Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Milk Link Processing LTD

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 21, 2013)
  • 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
  • related company news
  • information about these directors and secretaries in other companies

Financials

QUAYSHELFCO 893 LIMITED

Details

Company type Private Limited Company, Active
Company Number 04341233
Record last updated Thursday, February 8, 2024 7:26:51 AM UTC
Official Address 4 Arla House Savannah Way Leeds Valley Park City And Hunslet
Locality City And Hunslet
Region England
Postal Code LS101AB
Sector Manufacture of other milk products

Charts

Visits

MILK LINK PROCESSING LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122024-72024-82025-22025-4012

Directors

Document Type Publication date Download link
Registry Jan 1, 2024 Resignation of one Director (a woman) Resignation of one Director (a woman)
Registry Jan 1, 2024 Appointment of a woman Appointment of a woman
Registry Jul 31, 2023 Appointment of a woman 4341... Appointment of a woman 4341...
Registry Jul 31, 2023 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jul 17, 2023 Resignation of one Director (a man) 4341... Resignation of one Director (a man) 4341...
Registry Jul 17, 2023 Appointment of a man as Director and Finance Director Appointment of a man as Director and Finance Director
Registry Jun 28, 2019 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Mar 27, 2019 Resignation of one Director (a man) 4341... Resignation of one Director (a man) 4341...
Registry Mar 27, 2019 Appointment of a man as Director Appointment of a man as Director
Registry Jul 1, 2018 Appointment of a man as Director 4341... Appointment of a man as Director 4341...
Registry Jul 1, 2018 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Apr 3, 2017 Three appointments: 3 men Three appointments: 3 men
Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%)
Registry Dec 23, 2013 Annual return Annual return
Financials Nov 21, 2013 Annual accounts Annual accounts
Registry Sep 12, 2013 Change of accounting reference date Change of accounting reference date
Registry May 24, 2013 Appointment of a man as Secretary Appointment of a man as Secretary
Registry May 24, 2013 Resignation of one Secretary Resignation of one Secretary
Registry May 24, 2013 Resignation of one Director Resignation of one Director
Registry Apr 23, 2013 Change of registered office address Change of registered office address
Registry Apr 23, 2013 Appointment of a man as Director Appointment of a man as Director
Registry Apr 23, 2013 Resignation of one Director Resignation of one Director
Registry Apr 4, 2013 Two appointments: 2 men Two appointments: 2 men
Registry Jan 11, 2013 Annual return Annual return
Registry Jan 1, 2013 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Oct 15, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Oct 11, 2012 Second filing with mud for form ar01 Second filing with mud for form ar01
Registry Oct 2, 2012 Return of allotment of shares Return of allotment of shares
Registry Sep 28, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Sep 28, 2012 Statement of satisfaction in full or in part of mortgage or charge 4341... Statement of satisfaction in full or in part of mortgage or charge 4341...
Registry Sep 28, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Sep 28, 2012 Statement of satisfaction in full or in part of mortgage or charge 4341... Statement of satisfaction in full or in part of mortgage or charge 4341...
Registry Sep 28, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Financials Sep 27, 2012 Annual accounts Annual accounts
Registry Jan 13, 2012 Annual return Annual return
Financials Dec 20, 2011 Annual accounts Annual accounts
Registry Jun 6, 2011 Resignation of one Director Resignation of one Director
Registry Mar 23, 2011 Resignation of one Non Exec Director and one Director (a man) Resignation of one Non Exec Director and one Director (a man)
Registry Feb 8, 2011 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Feb 8, 2011 Statement of companies objects Statement of companies objects
Registry Jan 14, 2011 Annual return Annual return
Financials Dec 6, 2010 Annual accounts Annual accounts
Registry Nov 18, 2010 Appointment of a man as Director Appointment of a man as Director
Registry Nov 11, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 28, 2010 Appointment of a man as Director Appointment of a man as Director
Registry Dec 23, 2009 Annual return Annual return
Financials Sep 8, 2009 Annual accounts Annual accounts
Registry Dec 19, 2008 Annual return Annual return
Registry Nov 13, 2008 Auditor's letter of resignation Auditor's letter of resignation
Registry Sep 29, 2008 Declaration that part of the property or undertaking charges Declaration that part of the property or undertaking charges
Registry Sep 29, 2008 Declaration that part of the property or undertaking charges 4341... Declaration that part of the property or undertaking charges 4341...
Registry Sep 24, 2008 Declaration that part of the property or undertaking charges Declaration that part of the property or undertaking charges
Financials Aug 28, 2008 Annual accounts Annual accounts
Registry Aug 6, 2008 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 9, 2008 Resignation of a director Resignation of a director
Registry Apr 9, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Mar 28, 2008 Appointment of a man as Director 4341... Appointment of a man as Director 4341...
Registry Mar 28, 2008 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jan 15, 2008 Annual return Annual return
Financials Dec 12, 2007 Annual accounts Annual accounts
Registry Jan 4, 2007 Annual return Annual return
Financials Sep 12, 2006 Annual accounts Annual accounts
Registry Apr 5, 2006 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Mar 15, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 15, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 4341... Declaration of satisfaction in full or in part of a mortgage or charge 4341...
Registry Mar 15, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 8, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 23, 2006 Particulars of a mortgage or charge 4341... Particulars of a mortgage or charge 4341...
Registry Feb 23, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 23, 2006 Particulars of a mortgage or charge 4341... Particulars of a mortgage or charge 4341...
Registry Feb 23, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 16, 2006 Annual return Annual return
Registry Feb 15, 2006 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Nov 15, 2005 Annual accounts Annual accounts
Registry Apr 28, 2005 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Apr 19, 2005 Resignation of a secretary Resignation of a secretary
Registry Apr 19, 2005 Appointment of a secretary Appointment of a secretary
Registry Mar 31, 2005 Resignation of one Director (a man) and one Secretary (a man) Resignation of one Director (a man) and one Secretary (a man)
Registry Mar 31, 2005 Appointment of a woman as Secretary Appointment of a woman as Secretary
Financials Feb 4, 2005 Annual accounts Annual accounts
Registry Jan 10, 2005 Annual return Annual return
Registry Oct 14, 2004 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 9, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 23, 2004 Appointment of a director Appointment of a director
Registry Feb 5, 2004 Appointment of a man as Non Exec Director and Director Appointment of a man as Non Exec Director and Director
Registry Jan 15, 2004 Annual return Annual return
Financials Oct 20, 2003 Annual accounts Annual accounts
Registry Jan 10, 2003 Annual return Annual return
Registry Aug 12, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 7, 2002 Particulars of a mortgage or charge 4341... Particulars of a mortgage or charge 4341...
Registry Mar 12, 2002 Change of accounting reference date Change of accounting reference date
Registry Mar 7, 2002 Elective resolution Elective resolution
Registry Mar 7, 2002 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Mar 7, 2002 Elective resolution Elective resolution
Registry Mar 7, 2002 Memorandum of association Memorandum of association
Registry Mar 7, 2002 Appointment of a director Appointment of a director
Registry Mar 7, 2002 Elective resolution Elective resolution
Registry Mar 7, 2002 Resignation of a secretary Resignation of a secretary
Registry Mar 7, 2002 Resignation of a director Resignation of a director
Registry Mar 7, 2002 Section 175 comp act 06 08 Section 175 comp act 06 08

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)