- Company Overview for MILL LINK DEVELOPMENTS LIMITED (06657806)
- Filing history for MILL LINK DEVELOPMENTS LIMITED (06657806)
- People for MILL LINK DEVELOPMENTS LIMITED (06657806)
- Charges for MILL LINK DEVELOPMENTS LIMITED (06657806)
- More for MILL LINK DEVELOPMENTS LIMITED (06657806)
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) |
---|---|---|---|
14 Mar 2011 | AP03 | Appointment of Mr Allan William Porter as a secretary | |
14 Mar 2011 | TM02 | Termination of appointment of George Angus as a secretary | |
20 Dec 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
27 Sep 2010 | AR01 | Annual return made up to 28 July 2010 with full list of shareholders | |
12 May 2010 | CERTNM |
Company name changed follet street ad LIMITED\certificate issued on 12/05/10
|
|
12 May 2010 | CONNOT | Change of name notice | |
11 Mar 2010 | CERTNM |
Company name changed finchley road developments LIMITED\certificate issued on 11/03/10
|
|
11 Mar 2010 | CONNOT | Change of name notice | |
09 Feb 2010 | AA01 | Current accounting period shortened from 31 July 2010 to 31 March 2010 | |
03 Feb 2010 | AA | Accounts for a dormant company made up to 31 July 2009 | |
12 Jan 2010 | CERTNM |
Company name changed goodmayes 5 LIMITED\certificate issued on 12/01/10
|
|
12 Jan 2010 | CONNOT | Change of name notice | |
08 Jan 2010 | AP01 | Appointment of Mr Stephen Stuart Conway as a director | |
08 Jan 2010 | TM01 | Termination of appointment of Richard Conway as a director | |
08 Jan 2010 | TM02 | Termination of appointment of Trevor Racke as a secretary | |
08 Jan 2010 | AP03 | Appointment of Mr George David Angus as a secretary | |
24 Aug 2009 | 363a | Return made up to 28/07/09; full list of members | |
19 Jul 2009 | 288c | Director's change of particulars / richard conway / 17/06/2009 | |
28 Jul 2008 | NEWINC | Incorporation |