D.MILSOM LTD

06161625
28 WESTOVER ROAD COPNOR PORTSMOUTH PO3 6NS

Documents

Documents
Date Category Description Pages
18 Jun 2013 gazette Gazette Dissolved Compulsory 1 Buy now
05 Mar 2013 gazette Gazette Notice Voluntary 1 Buy now
22 Aug 2012 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
15 May 2012 gazette Gazette Notice Compulsory 1 Buy now
30 Jun 2011 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
10 May 2011 gazette Gazette Notice Compulsory 1 Buy now
08 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Mar 2011 officers Termination of appointment of secretary (Foremans Company Services Limited) 1 Buy now
09 Apr 2010 annual-return Annual Return 4 Buy now
26 Mar 2010 officers Change of particulars for corporate secretary (Foremans Company Services Limited) 2 Buy now
26 Mar 2010 officers Change of particulars for director (Douglas Milsom) 2 Buy now
02 Feb 2010 accounts Annual Accounts 4 Buy now
22 Apr 2009 officers Secretary's Change of Particulars / foremans company services LIMITED / 20/03/2009 / HouseName/Number was: , now: clayton house; Street was: office village, now: sandpiper court; Post Code was: CH4 9QP, now: CH4 9QU; Country was: , now: united kingdom 1 Buy now
22 Apr 2009 annual-return Return made up to 15/03/09; full list of members 3 Buy now
22 Jan 2009 accounts Annual Accounts 4 Buy now
04 Nov 2008 address Registered office changed on 04/11/2008 from office village chester business park chester cheshire CH4 9QP 1 Buy now
21 Jul 2008 annual-return Return made up to 15/03/08; full list of members 3 Buy now
19 Sep 2007 incorporation Memorandum Articles 12 Buy now
10 Sep 2007 change-of-name Certificate Change Of Name Company 2 Buy now
17 Aug 2007 officers New director appointed 2 Buy now
13 Aug 2007 officers Director resigned 1 Buy now
15 Mar 2007 incorporation Incorporation Company 16 Buy now