Milking Solutions (UK) Ltd was registered on 12 December 2002 and are based in Newport, Gwent. Milking Solutions (UK) Ltd has 3 directors listed in the Companies House registry. The organisation currently employs 1-10 staff.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
METCALFE, Cathryn Jane | 18 July 2003 | 07 July 2004 | 1 |
PARFITT, Vanessa Jane | 14 January 2003 | 18 July 2003 | 1 |
STONECORE SECRETARIES LIMITED | 07 July 2004 | 20 January 2009 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 23 September 2020 | |
AA - Annual Accounts | 09 December 2019 | |
CS01 - N/A | 29 November 2019 | |
CS01 - N/A | 04 December 2018 | |
AA - Annual Accounts | 20 August 2018 | |
AA - Annual Accounts | 28 December 2017 | |
CS01 - N/A | 07 December 2017 | |
AA - Annual Accounts | 06 February 2017 | |
CS01 - N/A | 05 December 2016 | |
AA - Annual Accounts | 29 January 2016 | |
AR01 - Annual Return | 09 December 2015 | |
AA - Annual Accounts | 16 February 2015 | |
AR01 - Annual Return | 09 December 2014 | |
AA - Annual Accounts | 06 February 2014 | |
AD01 - Change of registered office address | 02 January 2014 | |
AR01 - Annual Return | 04 December 2013 | |
AA - Annual Accounts | 06 February 2013 | |
AR01 - Annual Return | 22 January 2013 | |
RESOLUTIONS - N/A | 12 March 2012 | |
SH06 - Notice of cancellation of shares | 05 March 2012 | |
SH03 - Return of purchase of own shares | 05 March 2012 | |
AA - Annual Accounts | 12 January 2012 | |
AR01 - Annual Return | 21 December 2011 | |
CH01 - Change of particulars for director | 21 December 2011 | |
AA - Annual Accounts | 21 December 2010 | |
AR01 - Annual Return | 30 November 2010 | |
AR01 - Annual Return | 03 December 2009 | |
CH01 - Change of particulars for director | 03 December 2009 | |
AA - Annual Accounts | 07 October 2009 | |
AA - Annual Accounts | 30 January 2009 | |
363a - Annual Return | 26 January 2009 | |
288b - Notice of resignation of directors or secretaries | 20 January 2009 | |
AA - Annual Accounts | 29 January 2008 | |
363a - Annual Return | 29 November 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 November 2007 | |
287 - Change in situation or address of Registered Office | 23 October 2007 | |
363s - Annual Return | 11 December 2006 | |
AA - Annual Accounts | 01 December 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 April 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 April 2006 | |
395 - Particulars of a mortgage or charge | 16 March 2006 | |
395 - Particulars of a mortgage or charge | 15 March 2006 | |
AA - Annual Accounts | 03 March 2006 | |
395 - Particulars of a mortgage or charge | 19 January 2006 | |
363s - Annual Return | 06 December 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 June 2005 | |
225 - Change of Accounting Reference Date | 26 April 2005 | |
363a - Annual Return | 10 March 2005 | |
AA - Annual Accounts | 06 January 2005 | |
225 - Change of Accounting Reference Date | 04 October 2004 | |
288b - Notice of resignation of directors or secretaries | 16 August 2004 | |
288a - Notice of appointment of directors or secretaries | 16 August 2004 | |
363a - Annual Return | 01 April 2004 | |
288b - Notice of resignation of directors or secretaries | 01 April 2004 | |
288a - Notice of appointment of directors or secretaries | 13 March 2004 | |
CERTNM - Change of name certificate | 26 February 2003 | |
CERTNM - Change of name certificate | 05 February 2003 | |
288a - Notice of appointment of directors or secretaries | 25 January 2003 | |
288a - Notice of appointment of directors or secretaries | 25 January 2003 | |
287 - Change in situation or address of Registered Office | 25 January 2003 | |
288b - Notice of resignation of directors or secretaries | 21 January 2003 | |
288b - Notice of resignation of directors or secretaries | 21 January 2003 | |
NEWINC - New incorporation documents | 12 December 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 09 March 2006 | Outstanding |
N/A |
Debenture | 01 March 2006 | Outstanding |
N/A |
Book debts debenture | 17 January 2006 | Outstanding |
N/A |