- Company Overview for MILLSTREAM (HOLDINGS) LIMITED (05024251)
- Filing history for MILLSTREAM (HOLDINGS) LIMITED (05024251)
- People for MILLSTREAM (HOLDINGS) LIMITED (05024251)
- More for MILLSTREAM (HOLDINGS) LIMITED (05024251)
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) |
---|---|---|---|
19 Mar 2010 | AA | Full accounts made up to 30 June 2009 | |
09 Feb 2010 | MEM/ARTS | Memorandum and Articles of Association | |
09 Feb 2010 | RESOLUTIONS |
Resolutions
|
|
05 Feb 2010 | AR01 | Annual return made up to 23 January 2010 with full list of shareholders | |
04 Jul 2009 | 288b | Appointment terminated director emmanuel babeau | |
14 Apr 2009 | AA | Full accounts made up to 30 June 2008 | |
07 Feb 2009 | 363a | Return made up to 23/01/09; full list of members | |
15 Oct 2008 | 288a | Director appointed stuart macnab | |
14 Oct 2008 | 288a | Director appointed herve denis michel fetter | |
14 Oct 2008 | 288b | Appointment terminated director anthony schofield | |
31 Mar 2008 | AA | Full accounts made up to 30 June 2007 | |
11 Mar 2008 | 288a | Secretary appointed stuart macnab | |
31 Jan 2008 | 363a | Return made up to 23/01/08; full list of members | |
10 May 2007 | AA | Full accounts made up to 30 June 2006 | |
25 Mar 2007 | 363a | Return made up to 23/01/07; full list of members | |
25 Mar 2007 | 288c | Director's particulars changed | |
30 Oct 2006 | AUD | Auditor's resignation | |
21 Sep 2006 | 288b | Secretary resigned | |
21 Sep 2006 | 288b | Secretary resigned | |
21 Sep 2006 | 288a | New secretary appointed | |
11 Sep 2006 | 287 | Registered office changed on 11/09/06 from: the pavilons bridgwater road bedminster down bristol avon BS13 8AR | |
20 Jul 2006 | 288a | New secretary appointed | |
28 Jun 2006 | 288b | Secretary resigned | |
28 Jun 2006 | 225 | Accounting reference date shortened from 31/08/06 to 30/06/06 | |
10 May 2006 | AA | Full accounts made up to 31 August 2005 |