- Company Overview for MILL UK HOLDINGS 5 LIMITED (08552677)
- Filing history for MILL UK HOLDINGS 5 LIMITED (08552677)
- People for MILL UK HOLDINGS 5 LIMITED (08552677)
- Charges for MILL UK HOLDINGS 5 LIMITED (08552677)
- More for MILL UK HOLDINGS 5 LIMITED (08552677)
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) |
---|---|---|---|
06 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
02 Jul 2014 | AR01 | Annual return made up to 3 June 2014 with full list of shareholders | |
27 Jun 2014 | CH01 | Director's details changed for Gianpiero Lenza on 1 May 2014 | |
23 Jun 2014 | CH01 | Director's details changed for Gianpiero Lenza on 1 May 2014 | |
23 Jun 2014 | CH01 | Director's details changed for Patrick Mundt on 1 May 2014 | |
21 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 14 February 2014
|
|
18 Feb 2014 | AA01 | Previous accounting period shortened from 30 June 2014 to 31 December 2013 | |
18 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
14 Feb 2014 | SH20 | Statement by directors | |
14 Feb 2014 | SH19 |
Statement of capital on 14 February 2014
|
|
14 Feb 2014 | CAP-SS | Solvency statement dated 13/02/14 | |
14 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
07 Jan 2014 | AP01 | Appointment of Patrick Mundt as a director on 20 December 2013 | |
07 Jan 2014 | TM01 | Termination of appointment of Francesco Cignolo as a director on 20 December 2013 | |
06 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 2 July 2013
|
|
16 Jul 2013 | MR01 | Registration of charge 085526770001 | |
03 Jun 2013 | NEWINC | Incorporation |