MILL RIDE MANAGEMENT LIMITED

05747993
WAVENEY COTTAGE NORWICH ROAD CHEDGRAVE NORFOLK NR14 6ND

Documents

Documents
Date Category Description Pages
26 Apr 2011 gazette Gazette Dissolved Voluntary 1 Buy now
12 Jan 2011 accounts Annual Accounts 1 Buy now
11 Jan 2011 gazette Gazette Notice Voluntary 1 Buy now
23 Dec 2010 dissolution Dissolution Application Strike Off Company 3 Buy now
09 Mar 2010 annual-return Annual Return 7 Buy now
09 Mar 2010 address Move Registers To Sail Company 1 Buy now
09 Mar 2010 address Change Sail Address Company 1 Buy now
09 Mar 2010 officers Change of particulars for director (Veronica Alexander-Hamilton) 2 Buy now
09 Mar 2010 officers Change of particulars for director (Beryl Elizabeth Frances Tye) 2 Buy now
09 Mar 2010 officers Change of particulars for director (Bernard Charles Welland Jones) 2 Buy now
09 Mar 2010 officers Change of particulars for director (Sara Yvonne Zimmerman) 2 Buy now
09 Mar 2010 officers Change of particulars for director (Emma Victoria Rose) 2 Buy now
09 Mar 2010 officers Change of particulars for director (John Edward Pring) 2 Buy now
09 Mar 2010 officers Change of particulars for director (Valerie Counter) 2 Buy now
09 Mar 2010 officers Termination of appointment of director (Bernard Welland-Jones) 1 Buy now
09 Mar 2010 officers Change of particulars for director (Mr Benjamin Webster Paterson) 2 Buy now
08 Nov 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
08 Nov 2009 officers Appointment of secretary (Benjamin Paterson) 3 Buy now
29 Oct 2009 officers Termination of appointment of secretary (Stephen Allen) 2 Buy now
27 Oct 2009 accounts Annual Accounts 1 Buy now
22 Apr 2009 officers Appointment Terminated Director david tye 1 Buy now
22 Apr 2009 officers Director appointed beryl elizabeth frances tye 2 Buy now
21 Apr 2009 annual-return Annual return made up to 18/03/09 12 Buy now
21 Apr 2009 officers Appointment Terminated Secretary ronald beattie 1 Buy now
13 Apr 2009 officers Director Appointed Sara Yvonne Zimmerman Logged Form 1 Buy now
13 Apr 2009 officers Appointment Terminate, Director Ronald Beattie Logged Form 1 Buy now
13 Apr 2009 officers Director appointed bernard charles welland jones 1 Buy now
13 Apr 2009 officers Director Appointed David Henry George Tye Logged Form 1 Buy now
03 Apr 2009 officers Appointment Terminated Director roy williamson properties LIMITED 1 Buy now
26 Mar 2009 officers Director appointed benjamin paterson 3 Buy now
17 Mar 2009 accounts Annual Accounts 1 Buy now
16 Mar 2009 officers Secretary appointed stephen graham stafford allen 2 Buy now
13 Mar 2009 officers Director appointed john edward pring 2 Buy now
13 Mar 2009 officers Director appointed bernard charles welland-jones 2 Buy now
13 Mar 2009 officers Director appointed sara yvonne zimmerman 2 Buy now
13 Mar 2009 officers Director appointed emma victoria rose 2 Buy now
13 Mar 2009 officers Director appointed valerie counter 2 Buy now
13 Mar 2009 officers Director appointed veronica alexander-hamilton 2 Buy now
13 Mar 2009 officers Director appointed david henry george tye 2 Buy now
13 Mar 2009 officers Appointment Terminate, Secretary Rosemary Beattie Logged Form 1 Buy now
13 Mar 2009 officers Appointment Terminate, Director Ronald Beattie Logged Form 1 Buy now
22 Apr 2008 annual-return Annual return made up to 20/03/08 3 Buy now
23 Jan 2008 accounts Annual Accounts 1 Buy now
13 Jun 2007 address Registered office changed on 13/06/07 from: unit 22A west station road spital road maldon essex CM9 6TS 1 Buy now
24 May 2007 annual-return Annual return made up to 20/03/07 3 Buy now
20 Mar 2006 incorporation Incorporation Company 21 Buy now