MILTON PC SERVICES LIMITED

03143660
87 PARK ROAD PETERBOROUGH CAMBRIDGESHIRE PE1 2TN PE1 2TN

Documents

Documents
Date Category Description Pages
02 Feb 2016 gazette Gazette Dissolved Voluntary 1 Buy now
17 Nov 2015 gazette Gazette Notice Voluntary 1 Buy now
04 Nov 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
26 Jan 2015 annual-return Annual Return 5 Buy now
07 Oct 2014 officers Termination of appointment of director (Deborah Marie Belham) 1 Buy now
30 Sep 2014 accounts Annual Accounts 4 Buy now
16 Jan 2014 annual-return Annual Return 6 Buy now
16 Jan 2014 officers Change of particulars for director (Nigel Derek Belham) 2 Buy now
16 Jan 2014 officers Change of particulars for director (Deborah Marie Belham) 2 Buy now
03 Oct 2013 accounts Annual Accounts 6 Buy now
27 Mar 2013 annual-return Annual Return 6 Buy now
21 Sep 2012 accounts Annual Accounts 7 Buy now
11 Jan 2012 annual-return Annual Return 6 Buy now
11 Jan 2012 officers Change of particulars for director (Deborah Marie Belham) 2 Buy now
11 Jan 2012 officers Change of particulars for director (Nigel Derek Belham) 2 Buy now
13 Jun 2011 accounts Annual Accounts 7 Buy now
15 Mar 2011 annual-return Annual Return 6 Buy now
15 Mar 2011 officers Change of particulars for director (Deborah Marie Belham) 2 Buy now
02 Sep 2010 accounts Annual Accounts 7 Buy now
21 Apr 2010 annual-return Annual Return 6 Buy now
21 Apr 2010 officers Change of particulars for director (Deborah Marie Belham) 2 Buy now
21 Apr 2010 officers Change of particulars for director (Nigel Derek Belham) 2 Buy now
21 Apr 2010 officers Change of particulars for corporate secretary (Streets Financial Consulting Plc) 2 Buy now
12 May 2009 accounts Annual Accounts 7 Buy now
28 Jan 2009 annual-return Return made up to 04/01/09; full list of members 4 Buy now
03 Sep 2008 officers Director's change of particulars / deborah belham / 29/08/2008 1 Buy now
03 Sep 2008 officers Director's change of particulars / nigel belham / 29/08/2008 1 Buy now
13 Aug 2008 accounts Annual Accounts 7 Buy now
05 Mar 2008 annual-return Return made up to 04/01/08; full list of members 4 Buy now
10 Apr 2007 accounts Annual Accounts 6 Buy now
24 Jan 2007 annual-return Return made up to 04/01/07; full list of members 3 Buy now
18 Dec 2006 officers New director appointed 2 Buy now
18 Dec 2006 officers New secretary appointed 2 Buy now
18 Dec 2006 address Registered office changed on 18/12/06 from: 28 huntsmans gate bretton peterborough cambridgeshire PE3 9AU 1 Buy now
15 Dec 2006 officers Secretary resigned 1 Buy now
20 Apr 2006 accounts Annual Accounts 4 Buy now
23 Feb 2006 annual-return Return made up to 04/01/06; full list of members 2 Buy now
05 Oct 2005 accounts Annual Accounts 5 Buy now
14 Jan 2005 annual-return Return made up to 04/01/05; full list of members 6 Buy now
20 Jul 2004 accounts Annual Accounts 5 Buy now
19 Jan 2004 annual-return Return made up to 04/01/04; full list of members 6 Buy now
26 Aug 2003 accounts Annual Accounts 5 Buy now
20 Jan 2003 annual-return Return made up to 04/01/03; full list of members 6 Buy now
29 Apr 2002 accounts Annual Accounts 5 Buy now
18 Jan 2002 annual-return Return made up to 04/01/02; full list of members 6 Buy now
06 Aug 2001 accounts Annual Accounts 6 Buy now
09 Mar 2001 annual-return Return made up to 04/01/01; full list of members 6 Buy now
13 Sep 2000 accounts Annual Accounts 16 Buy now
07 Mar 2000 annual-return Return made up to 04/01/00; full list of members 6 Buy now
12 Oct 1999 accounts Annual Accounts 14 Buy now
20 Sep 1999 address Registered office changed on 20/09/99 from: 28 huntsmans gate south bretton peterborough cambridgeshire PE3 9AU 1 Buy now
28 Jan 1999 annual-return Return made up to 04/01/99; no change of members 4 Buy now
12 Nov 1998 address Registered office changed on 12/11/98 from: 19 teanby court south bretton peterborough cambridgeshire PE3 9AT 1 Buy now
08 Oct 1998 accounts Annual Accounts 16 Buy now
11 Jan 1998 annual-return Return made up to 04/01/98; no change of members 4 Buy now
01 Jul 1997 accounts Annual Accounts 14 Buy now
30 Jan 1997 annual-return Return made up to 04/01/97; full list of members 6 Buy now
24 Apr 1996 officers Secretary resigned 1 Buy now
24 Apr 1996 officers Director resigned 1 Buy now
23 Jan 1996 officers New secretary appointed 1 Buy now
23 Jan 1996 officers New director appointed 1 Buy now
23 Jan 1996 accounts Accounting reference date notified as 31/12 1 Buy now
23 Jan 1996 capital Ad 09/01/96--------- £ si 98@1=98 £ ic 2/100 2 Buy now
23 Jan 1996 address Registered office changed on 23/01/96 from: 25A priestgate peterborough PE1 1JL 1 Buy now
11 Jan 1996 officers Director resigned 1 Buy now
11 Jan 1996 officers Secretary resigned 1 Buy now
04 Jan 1996 incorporation Incorporation Company 14 Buy now