NEW MILTON CATERING LIMITED

06625556
HARBOUR COURT COMPASS ROAD NORTH HARBOUR PORTSMOUTH HAMPSHIRE PO6 4ST

Documents

Documents
Date Category Description Pages
17 Oct 2017 gazette Gazette Dissolved Voluntary 1 Buy now
01 Aug 2017 gazette Gazette Notice Voluntary 1 Buy now
20 Jul 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
31 Aug 2016 annual-return Annual Return 7 Buy now
22 Aug 2016 accounts Annual Accounts 3 Buy now
22 Aug 2016 accounts Annual Accounts 3 Buy now
22 Aug 2016 annual-return Annual Return 20 Buy now
22 Aug 2016 restoration Restoration Order Of Court 3 Buy now
06 Oct 2015 gazette Gazette Dissolved Voluntary 1 Buy now
23 Jun 2015 gazette Gazette Notice Voluntary 1 Buy now
11 Jun 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
24 Jun 2014 annual-return Annual Return 5 Buy now
21 May 2014 accounts Annual Accounts 2 Buy now
06 Dec 2013 accounts Annual Accounts 2 Buy now
20 Jun 2013 annual-return Annual Return 5 Buy now
05 Nov 2012 accounts Annual Accounts 2 Buy now
20 Jun 2012 annual-return Annual Return 5 Buy now
15 Dec 2011 accounts Annual Accounts 2 Buy now
17 Oct 2011 dissolution Dissolution Withdrawal Application Strike Off Company 2 Buy now
30 Aug 2011 gazette Gazette Notice Voluntary 1 Buy now
17 Aug 2011 dissolution Dissolution Application Strike Off Company 3 Buy now
21 Jun 2011 annual-return Annual Return 6 Buy now
23 Dec 2010 accounts Annual Accounts 2 Buy now
22 Jun 2010 annual-return Annual Return 6 Buy now
22 Jun 2010 address Move Registers To Sail Company 1 Buy now
21 Jun 2010 officers Change of particulars for corporate secretary (Blakelaw Secretaries Limited) 2 Buy now
21 Jun 2010 officers Change of particulars for corporate director (Blakelaw Director Services Limited) 2 Buy now
21 Jun 2010 address Change Sail Address Company 1 Buy now
07 Jan 2010 accounts Annual Accounts 3 Buy now
26 Oct 2009 officers Change of particulars for director (Manoj Styche-Patel) 2 Buy now
22 Jun 2009 annual-return Return made up to 20/06/09; full list of members 4 Buy now
02 Feb 2009 accounts Accounting reference date shortened from 30/06/2009 to 31/03/2009 1 Buy now
09 Jan 2009 address Registered office changed on 09/01/2009 from, 18 hanover square, london, W1S 1HX 1 Buy now
09 Jan 2009 officers Secretary appointed blakelaw secretaries LIMITED 2 Buy now
09 Jan 2009 officers Director appointed blakelaw director services LIMITED 2 Buy now
09 Jan 2009 officers Director appointed manoj styche-patel 3 Buy now
09 Jan 2009 officers Appointment terminated director mark mcquillan 1 Buy now
09 Jan 2009 officers Appointment terminated secretary a g secretarial LIMITED 1 Buy now
20 Jun 2008 incorporation Incorporation Company 21 Buy now