MILLS CNC GROUP LIMITED

06655470
UNITS 2 & 3 TACHBROOK LINK TACHBROOK PARK DRIVE LEAMINGTON SPA WARWICKSHIRE CV34 6SN

Documents

Documents
Date Category Description Pages
12 May 2015 gazette Gazette Dissolved Voluntary 1 Buy now
27 Jan 2015 gazette Gazette Notice Voluntary 1 Buy now
11 Jan 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
18 Dec 2014 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
18 Dec 2014 capital Statement of capital (Section 108) 5 Buy now
18 Dec 2014 insolvency Solvency statement dated 18/12/14 1 Buy now
18 Dec 2014 resolution Resolution 1 Buy now
17 Dec 2014 officers Appointment of director (Mr Kevin Gilbert) 2 Buy now
17 Dec 2014 officers Termination of appointment of director (Paul Hooper-Keeley) 1 Buy now
10 Oct 2014 annual-return Annual Return 4 Buy now
06 Jun 2014 officers Termination of appointment of director (Andrew Laird Jack) 1 Buy now
06 Jun 2014 officers Termination of appointment of director (Nicholas Frampton) 1 Buy now
06 Jun 2014 officers Appointment of director (Mr Adam Attwood) 2 Buy now
06 Jun 2014 officers Appointment of director (Mr Paul Hooper-Keeley) 2 Buy now
05 Jun 2014 mortgage Registration of a charge 39 Buy now
04 Apr 2014 accounts Annual Accounts 13 Buy now
18 Feb 2014 mortgage Registration of a charge 17 Buy now
19 Dec 2013 mortgage Registration of a charge 17 Buy now
06 Aug 2013 annual-return Annual Return 4 Buy now
06 Aug 2013 officers Change of particulars for director (Mr Andrew Jack) 2 Buy now
06 Aug 2013 officers Change of particulars for corporate secretary (Gatley Secretaries Limited) 1 Buy now
15 Apr 2013 accounts Annual Accounts 14 Buy now
29 Aug 2012 annual-return Annual Return 6 Buy now
28 Aug 2012 officers Change of particulars for director (Mr Nicholas Frampton) 2 Buy now
16 Aug 2012 capital Notice of cancellation of shares 4 Buy now
02 May 2012 accounts Annual Accounts 15 Buy now
11 Oct 2011 resolution Resolution 11 Buy now
11 Oct 2011 officers Termination of appointment of director (Michael John William Jenkins) 2 Buy now
06 Oct 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
10 Aug 2011 annual-return Annual Return 7 Buy now
10 Aug 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Aug 2011 officers Change of particulars for director (Mr Michael John William Jenkins) 2 Buy now
07 Jun 2011 address Change Sail Address Company 2 Buy now
07 Jun 2011 officers Appointment of corporate secretary (Gatley Secretaries Limited) 3 Buy now
02 Jun 2011 accounts Annual Accounts 28 Buy now
10 May 2011 capital Return of purchase of own shares 3 Buy now
05 May 2011 capital Notice of cancellation of shares 6 Buy now
05 May 2011 officers Termination of appointment of secretary (Navneet Ahluwalia) 2 Buy now
05 May 2011 officers Termination of appointment of director (Navneet Ahluwalia) 2 Buy now
05 May 2011 resolution Resolution 3 Buy now
11 Aug 2010 annual-return Annual Return 16 Buy now
29 Jun 2010 accounts Annual Accounts 29 Buy now
08 Jun 2010 accounts Annual Accounts 28 Buy now
19 Jan 2010 officers Termination of appointment of director 1 Buy now
27 Jul 2009 capital Capitals not rolled up 2 Buy now
24 Jul 2009 annual-return Return made up to 24/07/09; full list of members 5 Buy now
13 Feb 2009 accounts Accounting reference date shortened from 31/12/2009 to 31/12/2008 1 Buy now
07 Nov 2008 mortgage Particulars of a mortgage or charge / charge no: 4 3 Buy now
07 Nov 2008 mortgage Particulars of a mortgage or charge / charge no: 5 4 Buy now
07 Nov 2008 mortgage Particulars of a mortgage or charge / charge no: 6 3 Buy now
11 Sep 2008 mortgage Particulars of a mortgage or charge / charge no: 3 3 Buy now
05 Sep 2008 capital Gbp nc 3400/6700\29/08/08 1 Buy now
05 Sep 2008 resolution Resolution 21 Buy now
05 Sep 2008 resolution Resolution 20 Buy now
05 Sep 2008 officers Appointment terminated secretary hbjgw secretarial support LIMITED 1 Buy now
05 Sep 2008 officers Appointment terminated director hbjgw incorporations LIMITED 1 Buy now
05 Sep 2008 officers Director and secretary appointed navneet ahluwalia 4 Buy now
05 Sep 2008 officers Director appointed michael john william jenkins 3 Buy now
05 Sep 2008 mortgage Particulars of a mortgage or charge / charge no: 2 5 Buy now
03 Sep 2008 mortgage Particulars of a mortgage or charge / charge no: 1 7 Buy now
13 Aug 2008 accounts Accounting reference date extended from 31/07/2009 to 31/12/2009 1 Buy now
13 Aug 2008 address Registered office changed on 13/08/2008 from one eleven edmund street birmingham west midlands B3 2HJ england 1 Buy now
13 Aug 2008 officers Director appointed andrew jack 3 Buy now
13 Aug 2008 officers Director appointed nicholas frampton 3 Buy now
09 Aug 2008 change-of-name Certificate Change Of Name Company 2 Buy now
24 Jul 2008 incorporation Incorporation Company 15 Buy now