Download leads from Nexok and grow your business. Find out more

Mill Capital Limited

Documents

Total Documents124
Total Pages629

Filing History

14 September 2010Final Gazette dissolved via voluntary strike-off
14 September 2010Final Gazette dissolved via voluntary strike-off
1 June 2010First Gazette notice for voluntary strike-off
1 June 2010First Gazette notice for voluntary strike-off
18 May 2010Application to strike the company off the register
18 May 2010Application to strike the company off the register
22 April 2010Termination of appointment of Simon Phillips as a director
22 April 2010Termination of appointment of Jeremy Tilford as a director
22 April 2010Termination of appointment of Jeremy Tilford as a director
22 April 2010Termination of appointment of Simon Phillips as a director
19 January 2010Annual return made up to 13 January 2010 with a full list of shareholders
Statement of capital on 2010-01-19
  • GBP 4,856
19 January 2010Annual return made up to 13 January 2010 with a full list of shareholders
Statement of capital on 2010-01-19
  • GBP 4,856
18 November 2009Secretary's details changed for Michael Saunders on 16 November 2009
18 November 2009Secretary's details changed for Michael Saunders on 16 November 2009
13 May 2009Appointment Terminated Secretary thomas symes
13 May 2009Appointment terminated secretary thomas symes
6 May 2009Secretary appointed michael saunders
6 May 2009Secretary appointed michael saunders
22 April 2009Registered office changed on 22/04/2009 from 140 london wall london EC2Y 5DN
22 April 2009Registered office changed on 22/04/2009 from 140 london wall london EC2Y 5DN
14 April 2009Full accounts made up to 31 December 2008
14 April 2009Full accounts made up to 31 December 2008
6 February 2009Return made up to 13/01/09; full list of members
6 February 2009Return made up to 13/01/09; full list of members
24 November 2008Resolutions
  • RES13 ‐ Section 180(4)(a) 17/11/2008
24 November 2008Resolutions
  • RES13 ‐ Section 180(4)(a) 17/11/2008
11 November 2008Director appointed paul anthony cartwright
11 November 2008Director appointed paul anthony cartwright
6 November 2008Ad 21/10/08 gbp si 4845@1=4845 gbp ic 11/4856
6 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
6 November 2008Gbp nc 1000/4856 21/10/08
6 November 2008Gbp nc 1000/4856\21/10/08
6 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
6 November 2008Ad 21/10/08\gbp si 4845@1=4845\gbp ic 11/4856\
1 November 2008Full accounts made up to 31 December 2007
1 November 2008Full accounts made up to 31 December 2007
27 May 2008Director's Change of Particulars / jeremy tilford / 22/05/2008 / HouseName/Number was: , now: townings place barn; Street was: barnfield cottage, now: slugwash lane; Area was: barnfield plumpton green, now: ; Post Town was: lewes, now: wivelsfield green; Region was: east sussex, now: west sussex; Post Code was: BN7 3ED, now: RH17 7RG
27 May 2008Director's change of particulars / jeremy tilford / 22/05/2008
7 February 2008Return made up to 13/01/08; full list of members
7 February 2008Return made up to 13/01/08; full list of members
19 July 2007Registered office changed on 19/07/07 from: c/o investors in the community 3RD floor 140 aldersgate street london EC1A 4HY
19 July 2007Registered office changed on 19/07/07 from: c/o investors in the community 3RD floor 140 aldersgate street london EC1A 4HY
19 July 2007Registered office changed on 19/07/07 from: 140 london wall london EC2Y 5DN
19 July 2007Registered office changed on 19/07/07 from: 140 london wall london EC2Y 5DN
17 May 2007Full accounts made up to 31 December 2006
17 May 2007Full accounts made up to 31 December 2006
29 January 2007Return made up to 13/01/07; full list of members
29 January 2007Return made up to 13/01/07; full list of members
3 July 2006Full accounts made up to 31 December 2005
3 July 2006Full accounts made up to 31 December 2005
5 May 2006Registered office changed on 05/05/06 from: 6-8 old bond street london W1S 4PH
5 May 2006Registered office changed on 05/05/06 from: 6-8 old bond street london W1S 4PH
27 January 2006Return made up to 13/01/06; full list of members
27 January 2006Return made up to 13/01/06; full list of members
3 January 2006Full accounts made up to 31 December 2004
3 January 2006Full accounts made up to 31 December 2004
11 January 2005Return made up to 13/01/05; full list of members
11 January 2005Return made up to 13/01/05; full list of members
  • 363(287) ‐ Registered office changed on 11/01/05
  • 363(288) ‐ Director's particulars changed
4 January 2005Company name changed mill finance LIMITED\certificate issued on 04/01/05
4 January 2005Company name changed mill finance LIMITED\certificate issued on 04/01/05
29 December 2004New secretary appointed
29 December 2004Registered office changed on 29/12/04 from: 3 new burlington mews london W1R 8QA
29 December 2004New secretary appointed
29 December 2004Registered office changed on 29/12/04 from: 3 new burlington mews london W1R 8QA
15 December 2004Secretary resigned;director resigned
15 December 2004Secretary resigned;director resigned
1 November 2004Full accounts made up to 31 December 2003
1 November 2004Full accounts made up to 31 December 2003
11 March 2004Return made up to 13/01/04; full list of members
11 March 2004Return made up to 13/01/04; full list of members
28 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 January 2004Resolutions
  • RES13 ‐ Consent to sanction mod 30/12/03
28 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 January 2004Resolutions
  • RES13 ‐ Consent to sanction mod 30/12/03
4 November 2003Full accounts made up to 31 December 2002
4 November 2003Full accounts made up to 31 December 2002
17 April 2003Return made up to 13/01/03; full list of members
17 April 2003Return made up to 13/01/03; full list of members
4 November 2002Full accounts made up to 31 December 2001
4 November 2002Full accounts made up to 31 December 2001
26 February 2002Return made up to 13/01/02; full list of members
26 February 2002Return made up to 13/01/02; full list of members
3 November 2001Accounts for a small company made up to 31 December 2000
3 November 2001Accounts for a small company made up to 31 December 2000
19 February 2001Return made up to 13/01/01; full list of members
19 February 2001Return made up to 13/01/01; full list of members
21 November 2000New director appointed
21 November 2000New director appointed
2 November 2000Accounts for a small company made up to 31 December 1999
2 November 2000Accounts for a small company made up to 31 December 1999
1 March 2000Secretary resigned
1 March 2000New secretary appointed
1 March 2000Return made up to 13/01/00; full list of members
1 March 2000Secretary resigned
1 March 2000New secretary appointed
1 March 2000Return made up to 13/01/00; full list of members
3 December 1999Accounting reference date extended from 30/06/99 to 31/12/99
3 December 1999Accounting reference date extended from 30/06/99 to 31/12/99
14 April 1999New director appointed
14 April 1999New director appointed
13 April 1999Return made up to 13/01/99; no change of members
13 April 1999Return made up to 13/01/99; no change of members
30 April 1998Accounts for a small company made up to 30 June 1997
30 April 1998Accounts for a small company made up to 30 June 1997
16 January 1998Return made up to 13/01/98; full list of members
  • 363(288) ‐ Director resigned
16 January 1998Return made up to 13/01/98; full list of members
29 May 1997Auditor's resignation
29 May 1997Auditor's resignation
28 April 1997Accounts for a small company made up to 30 June 1996
28 April 1997Accounts for a small company made up to 30 June 1996
15 January 1997Return made up to 13/01/97; full list of members
15 January 1997Return made up to 13/01/97; full list of members
17 June 1996New director appointed
17 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
17 June 1996New director appointed
17 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
24 January 1996Return made up to 13/01/96; no change of members
24 January 1996Return made up to 13/01/96; no change of members
18 December 1995Accounts for a small company made up to 30 June 1995
18 December 1995Accounts for a small company made up to 30 June 1995
1 January 1995A selection of documents registered before 1 January 1995
30 March 1994Company name changed clockapply company LIMITED\certificate issued on 31/03/94
30 March 1994Company name changed clockapply company LIMITED\certificate issued on 31/03/94
13 January 1994Incorporation
Sign up now to grow your client base. Plans & Pricing