- Company Overview for MILFOS UK LIMITED (07500223)
- Filing history for MILFOS UK LIMITED (07500223)
- People for MILFOS UK LIMITED (07500223)
- More for MILFOS UK LIMITED (07500223)
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) |
---|---|---|---|
25 Sep 2017 | TM01 | Termination of appointment of Alan Paul Gerrard as a director on 21 April 2017 | |
26 Jan 2017 | CS01 | Confirmation statement made on 20 January 2017 with updates | |
08 Oct 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
27 Jan 2016 | AR01 |
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
|
|
08 Oct 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
28 Jan 2015 | AR01 |
Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
|
|
09 Dec 2014 | AP01 | Appointment of Mr Alan Paul Gerrard as a director on 9 December 2014 | |
09 Dec 2014 | AP01 | Appointment of Mr Steven Murray Fifer as a director on 9 December 2014 | |
10 Sep 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
17 Feb 2014 | AR01 |
Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-02-17
|
|
16 Aug 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
05 Feb 2013 | AA | Accounts for a small company made up to 31 December 2011 | |
25 Jan 2013 | AR01 | Annual return made up to 20 January 2013 with full list of shareholders | |
25 Jan 2013 | CH01 | Director's details changed for Ifan Emrys John on 20 January 2013 | |
25 Jan 2013 | CH01 | Director's details changed for Jamie Mikkelson on 20 January 2013 | |
25 Jan 2013 | CH01 | Director's details changed for Dominic James Ferdinand Jackson on 20 January 2013 | |
17 Dec 2012 | AP01 | Appointment of Dominic James Ferdinand Jackson as a director | |
16 Jul 2012 | AD01 | Registered office address changed from Highcroft House 81-85 New Road Rubery Birmingham West Midlands B45 9JR England on 16 July 2012 | |
14 Feb 2012 | AR01 | Annual return made up to 20 January 2012 with full list of shareholders | |
04 May 2011 | CH01 | Director's details changed for Emrys John on 11 April 2011 | |
04 Apr 2011 | AA01 | Current accounting period shortened from 31 January 2012 to 31 December 2011 | |
20 Jan 2011 | NEWINC |
Incorporation
|