- Company Overview for MILLWALL HOLDINGS LIMITED (02355508)
- Filing history for MILLWALL HOLDINGS LIMITED (02355508)
- People for MILLWALL HOLDINGS LIMITED (02355508)
- Charges for MILLWALL HOLDINGS LIMITED (02355508)
- Insolvency for MILLWALL HOLDINGS LIMITED (02355508)
- More for MILLWALL HOLDINGS LIMITED (02355508)
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) |
---|---|---|---|
03 May 2012 | AR01 | Annual return made up to 17 October 2011 with full list of shareholders | |
03 May 2012 | AD04 | Register(s) moved to registered office address | |
08 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
21 Dec 2011 | AA | Group of companies' accounts made up to 30 June 2011 | |
08 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
08 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
07 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2010 | AA | Group of companies' accounts made up to 30 June 2010 | |
02 Dec 2010 | AR01 | Annual return made up to 17 October 2010 with bulk list of shareholders | |
12 Nov 2010 | CH01 | Director's details changed for Trevor John Keyse on 1 October 2010 | |
17 Aug 2010 | AP01 | Appointment of Mr. James Berylson as a director | |
17 Jun 2010 | SH01 |
Statement of capital following an allotment of shares on 27 May 2010
|
|
17 Jun 2010 | TM01 | Termination of appointment of Heather Rabbatts as a director | |
16 Apr 2010 | AP01 | Appointment of Richard Stern Press as a director | |
05 Jan 2010 | AA | Group of companies' accounts made up to 30 June 2009 | |
29 Dec 2009 | RESOLUTIONS |
Resolutions
|
|
01 Dec 2009 | AR01 | Annual return made up to 17 October 2009 with bulk list of shareholders | |
26 Nov 2009 | AD03 | Register(s) moved to registered inspection location | |
26 Nov 2009 | AD02 | Register inspection address has been changed | |
27 Dec 2008 | AA | Group of companies' accounts made up to 30 June 2008 | |
19 Nov 2008 | 363a | Return made up to 17/10/08; full list of members | |
18 Sep 2008 | 288b | Appointment terminated director stewart till | |
10 Jul 2008 | 88(2) | Ad 25/06/08\gbp si 1100410000@0.0001=110041\gbp ic 5972946.6667/6082987.6667\ | |
08 Jul 2008 | 88(2) | Ad 20/06/08\gbp si 8329746667@0.0001=832974.6667\gbp ic 5139972/5972946.6667\ | |
30 Jun 2008 | 288b | Appointment terminated director jeffrey burnige |