- Company Overview for MILLVALE COURT LIMITED (NI017195)
- Filing history for MILLVALE COURT LIMITED (NI017195)
- People for MILLVALE COURT LIMITED (NI017195)
- More for MILLVALE COURT LIMITED (NI017195)
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) |
---|---|---|---|
08 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
|
|
12 Jun 2014 | AA | Accounts for a dormant company made up to 30 April 2014 | |
29 Apr 2014 | TM01 | Termination of appointment of Frederick Colhoun as a director | |
10 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-10
|
|
02 Jan 2014 | AA | Accounts for a dormant company made up to 30 April 2013 | |
14 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
09 Aug 2012 | AA | Accounts for a dormant company made up to 30 April 2012 | |
05 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
20 Jun 2011 | AP04 | Appointment of Flat Management Services Ltd as a secretary | |
20 Jun 2011 | AA | Accounts for a dormant company made up to 30 April 2011 | |
20 Jun 2011 | AP01 | Appointment of Mr Michael Ramsey as a director | |
20 Jun 2011 | TM02 | Termination of appointment of Ian Magill as a secretary | |
20 Jun 2011 | AP01 | Appointment of Mr Jeremy Baird as a director | |
12 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
12 Jan 2011 | CH01 | Director's details changed for Ray Isobella Mcnair on 1 October 2009 | |
12 Jan 2011 | CH01 | Director's details changed for Lucy Pattinson-Dickson on 1 October 2009 | |
12 Jan 2011 | CH01 | Director's details changed for Ray Isobella Mcnair on 1 October 2009 | |
12 Jan 2011 | CH01 | Director's details changed for Margaret J Armstrong on 1 October 2009 | |
01 Jun 2010 | AA | Accounts for a dormant company made up to 30 April 2010 | |
25 Jan 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
25 Jan 2010 | CH01 | Director's details changed for Lucy Pattinson-Dickson on 1 October 2009 | |
25 Jan 2010 | CH01 | Director's details changed for Maria Campbell Ferguson on 1 October 2009 | |
25 Jan 2010 | CH01 | Director's details changed for Ray Isobella Mcnair on 1 October 2009 | |
25 Jan 2010 | CH01 | Director's details changed for Frederick Howard Colhoun on 1 October 2009 | |
25 Jan 2010 | CH01 | Director's details changed for Miss Judith Margaret Crawford on 1 October 2009 |