- Company Overview for MILESTONE RISK SOLUTIONS LIMITED (08397254)
- Filing history for MILESTONE RISK SOLUTIONS LIMITED (08397254)
- People for MILESTONE RISK SOLUTIONS LIMITED (08397254)
- Charges for MILESTONE RISK SOLUTIONS LIMITED (08397254)
- More for MILESTONE RISK SOLUTIONS LIMITED (08397254)
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 Mar 2015 | SH08 | Change of share class name or designation | |
25 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
22 Feb 2015 | AA | Full accounts made up to 30 April 2014 | |
21 Feb 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Feb 2015 | AR01 |
Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
Statement of capital on 2015-04-07
|
|
10 Feb 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Dec 2014 | AP01 | Appointment of Mr Robin Edward Mccoy as a director on 11 November 2014 | |
09 Dec 2014 | AP01 | Appointment of Luke Nathan Barker as a director on 11 November 2014 | |
10 Mar 2014 | CH03 | Secretary's details changed for Toby Anthoney Mills on 5 March 2014 | |
10 Mar 2014 | AR01 |
Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
|
|
11 Dec 2013 | AP01 | Appointment of Mrs Jane Marga Nicholson as a director | |
13 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 15 October 2013
|
|
13 Nov 2013 | AP03 | Appointment of Toby Anthoney Mills as a secretary | |
13 Nov 2013 | AD01 | Registered office address changed from 4Th Floor 110 Fenchurch Street London 4Th Floor,Fenchurch Street London EC3M 5JT England on 13 November 2013 | |
16 Oct 2013 | AA01 | Current accounting period extended from 28 February 2014 to 30 April 2014 | |
04 Oct 2013 | MR01 | Registration of charge 083972540001 | |
04 Oct 2013 | MR01 | Registration of charge 083972540002 | |
11 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 1 August 2013
|
|
06 Aug 2013 | TM02 | Termination of appointment of Neil Preston as a secretary | |
27 Jun 2013 | AD01 | Registered office address changed from 42 Longaford Way Hutton Brentwood Essex CM13 2LT United Kingdom on 27 June 2013 | |
21 Mar 2013 | CERTNM |
Company name changed postern links LIMITED\certificate issued on 21/03/13
|
|
11 Feb 2013 | NEWINC |
Incorporation
|