Advanced company searchLink opens in new window

MILLSTREAM (HOLDINGS) LIMITED

Company number 05024251

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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