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

Mill Components Coventry Limited

Documents

Total Documents26
Total Pages110

Filing History

6 August 2013Final Gazette dissolved via compulsory strike-off
6 August 2013Final Gazette dissolved via compulsory strike-off
23 April 2013First Gazette notice for compulsory strike-off
23 April 2013First Gazette notice for compulsory strike-off
28 January 2013Appointment of Mr Stephen Andrew Gleeson as a director on 23 January 2013
28 January 2013Termination of appointment of Ross Clements as a director
28 January 2013Appointment of Mr Stephen Andrew Gleeson as a director
28 January 2013Termination of appointment of Ross Daniel Clements as a director on 23 January 2013
26 July 2012Annual return made up to 12 May 2012 with a full list of shareholders
Statement of capital on 2012-07-26
  • GBP 100
26 July 2012Annual return made up to 12 May 2012 with a full list of shareholders
Statement of capital on 2012-07-26
  • GBP 100
23 January 2012Accounts for a dormant company made up to 31 March 2011
23 January 2012Accounts for a dormant company made up to 31 March 2011
14 November 2011Annual return made up to 12 May 2011 with a full list of shareholders
14 November 2011Annual return made up to 12 May 2011 with a full list of shareholders
10 August 2011Registered office address changed from Techno Centre Coventry University Technology Park Puma Way Coventry Warwickshire CV1 2TT England on 10 August 2011
10 August 2011Registered office address changed from Techno Centre Coventry University Technology Park Puma Way Coventry Warwickshire CV1 2TT England on 10 August 2011
10 August 2011Appointment of Ross Daniel Clements as a director
10 August 2011Appointment of Ross Daniel Clements as a director
10 August 2011Termination of appointment of Stephen Gleeson as a director
10 August 2011Termination of appointment of Stephen Gleeson as a director
24 September 2010Registered office address changed from 22 Barbican Rise Wyken Coventry Warwickshire CV2 5NR England on 24 September 2010
24 September 2010Registered office address changed from 22 Barbican Rise Wyken Coventry Warwickshire CV2 5NR England on 24 September 2010
23 September 2010Current accounting period shortened from 31 May 2011 to 31 March 2011
23 September 2010Current accounting period shortened from 31 May 2011 to 31 March 2011
12 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
12 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed