- Company Overview for MILLFORD INVESTMENTS LIMITED (SC236851)
- Filing history for MILLFORD INVESTMENTS LIMITED (SC236851)
- People for MILLFORD INVESTMENTS LIMITED (SC236851)
- More for MILLFORD INVESTMENTS LIMITED (SC236851)
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 Apr 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Feb 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Jan 2016 | DS01 | Application to strike the company off the register | |
23 Dec 2015 | AR01 |
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
|
|
19 Dec 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Aug 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
14 Oct 2014 | AR01 |
Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-10-14
|
|
28 Aug 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
05 Feb 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Feb 2014 | AR01 |
Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2014-02-04
|
|
10 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jun 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
03 Jun 2013 | AD01 | Registered office address changed from C/O Semple Fraser Llp 123 St Vincent Street Glasgow G2 5EA on 3 June 2013 | |
09 Oct 2012 | AR01 | Annual return made up to 17 September 2012 with full list of shareholders | |
01 Jun 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
05 Oct 2011 | CH01 | Director's details changed for Thomas Neil Ferrier on 5 October 2011 | |
05 Oct 2011 | CH01 | Director's details changed for Iain Donald Baikie on 5 October 2011 | |
04 Oct 2011 | AR01 | Annual return made up to 17 September 2011 with full list of shareholders | |
26 Jul 2011 | AA | Accounts for a dormant company made up to 30 September 2010 | |
08 Oct 2010 | AR01 | Annual return made up to 17 September 2010 with full list of shareholders | |
08 Oct 2010 | CH01 | Director's details changed for Iain Donald Baikie on 18 November 2009 | |
08 Oct 2010 | CH04 | Secretary's details changed for Sf Secretaries Limited on 18 November 2009 | |
16 Jun 2010 | AA | Accounts for a dormant company made up to 30 September 2009 | |
13 Oct 2009 | AR01 | Annual return made up to 17 September 2009 with full list of shareholders |