MILDMILL LIMITED

04317164
110 FERRING STREET FERRING WEST SUSSEX BN12 5JP

Documents

Documents
Date Category Description Pages
02 Jan 2018 gazette Gazette Dissolved Voluntary 1 Buy now
17 Oct 2017 gazette Gazette Notice Voluntary 1 Buy now
09 Oct 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
27 Jun 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Mar 2017 accounts Annual Accounts 3 Buy now
05 Jul 2016 annual-return Annual Return 6 Buy now
18 Mar 2016 accounts Annual Accounts 8 Buy now
16 Jun 2015 accounts Annual Accounts 8 Buy now
10 Jun 2015 annual-return Annual Return 4 Buy now
24 Nov 2014 annual-return Annual Return 4 Buy now
31 Jul 2014 accounts Annual Accounts 8 Buy now
24 Feb 2014 officers Appointment of director (Mrs Angela Helen Fisher) 2 Buy now
13 Nov 2013 annual-return Annual Return 4 Buy now
13 Nov 2013 officers Termination of appointment of secretary (Mayfair Company Services Limited) 1 Buy now
06 Jun 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
15 Apr 2013 accounts Annual Accounts 3 Buy now
13 Nov 2012 annual-return Annual Return 4 Buy now
08 Mar 2012 accounts Annual Accounts 4 Buy now
24 Nov 2011 annual-return Annual Return 4 Buy now
31 Mar 2011 accounts Annual Accounts 4 Buy now
11 Nov 2010 annual-return Annual Return 4 Buy now
12 Mar 2010 accounts Annual Accounts 5 Buy now
10 Nov 2009 annual-return Annual Return 4 Buy now
10 Nov 2009 officers Change of particulars for director (Mr Robert Wilson Fisher) 2 Buy now
10 Nov 2009 officers Change of particulars for corporate secretary (Mayfair Company Services Limited) 2 Buy now
13 May 2009 accounts Annual Accounts 5 Buy now
06 Nov 2008 annual-return Return made up to 05/11/08; full list of members 3 Buy now
30 May 2008 accounts Annual Accounts 5 Buy now
12 Nov 2007 annual-return Return made up to 05/11/07; full list of members 2 Buy now
22 May 2007 accounts Annual Accounts 9 Buy now
09 Nov 2006 annual-return Return made up to 05/11/06; full list of members 2 Buy now
09 Nov 2006 officers Director's particulars changed 1 Buy now
01 Feb 2006 accounts Annual Accounts 9 Buy now
07 Nov 2005 annual-return Return made up to 05/11/05; full list of members 2 Buy now
07 Nov 2005 officers Director's particulars changed 1 Buy now
12 Apr 2005 accounts Annual Accounts 9 Buy now
15 Nov 2004 annual-return Return made up to 05/11/04; full list of members 6 Buy now
16 Jul 2004 accounts Annual Accounts 9 Buy now
09 Dec 2003 annual-return Return made up to 05/11/03; full list of members 6 Buy now
29 Jun 2003 accounts Annual Accounts 9 Buy now
10 Dec 2002 annual-return Return made up to 05/11/02; full list of members 6 Buy now
12 Dec 2001 officers New director appointed 2 Buy now
05 Dec 2001 address Registered office changed on 05/12/01 from: 84 temple chambers temple avenue london EC4Y 0HP 1 Buy now
05 Dec 2001 officers Director resigned 1 Buy now
05 Dec 2001 officers Secretary resigned 1 Buy now
05 Dec 2001 officers New secretary appointed 2 Buy now
05 Nov 2001 incorporation Incorporation Company 30 Buy now