Milstan (Uk) LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 6, 2015)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
GLOBECALL COMMUNICATIONS LIMITED
CAMDEN KNIGHTS BASKETBALL CLUB LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 03180147 |
Record last updated | Sunday, March 8, 2015 9:29:58 PM UTC |
Official Address | 64 Titchfield Road Stubbington Fareham Hampshire Po142je There are 15 companies registered at this street |
Postal Code | PO142JE |
Sector | Buying and selling of own real estate |
Visits
Document Type | Publication date | Download link | |
Financials | Jan 6, 2015 | Annual accounts | |
Registry | Jun 17, 2014 | Annual return | |
Registry | Apr 17, 2014 | Resignation of one Director | |
Registry | Mar 25, 2014 | Resignation of one Secretary | |
Registry | Mar 25, 2014 | Change of registered office address | |
Registry | Mar 19, 2014 | Resignation of one Director (a man) | |
Financials | Dec 17, 2013 | Annual accounts | |
Registry | Apr 19, 2013 | Annual return | |
Registry | Apr 19, 2013 | Change of particulars for director | |
Registry | Apr 18, 2013 | Change of particulars for director 3180... | |
Registry | Apr 18, 2013 | Change of particulars for secretary | |
Financials | Dec 19, 2012 | Annual accounts | |
Registry | Nov 21, 2012 | Change of registered office address | |
Registry | Jul 5, 2012 | Annual return | |
Financials | Dec 29, 2011 | Annual accounts | |
Registry | Apr 21, 2011 | Annual return | |
Financials | Jan 31, 2011 | Annual accounts | |
Registry | Jun 5, 2010 | Annual return | |
Registry | Jun 5, 2010 | Change of particulars for director | |
Registry | Jun 5, 2010 | Change of particulars for director 3180... | |
Registry | Jun 5, 2010 | Change of particulars for secretary | |
Financials | Feb 4, 2010 | Annual accounts | |
Registry | Jul 1, 2009 | Annual return | |
Financials | Feb 24, 2009 | Annual accounts | |
Registry | Aug 18, 2008 | Annual return | |
Financials | Jan 24, 2008 | Annual accounts | |
Registry | May 22, 2007 | Annual return | |
Financials | Feb 9, 2007 | Annual accounts | |
Registry | Apr 26, 2006 | Annual return | |
Financials | Feb 4, 2006 | Annual accounts | |
Registry | Jan 6, 2006 | Declaration of satisfaction in full or in part of a mortgage or charge | |
Registry | Apr 26, 2005 | Annual return | |
Financials | Feb 2, 2005 | Annual accounts | |
Registry | May 6, 2004 | Annual return | |
Registry | Apr 22, 2004 | Notice of change of directors or secretaries or in their particulars | |
Registry | Apr 3, 2004 | Change in situation or address of registered office | |
Financials | Feb 4, 2004 | Annual accounts | |
Registry | Jan 13, 2004 | Particulars of a mortgage or charge | |
Registry | Apr 18, 2003 | Annual return | |
Financials | Feb 7, 2003 | Annual accounts | |
Registry | May 1, 2002 | Particulars of a mortgage or charge | |
Registry | Apr 22, 2002 | Annual return | |
Registry | Feb 15, 2002 | Particulars of a mortgage or charge | |
Financials | Nov 16, 2001 | Annual accounts | |
Registry | Nov 16, 2001 | Exemption from appointing auditors | |
Registry | Nov 5, 2001 | Exemption from appointing auditors 3180... | |
Registry | Apr 30, 2001 | Annual return | |
Registry | Apr 27, 2001 | Memorandum of association | |
Registry | Jan 17, 2001 | Appointment of a director | |
Registry | Jan 17, 2001 | Appointment of a secretary | |
Registry | Jan 17, 2001 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Jan 17, 2001 | Resignation of a secretary | |
Registry | Jan 3, 2001 | Exemption from appointing auditors | |
Financials | Jan 3, 2001 | Annual accounts | |
Registry | Nov 29, 2000 | Company name change | |
Registry | Nov 28, 2000 | Change of name certificate | |
Registry | Oct 18, 2000 | Two appointments: 2 men | |
Registry | Apr 20, 2000 | Annual return | |
Registry | Jan 30, 2000 | Exemption from appointing auditors | |
Financials | Jan 30, 2000 | Annual accounts | |
Registry | Oct 6, 1999 | Change in situation or address of registered office | |
Registry | Apr 29, 1999 | Annual return | |
Registry | Feb 12, 1999 | Exemption from appointing auditors | |
Registry | Feb 12, 1999 | Exemption from appointing auditors 3180... | |
Registry | May 27, 1998 | Annual return | |
Financials | Jan 27, 1998 | Annual accounts | |
Registry | Nov 12, 1997 | Company name change | |
Registry | Nov 12, 1997 | Resignation of a secretary | |
Registry | Nov 12, 1997 | Appointment of a secretary | |
Registry | Nov 11, 1997 | Change of name certificate | |
Registry | Oct 10, 1997 | Appointment of a man as Secretary and Basketball Trainerr | |
Registry | Jul 16, 1997 | Change in situation or address of registered office | |
Registry | May 22, 1997 | Annual return | |
Registry | Apr 11, 1996 | Director resigned, new director appointed | |
Registry | Apr 11, 1996 | Director resigned, new director appointed 3180... | |
Registry | Apr 11, 1996 | Change in situation or address of registered office | |
Registry | Apr 11, 1996 | Director resigned, new director appointed | |
Registry | Apr 11, 1996 | Director resigned, new director appointed 3180... | |
Registry | Apr 1, 1996 | Resignation of 2 people: one Nominee Secretary and one Nominee Director | |
Registry | Mar 29, 1996 | Four appointments: 2 men and 2 companies | |