- Company Overview for MILLBANK INTERIM MANAGEMENT LIMITED (07356831)
- Filing history for MILLBANK INTERIM MANAGEMENT LIMITED (07356831)
- People for MILLBANK INTERIM MANAGEMENT LIMITED (07356831)
- More for MILLBANK INTERIM MANAGEMENT LIMITED (07356831)
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 Aug 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Apr 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Apr 2013 | DS01 | Application to strike the company off the register | |
20 Sep 2012 | AR01 |
Annual return made up to 25 August 2012 with full list of shareholders
Statement of capital on 2012-09-20
|
|
17 Nov 2011 | AA | Accounts for a dormant company made up to 30 June 2011 | |
31 Aug 2011 | AR01 | Annual return made up to 25 August 2011 with full list of shareholders | |
19 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 2 August 2011
|
|
02 Aug 2011 | AP01 | Appointment of Ritchie John Clapson as a director | |
02 Aug 2011 | AP01 | Appointment of Mr Simon John Williamson as a director | |
22 Jun 2011 | AA01 | Current accounting period shortened from 31 August 2011 to 30 June 2011 | |
22 Jun 2011 | AD01 | Registered office address changed from 7 & 8 Church Street Wimborne Dorset BH21 1JH United Kingdom on 22 June 2011 | |
17 Jun 2011 | CERTNM |
Company name changed green vision management LTD\certificate issued on 17/06/11
|
|
17 Jun 2011 | CONNOT | Change of name notice | |
25 Aug 2010 | NEWINC | Incorporation |