Milton Keynes Community Mediation Service Ltd was registered on 19 December 2011 with its registered office in Buckingham, it has a status of "Dissolved". We do not know the number of employees at this organisation. The company has 10 directors listed as James, Martin Russell, Entwistle, Robert Hugh, Moore, Richard Arthur, Percival, Louise, Evans, Judith, Harris, John, Mallett, Debbie, Quinn, Neil, Safavi, Mandana, Schmidt, Richard John in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ENTWISTLE, Robert Hugh | 19 December 2011 | - | 1 |
MOORE, Richard Arthur | 19 December 2011 | - | 1 |
PERCIVAL, Louise | 02 August 2012 | - | 1 |
EVANS, Judith | 19 December 2011 | 25 January 2012 | 1 |
HARRIS, John | 02 August 2012 | 03 December 2014 | 1 |
MALLETT, Debbie | 28 May 2013 | 05 December 2014 | 1 |
QUINN, Neil | 19 December 2011 | 25 January 2012 | 1 |
SAFAVI, Mandana | 05 December 2014 | 29 September 2015 | 1 |
SCHMIDT, Richard John | 19 December 2011 | 28 May 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JAMES, Martin Russell | 23 July 2013 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 28 July 2017 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 28 April 2017 | |
4.68 - Liquidator's statement of receipts and payments | 16 February 2017 | |
F10.2 - N/A | 22 February 2016 | |
AD01 - Change of registered office address | 16 February 2016 | |
RESOLUTIONS - N/A | 11 February 2016 | |
4.20 - N/A | 11 February 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 11 February 2016 | |
TM01 - Termination of appointment of director | 11 February 2016 | |
AA - Annual Accounts | 30 December 2015 | |
CH01 - Change of particulars for director | 30 September 2015 | |
TM01 - Termination of appointment of director | 30 September 2015 | |
AR01 - Annual Return | 16 February 2015 | |
AP01 - Appointment of director | 16 February 2015 | |
TM01 - Termination of appointment of director | 16 February 2015 | |
CH03 - Change of particulars for secretary | 29 January 2015 | |
CH01 - Change of particulars for director | 29 January 2015 | |
TM01 - Termination of appointment of director | 29 January 2015 | |
TM01 - Termination of appointment of director | 29 January 2015 | |
AA - Annual Accounts | 29 November 2014 | |
AR01 - Annual Return | 30 December 2013 | |
AP03 - Appointment of secretary | 02 December 2013 | |
TM01 - Termination of appointment of director | 16 October 2013 | |
AA01 - Change of accounting reference date | 19 September 2013 | |
AA - Annual Accounts | 16 September 2013 | |
AP01 - Appointment of director | 29 July 2013 | |
AP01 - Appointment of director | 08 July 2013 | |
AP01 - Appointment of director | 01 February 2013 | |
AR01 - Annual Return | 15 January 2013 | |
AP01 - Appointment of director | 20 December 2012 | |
AP01 - Appointment of director | 19 November 2012 | |
AP01 - Appointment of director | 19 November 2012 | |
TM01 - Termination of appointment of director | 19 November 2012 | |
TM01 - Termination of appointment of director | 08 June 2012 | |
TM01 - Termination of appointment of director | 08 June 2012 | |
NEWINC - New incorporation documents | 19 December 2011 |