Advanced company searchLink opens in new window

MILK LINK INVESTMENTS LIMITED

Company number 04450552

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)
08 Dec 2014 TM01 Termination of appointment of Peter Lauritzen as a director on 4 August 2014
08 Dec 2014 CH01 Director's details changed for Mr David Anthony James Williams on 15 August 2014
06 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
06 Jun 2014 AR01 Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
07 Oct 2013 AA Full accounts made up to 31 December 2012
15 Jul 2013 AR01 Annual return made up to 29 May 2013 with full list of shareholders
26 Oct 2012 AP01 Appointment of Mr Peter Lauritzen as a director
26 Oct 2012 AP01 Appointment of Mr Jan Egtved Pedersen as a director
26 Oct 2012 TM01 Termination of appointment of Tim Smiddy as a director
26 Oct 2012 TM01 Termination of appointment of Neil Kennedy as a director
26 Oct 2012 AD01 Registered office address changed from 3120 Great Western Court Hunts Ground Road Stoke Gifford Bristol BS34 8HP on 26 October 2012
25 Oct 2012 AA01 Current accounting period shortened from 31 March 2013 to 31 December 2012
15 Oct 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 6
27 Sep 2012 AA Full accounts made up to 31 March 2012
25 Jun 2012 AR01 Annual return made up to 29 May 2012 with full list of shareholders
20 Dec 2011 AA Full accounts made up to 2 April 2011
08 Jun 2011 AR01 Annual return made up to 29 May 2011 with full list of shareholders
06 Jun 2011 TM01 Termination of appointment of Nairn Glen as a director
06 Dec 2010 AA Full accounts made up to 3 April 2010
18 Nov 2010 AP01 Appointment of Mr Tim Noel Smiddy as a director
11 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 7
17 Jun 2010 AR01 Annual return made up to 29 May 2010 with full list of shareholders
08 Sep 2009 AA Full accounts made up to 4 April 2009
15 Jul 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3