MILEFORD MARKETS LLP

OC319217
SUITE B 11 CHURCHILL COURT 58 STATION ROAD NORTH HARROW HA2 7SA

Documents

Documents
Date Category Description Pages
26 Sep 2017 gazette Gazette Dissolved Voluntary 1 Buy now
11 Jul 2017 gazette Gazette Notice Voluntary 1 Buy now
29 Jun 2017 dissolution Dissolution Application Strike Off Limited Liability Partnership 2 Buy now
25 Jun 2016 accounts Annual Accounts 3 Buy now
23 Apr 2016 annual-return Annual Return of a Limited Liability Partnership 3 Buy now
24 Jun 2015 accounts Annual Accounts 6 Buy now
20 Apr 2015 annual-return Annual Return of a Limited Liability Partnership 3 Buy now
18 Jun 2014 accounts Annual Accounts 3 Buy now
20 Apr 2014 annual-return Annual Return of a Limited Liability Partnership 3 Buy now
17 Jun 2013 accounts Annual Accounts 3 Buy now
21 Apr 2013 annual-return Annual Return of a Limited Liability Partnership 3 Buy now
09 Jul 2012 accounts Annual Accounts 3 Buy now
25 Apr 2012 annual-return Annual Return of a Limited Liability Partnership 3 Buy now
25 Apr 2012 officers Appointment of member to a Limited Liability Partnership (Formond Inc.) 2 Buy now
25 Apr 2012 officers Termination of the member of a Limited Liability Partnership (Ireland & Overseas Acquisitions Limited) 1 Buy now
25 Apr 2012 officers Termination of the member of a Limited Liability Partnership (Milltown Corporate Services Limited) 1 Buy now
25 Apr 2012 officers Appointment of member to a Limited Liability Partnership (Primecross Inc.) 2 Buy now
23 Feb 2012 address Change Registered Office Address Limited Liability Partnership With Date Old Address 1 Buy now
24 Aug 2011 accounts Annual Accounts 3 Buy now
03 May 2011 annual-return Annual Return of a Limited Liability Partnership 7 Buy now
17 Feb 2011 officers Change of particulars of a corporate member of a Limited Liability Partnership (Milltown Corporate Services Limited) 2 Buy now
15 Feb 2011 officers Change of particulars of a corporate member of a Limited Liability Partnership (Ireland & Overseas Acquisitions Limited) 2 Buy now
02 Aug 2010 accounts Annual Accounts 3 Buy now
28 Jul 2010 address Change Registered Office Address Limited Liability Partnership With Date Old Address 1 Buy now
14 May 2010 annual-return Annual Return of a Limited Liability Partnership 5 Buy now
15 Jun 2009 accounts Annual Accounts 3 Buy now
21 Apr 2009 annual-return Annual return made up to 20/04/09 2 Buy now
27 Aug 2008 address Registered office changed on 27/08/2008 from 124A corporate house 1100 parkway whiteley hampshire PO15 7AB 1 Buy now
27 Aug 2008 accounts Annual Accounts 3 Buy now
16 Apr 2008 annual-return Annual return made up to 20/04/08 2 Buy now
28 Sep 2007 address Registered office changed on 28/09/07 from: suite 124A corporate house 1100 parkway whiteley hampshire PO15 7AB 1 Buy now
21 Sep 2007 address Registered office changed on 21/09/07 from: 39 wetherby mansions earls court square london SW5 9BH 1 Buy now
05 Jun 2007 accounts Annual Accounts 3 Buy now
02 May 2007 annual-return Annual return made up to 20/04/07 2 Buy now
20 Apr 2006 incorporation Incorporation Company 3 Buy now