Advanced company searchLink opens in new window

MILL ACQUISITIONS 1 LIMITED

Company number 06055540

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)
01 Feb 2008 363s Return made up to 17/01/08; full list of members
27 Dec 2007 288a New director appointed
26 Nov 2007 288b Director resigned
18 Jun 2007 288b Director resigned
26 Apr 2007 288a New director appointed
27 Feb 2007 288a New director appointed
27 Feb 2007 122 S-div 02/02/07
27 Feb 2007 88(2)R Ad 02/02/07--------- £ si 41885@.01=418 £ ic 12915654/12916072
27 Feb 2007 225 Accounting reference date shortened from 31/01/08 to 31/12/07
27 Feb 2007 288b Secretary resigned
27 Feb 2007 288a New director appointed
27 Feb 2007 288a New secretary appointed
27 Feb 2007 123 Nc inc already adjusted 02/02/07
27 Feb 2007 SA Statement of affairs
27 Feb 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
27 Feb 2007 288a New director appointed
27 Feb 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub div 02/02/07
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
27 Feb 2007 88(2)R Ad 02/02/07--------- £ si 1688074@1=1688074 £ si 549863@.01=5498 £ ic 12916072/14609644
27 Feb 2007 88(2)R Ad 02/02/07--------- £ si 12900840@1=12900840 £ si 1481381@.01=14813 £ ic 1/12915654
27 Feb 2007 287 Registered office changed on 27/02/07 from: landsdowne house, 57 berkeley square, london, W1J 6ER
23 Feb 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Fac agr borr sec truste 02/02/07
14 Feb 2007 395 Particulars of mortgage/charge
29 Jan 2007 288a New secretary appointed;new director appointed
29 Jan 2007 288a New director appointed
29 Jan 2007 287 Registered office changed on 29/01/07 from: 12 york place, leeds, west yorkshire, LS1 2DS