- Company Overview for MILNROW INVESTMENTS LIMITED (06013143)
- Filing history for MILNROW INVESTMENTS LIMITED (06013143)
- People for MILNROW INVESTMENTS LIMITED (06013143)
- Charges for MILNROW INVESTMENTS LIMITED (06013143)
- More for MILNROW INVESTMENTS LIMITED (06013143)
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) |
---|---|---|---|
25 Jun 2010 | AP01 | Appointment of Mr Tengfeng Ji as a director | |
23 Jun 2010 | TM02 | Termination of appointment of Peter Drabble as a secretary | |
23 Jun 2010 | TM01 | Termination of appointment of Stephen Lord as a director | |
23 Jun 2010 | TM01 | Termination of appointment of Mark Franckel as a director | |
06 Mar 2010 | AR01 | Annual return made up to 29 November 2009 with full list of shareholders | |
06 Mar 2010 | CH01 | Director's details changed for Mr Stephen John William Lord on 6 March 2010 | |
06 Mar 2010 | CH01 | Director's details changed for Dr Antony James Bannan on 6 March 2010 | |
03 Mar 2010 | AA | Full accounts made up to 31 March 2009 | |
21 Jan 2010 | TM01 | Termination of appointment of Adam Maher as a director | |
21 Jan 2010 | AD01 | Registered office address changed from Jones and Shipman Precision Limited, Murrayfield Road Leicester LE3 1UW on 21 January 2010 | |
07 Apr 2009 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
03 Mar 2009 | 288a | Director appointed dr antony james bannan | |
16 Dec 2008 | 363a | Return made up to 29/11/08; full list of members | |
16 Dec 2008 | 288a | Director appointed mr stephen john william lord | |
26 Sep 2008 | AA | Full accounts made up to 31 March 2008 | |
26 Sep 2008 | AA | Full accounts made up to 30 September 2007 | |
27 Jun 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
13 May 2008 | 225 | Accounting reference date shortened from 30/09/2008 to 31/03/2008 | |
10 Dec 2007 | 88(2)R | Ad 31/10/07--------- £ si 98@1 | |
05 Dec 2007 | 363a | Return made up to 29/11/07; full list of members | |
05 Dec 2007 | 288c | Director's particulars changed | |
05 Dec 2007 | 287 | Registered office changed on 05/12/07 from: wellington road bollington macclesfield SK10 5JR | |
18 Sep 2007 | 225 | Accounting reference date shortened from 30/11/07 to 30/09/07 | |
27 Jul 2007 | 395 | Particulars of mortgage/charge | |
05 Jul 2007 | 288a | New director appointed |