Advanced company searchLink opens in new window

MILL GARAGES LIMITED

Company number 02096979

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Oct 2010 AR01 Annual return made up to 11 October 2010 with full list of shareholders
03 Oct 2010 AA Full accounts made up to 31 December 2009
08 Jan 2010 TM01 Termination of appointment of Spencer Lock as a director
08 Jan 2010 AP01 Appointment of Marc Arthur Ronchetti as a director
01 Dec 2009 AA Full accounts made up to 31 December 2008
10 Nov 2009 AR01 Annual return made up to 11 October 2009 with full list of shareholders
10 Nov 2009 CH01 Director's details changed for Spencer Lock on 11 October 2009
10 Nov 2009 CH04 Secretary's details changed for Inchcape Uk Corporate Management Limited on 11 October 2009
19 May 2009 AA Full accounts made up to 31 December 2007
19 Feb 2009 288c Secretary's change of particulars / inchcape uk corporate management LIMITED / 02/01/2009
20 Jan 2009 287 Registered office changed on 20/01/2009 from suite 3 building 8 croxley green business park hatters lane watford hertfordshire WD18 8PY
11 Nov 2008 363a Return made up to 11/10/08; full list of members
24 Oct 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 30/09/2008
29 Sep 2008 288b Appointment terminated director katherine milliken
26 Sep 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
01 Sep 2008 288a Director appointed katherine milliken
25 Apr 2008 288c Secretary's change of particulars / inchcape uk corporate management LIMITED / 25/03/2008
24 Apr 2008 287 Registered office changed on 24/04/2008 from suite 3 rushmoor court croxley business park hatters lane watford hertfordshire WD18 8PY
08 Nov 2007 363a Return made up to 11/10/07; full list of members
09 Aug 2007 AA Full accounts made up to 28 February 2007
01 Aug 2007 225 Accounting reference date shortened from 28/02/08 to 31/12/07
31 Jul 2007 288a New secretary appointed
31 Jul 2007 288b Secretary resigned
02 Jul 2007 287 Registered office changed on 02/07/07 from: craigmore house remenham hill henley on thames oxfordshire RG9 3EP
23 Jun 2007 403a Declaration of satisfaction of mortgage/charge