Milestone Services (Evesham) LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 18, 2007)
- all other documents available
- 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
|
|
Last balance sheet date | 2012-03-31 | |
Cash in hand | £15,442 | +89.65% |
Net Worth | £187,505 | +7.32% |
Fixed Assets | £175,116 | +0.80% |
Trade Debtors | £81,243 | +13.33% |
Total assets | £187,505 | +7.32% |
Shareholder's funds | £187,505 | +7.32% |
MILESTONE SERVICES LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 05513448 |
Record last updated | Tuesday, December 5, 2017 3:57:16 AM UTC |
Official Address | 59 Worcester Road Bromsgrove Worcestershire B617dn St Johns There are 142 companies registered at this street |
Locality | St Johns |
Region | England |
Postal Code | B617DN |
Sector | build, development, limit, milestone, project |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Jun 10, 2016 | Second notification of strike-off action in london gazette |  |
Registry | Mar 10, 2016 | Return of final meeting in a members' voluntary winding-up |  |
Notices | Jan 14, 2016 | Final meetings |  |
Registry | Jan 22, 2015 | Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities |  |
Registry | Jan 22, 2015 | Ordinary resolution in members' voluntary liquidation |  |
Registry | Jan 13, 2015 | Change of registered office address |  |
Registry | Jan 12, 2015 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Jan 12, 2015 | Ordinary resolution in members' voluntary liquidation |  |
Registry | Jan 12, 2015 | Resolution |  |
Notices | Jan 7, 2015 | Appointment of liquidators |  |
Notices | Jan 7, 2015 | Resolutions for winding-up |  |
Financials | Jan 7, 2015 | Annual accounts |  |
Registry | Oct 23, 2014 | Annual return |  |
Registry | Oct 23, 2014 | Change of registered office address |  |
Registry | Aug 14, 2014 | Annual return |  |
Financials | Aug 14, 2014 | Annual accounts |  |
Registry | Aug 14, 2014 | Application for administrative restoration to the register |  |
Registry | Aug 14, 2014 | Change of name certificate |  |
Registry | Aug 14, 2014 | Company name change |  |
Registry | Jul 15, 2014 | Second notification of strike-off action in london gazette |  |
Registry | Apr 1, 2014 | First notification of strike-off action in london gazette |  |
Registry | Nov 23, 2013 | Annual return |  |
Financials | Jan 31, 2013 | Annual accounts |  |
Registry | Sep 17, 2012 | Annual return |  |
Registry | Sep 17, 2012 | Resignation of one Secretary |  |
Registry | Sep 16, 2012 | Resignation of one Secretary 2589258... |  |
Registry | Sep 15, 2012 | Resignation of one Secretary (a man) |  |
Financials | Jan 8, 2012 | Annual accounts |  |
Registry | Aug 26, 2011 | Annual return |  |
Financials | Feb 28, 2011 | Annual accounts |  |
Registry | Sep 27, 2010 | Annual return |  |
Registry | Sep 27, 2010 | Change of particulars for director |  |
Registry | Apr 23, 2010 | Change of registered office address |  |
Registry | Mar 17, 2010 | Change of registered office address 8525265... |  |
Financials | Feb 23, 2010 | Annual accounts |  |
Registry | Sep 1, 2009 | Annual return |  |
Registry | Feb 12, 2009 | Particulars of a mortgage or charge |  |
Financials | Feb 4, 2009 | Annual accounts |  |
Registry | Jul 29, 2008 | Annual return |  |
Financials | Oct 18, 2007 | Annual accounts |  |
Registry | Sep 28, 2007 | Annual return |  |
Financials | Nov 29, 2006 | Annual accounts |  |
Registry | Nov 13, 2006 | Change of accounting reference date |  |
Registry | Nov 13, 2006 | Accounts |  |
Registry | Sep 5, 2006 | Annual return |  |
Registry | Jul 19, 2005 | Two appointments: 2 men |  |