MILTON KEYNES BUSINESS LEADERS PARTNERSHIP LIMITED
Company number 06682673
- Company Overview for MILTON KEYNES BUSINESS LEADERS PARTNERSHIP LIMITED (06682673)
- Filing history for MILTON KEYNES BUSINESS LEADERS PARTNERSHIP LIMITED (06682673)
- People for MILTON KEYNES BUSINESS LEADERS PARTNERSHIP LIMITED (06682673)
- More for MILTON KEYNES BUSINESS LEADERS PARTNERSHIP LIMITED (06682673)
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) |
---|---|---|---|
30 Jan 2013 | TM01 | Termination of appointment of Martin Banham-Hall as a director | |
08 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Nov 2011 | AR01 | Annual return made up to 27 August 2011 no member list | |
11 Oct 2011 | AA | Full accounts made up to 31 March 2011 | |
30 Sep 2010 | AP01 | Appointment of Mr David Jeremy Coles as a director | |
17 Sep 2010 | AR01 | Annual return made up to 27 August 2010 no member list | |
16 Sep 2010 | CH01 | Director's details changed for Dr Keith Straughan on 27 August 2010 | |
16 Sep 2010 | CH01 | Director's details changed for Rita Elizabeth Spada on 27 August 2010 | |
16 Sep 2010 | CH01 | Director's details changed for Mr Philip Henry Smith on 27 August 2010 | |
16 Sep 2010 | CH01 | Director's details changed for Stewart Cedric Armstrong Hildred on 27 August 2010 | |
16 Sep 2010 | CH01 | Director's details changed for Mr Martin Roger Banham-Hall on 27 August 2010 | |
06 Sep 2010 | TM01 | Termination of appointment of Christopher Clarke as a director | |
14 Jul 2010 | TM01 | Termination of appointment of Robert Goodman as a director | |
13 Jul 2010 | AA | Full accounts made up to 31 March 2010 | |
27 Sep 2009 | 288a | Director appointed dr keith straughan | |
24 Sep 2009 | 363a | Annual return made up to 27/08/09 | |
24 Sep 2009 | 190 | Location of debenture register | |
24 Sep 2009 | 353 | Location of register of members | |
24 Sep 2009 | 287 | Registered office changed on 24/09/2009 from ashton ghouse 471 silbury boulevard milton keynes buckinghamshire MK9 2AH | |
21 Sep 2009 | AA | Full accounts made up to 31 March 2009 | |
20 Jan 2009 | 225 | Accounting reference date shortened from 31/08/2009 to 31/03/2009 | |
15 Jan 2009 | 288b | Appointment terminated director george anderson | |
27 Aug 2008 | NEWINC | Incorporation |