 2013 | AR01 | Annual return made up to 26 March 2013 with full list of shareholders | |
23 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
13 Jun 2012 | AA | Full accounts made up to 31 December 2011 | |
01 Jun 2012 | TM01 | Termination of appointment of Michael Smallwood as a director | |
20 Apr 2012 | AR01 | Annual return made up to 26 March 2012 with full list of shareholders | |
07 Dec 2011 | TM02 | Termination of appointment of Rodney Dawson as a secretary | |
07 Dec 2011 | AP03 | Appointment of Michael Wolfson as a secretary | |
06 Sep 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
01 Jun 2011 | AR01 | Annual return made up to 26 March 2011 with full list of shareholders | |
23 May 2011 | MEM/ARTS | Memorandum and Articles of Association | |
23 May 2011 | RESOLUTIONS |
Resolutions
|
|
20 May 2011 | TM01 | Termination of appointment of William Smales as a director | |
20 May 2011 | TM01 | Termination of appointment of Christopher Hodges as a director | |
20 May 2011 | TM01 | Termination of appointment of Michael Baulk as a director | |
19 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
26 Apr 2011 | SH08 | Change of share class name or designation | |
26 Apr 2011 | SH08 | Change of share class name or designation |