Advanced company searchLink opens in new window

MILK LINK PROCESSING LIMITED

Company number 04341233

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)
19 May 2015 AP01 Appointment of Mr Anders Torbjoern Haegg as a director on 13 January 2015
30 Dec 2014 AR01 Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2014-12-30
  • GBP 2,000
06 Oct 2014 AA Full accounts made up to 31 December 2013
15 Aug 2014 CH01 Director's details changed for Mr David Anthony James Williams on 15 August 2014
23 Dec 2013 AR01 Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2,000
21 Nov 2013 AA Full accounts made up to 31 December 2012
12 Sep 2013 AA01 Previous accounting period shortened from 31 March 2013 to 31 December 2012
24 May 2013 AP03 Appointment of Mr Tanjot Soar as a secretary
24 May 2013 TM02 Termination of appointment of Karen Young as a secretary
24 May 2013 TM01 Termination of appointment of Tim Smiddy as a director
23 Apr 2013 AD01 Registered office address changed from 3120 Great Western Court Hunts Ground Road Stoke Gifford Bristol BS34 8HP on 23 April 2013
23 Apr 2013 AP01 Appointment of Mr Jan Egtved Pedersen as a director
23 Apr 2013 TM01 Termination of appointment of Neil Kennedy as a director
11 Jan 2013 AR01 Annual return made up to 17 December 2012 with full list of shareholders
15 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
11 Oct 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 17 December 2011
02 Oct 2012 SH01 Statement of capital following an allotment of shares on 2 March 2011
  • GBP 2,000.00
28 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
28 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
28 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
28 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
28 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
27 Sep 2012 AA Full accounts made up to 31 March 2012
13 Jan 2012 AR01 Annual return made up to 17 December 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 11/10/2012
20 Dec 2011 AA Full accounts made up to 2 April 2011