- Company Overview for MILBRO SERVICES LIMITED (06450492)
- Filing history for MILBRO SERVICES LIMITED (06450492)
- People for MILBRO SERVICES LIMITED (06450492)
- Charges for MILBRO SERVICES LIMITED (06450492)
- Insolvency for MILBRO SERVICES LIMITED (06450492)
- More for MILBRO SERVICES LIMITED (06450492)
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) |
---|---|---|---|
23 May 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Feb 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
23 Mar 2011 | 4.20 | Statement of affairs with form 4.19 | |
23 Mar 2011 | 600 | Appointment of a voluntary liquidator | |
23 Mar 2011 | LIQ MISC RES | Resolution insolvency:- re. Appointment of liquidator | |
23 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
28 Feb 2011 | AD01 | Registered office address changed from Unit 7 Highfield Way Mansfield Nottinghamshire NG18 5NF on 28 February 2011 | |
13 Dec 2010 | AR01 |
Annual return made up to 11 December 2010 with full list of shareholders
Statement of capital on 2010-12-13
|
|
06 May 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
14 Dec 2009 | AR01 | Annual return made up to 11 December 2009 with full list of shareholders | |
14 Dec 2009 | CH01 | Director's details changed for Kendal Anne Miller on 11 December 2009 | |
14 Dec 2009 | CH01 | Director's details changed for Paul Miller on 11 December 2009 | |
28 Jul 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
24 Apr 2009 | CERTNM | Company name changed milbro flooring contractors LIMITED\certificate issued on 27/04/09 | |
13 Jan 2009 | 363a | Return made up to 11/12/08; full list of members | |
30 Sep 2008 | 287 | Registered office changed on 30/09/2008 from B11-12 bolsover business park woodhouse lane, bolsover chesterfield S44 6BD | |
02 Apr 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
15 Jan 2008 | 88(2)R | Ad 11/12/07--------- £ si 99@1=99 £ ic 1/100 | |
15 Jan 2008 | 288b | Secretary resigned | |
15 Jan 2008 | 288b | Director resigned | |
15 Jan 2008 | 288a | New director appointed | |
15 Jan 2008 | 288a | New secretary appointed;new director appointed | |
11 Dec 2007 | NEWINC | Incorporation |