- Company Overview for MILDMAY TRADING COMPANY (UK) LIMITED (06728584)
- Filing history for MILDMAY TRADING COMPANY (UK) LIMITED (06728584)
- People for MILDMAY TRADING COMPANY (UK) LIMITED (06728584)
- Charges for MILDMAY TRADING COMPANY (UK) LIMITED (06728584)
- More for MILDMAY TRADING COMPANY (UK) LIMITED (06728584)
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) |
---|---|---|---|
13 Dec 2010 | AD01 | Registered office address changed from Bkb, York House Empire Way Wembley Middlesex HA9 0QL on 13 December 2010 | |
23 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
24 Feb 2010 | AR01 | Annual return made up to 21 October 2009 with full list of shareholders | |
23 Feb 2010 | CH01 | Director's details changed for Mr Dilip Ganeshan on 21 October 2009 | |
22 Feb 2010 | SH01 |
Statement of capital following an allotment of shares on 28 November 2008
|
|
16 Feb 2010 | AD01 | Registered office address changed from 10 Cromwell Place South Kensington London SW7 2JN England on 16 February 2010 | |
19 Dec 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
19 Nov 2008 | 288a | Director appointed mr dilip ganeshan | |
19 Nov 2008 | 288a | Director appointed mr menashe sadik | |
19 Nov 2008 | 288b | Appointment terminated secretary subscriber secretaries LIMITED | |
19 Nov 2008 | 288b | Appointment terminated director lisa hamilton-smith | |
21 Oct 2008 | NEWINC | Incorporation |