GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 8th, October 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from Mildren Construction Limited 120 Matchams Lane Hurn Christchurch Dorset BH23 6AN on Wed, 19th Jul 2017 to Office D Beresford House Town Quay Southampton SO14 2AQ
filed on: 19th, July 2017
|
address |
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to Sun, 30th Apr 2017 from Mon, 31st Oct 2016
filed on: 20th, June 2017
|
accounts |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 31st Oct 2015
filed on: 5th, August 2016
|
accounts |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates Fri, 8th Jul 2016
filed on: 26th, July 2016
|
confirmation statement |
Free Download
(8 pages)
|
MR01 |
Registration of charge 073085710012, created on Sun, 24th Apr 2016
filed on: 13th, May 2016
|
mortgage |
Free Download
(11 pages)
|
AP01 |
On Wed, 9th Mar 2016 new director was appointed.
filed on: 22nd, March 2016
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Wed, 9th Mar 2016
filed on: 22nd, March 2016
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Fri, 31st Oct 2014
filed on: 31st, July 2015
|
accounts |
Free Download
(22 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 8th Jul 2015
filed on: 17th, July 2015
|
annual return |
Free Download
(6 pages)
|
MR01 |
Registration of charge 073085710011, created on Fri, 13th Mar 2015
filed on: 23rd, March 2015
|
mortgage |
Free Download
(15 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 8th Jul 2014
filed on: 31st, July 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on Thu, 31st Jul 2014: 45.00 GBP
|
capital |
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 31st Oct 2013
filed on: 23rd, April 2014
|
accounts |
Free Download
(19 pages)
|
MR01 |
Registration of charge 073085710010
filed on: 24th, February 2014
|
mortgage |
Free Download
(12 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 19th, February 2014
|
resolution |
Free Download
(28 pages)
|
AP02 |
New person appointed on Wed, 19th Feb 2014 to the position of a member
filed on: 19th, February 2014
|
officers |
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 19th, February 2014
|
capital |
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 14th Feb 2014: 45.00 GBP
filed on: 19th, February 2014
|
capital |
Free Download
(6 pages)
|
AP01 |
On Wed, 19th Feb 2014 new director was appointed.
filed on: 19th, February 2014
|
officers |
Free Download
(3 pages)
|
MR01 |
Registration of charge 073085710009
filed on: 7th, February 2014
|
mortgage |
Free Download
(14 pages)
|
MR01 |
Registration of charge 073085710008
filed on: 18th, October 2013
|
mortgage |
Free Download
(14 pages)
|
MR01 |
Registration of charge 073085710007
filed on: 17th, August 2013
|
mortgage |
Free Download
(31 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 8th Jul 2013
filed on: 8th, July 2013
|
annual return |
Free Download
(3 pages)
|
MR01 |
Registration of charge 073085710006
filed on: 20th, June 2013
|
mortgage |
Free Download
(13 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Wed, 31st Oct 2012
filed on: 9th, May 2013
|
accounts |
Free Download
(19 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 5
filed on: 16th, January 2013
|
mortgage |
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 8th Jul 2012
filed on: 23rd, July 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Small company accounts made up to Mon, 31st Oct 2011
filed on: 2nd, April 2012
|
accounts |
Free Download
(5 pages)
|
SH02 |
Sub-division of shares on Fri, 23rd Dec 2011
filed on: 6th, January 2012
|
capital |
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 29th, November 2011
|
mortgage |
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 29th, November 2011
|
mortgage |
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to Mon, 31st Oct 2011
filed on: 17th, August 2011
|
accounts |
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 4th, August 2011
|
mortgage |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 8th Jul 2011
filed on: 12th, July 2011
|
annual return |
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 8th, January 2011
|
mortgage |
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, July 2010
|
incorporation |
Free Download
(22 pages)
|