MILKO (YORKSHIRE) LIMITED

06910240
HUGH HOUSE HUGH HOUSE DODWORTH BUSINESS PARK BARNSLEY S753SP

Documents

Documents
Date Category Description Pages
08 Aug 2017 gazette Gazette Dissolved Compulsory 1 Buy now
23 May 2017 gazette Gazette Notice Compulsory 1 Buy now
15 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Jan 2017 officers Termination of appointment of director (Lawrence Neil Tomlinson) 1 Buy now
23 Jan 2017 officers Termination of appointment of secretary (Patricia Gwynn Birch) 1 Buy now
18 Jan 2017 officers Termination of appointment of director (Brian Jones) 1 Buy now
18 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Jan 2017 officers Termination of appointment of director (Graham David Keeble) 1 Buy now
18 Jan 2017 accounts Annual Accounts 5 Buy now
22 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Dec 2016 officers Termination of appointment of director (Graham Andrew Leslie) 1 Buy now
22 Dec 2016 officers Termination of appointment of director (Alexander Ronald Hugh Leslie) 1 Buy now
22 Dec 2016 officers Termination of appointment of director (Alexander Ronald Hugh Leslie) 1 Buy now
09 Mar 2016 accounts Annual Accounts 5 Buy now
09 Mar 2016 officers Change of particulars for director (Mr Alexander Ronald Hugh Leslie) 2 Buy now
01 Dec 2015 annual-return Annual Return 9 Buy now
28 Feb 2015 accounts Annual Accounts 5 Buy now
09 Dec 2014 annual-return Annual Return 9 Buy now
08 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Mar 2014 accounts Annual Accounts 5 Buy now
30 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Jan 2014 annual-return Annual Return 9 Buy now
17 Aug 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
14 Aug 2013 accounts Annual Accounts 8 Buy now
28 May 2013 gazette Gazette Notice Compulsary 1 Buy now
06 Feb 2013 officers Appointment of director (Mr Graham David Keeble) 2 Buy now
21 Nov 2012 annual-return Annual Return 8 Buy now
18 Jun 2012 annual-return Annual Return 7 Buy now
09 Jun 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
07 Jun 2012 accounts Annual Accounts 8 Buy now
05 Jun 2012 gazette Gazette Notice Compulsary 1 Buy now
17 Jun 2011 annual-return Annual Return 7 Buy now
17 Jun 2011 officers Change of particulars for director (Mr Lawrence Neil Tomlinson) 2 Buy now
08 Jun 2011 accounts Annual Accounts 8 Buy now
11 Jun 2010 annual-return Annual Return 6 Buy now
10 Jun 2010 officers Change of particulars for director (Mr Brian Jones) 2 Buy now
02 Oct 2009 officers Director appointed mr alexander ronald hugh leslie 1 Buy now
02 Oct 2009 officers Director appointed dr graham andrew leslie 2 Buy now
17 Aug 2009 incorporation Memorandum Articles 10 Buy now
17 Aug 2009 capital Ad 13/08/09\gbp si 996@1=996\gbp ic 4/1000\ 3 Buy now
17 Aug 2009 resolution Resolution 13 Buy now
19 May 2009 incorporation Incorporation Company 15 Buy now