Based in Surrey, The Mildmay Partnership Nominee Company Ltd was established in 2000, it has a status of "Dissolved". We don't know the number of employees at this company. There are no directors listed for this business at Companies House.
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 26 August 2014 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 13 May 2014 | |
DS01 - Striking off application by a company | 02 May 2014 | |
AA - Annual Accounts | 04 November 2013 | |
AR01 - Annual Return | 03 May 2013 | |
AA - Annual Accounts | 19 September 2012 | |
TM01 - Termination of appointment of director | 12 June 2012 | |
AR01 - Annual Return | 04 May 2012 | |
CH01 - Change of particulars for director | 04 May 2012 | |
CH03 - Change of particulars for secretary | 04 May 2012 | |
CH01 - Change of particulars for director | 04 May 2012 | |
CH01 - Change of particulars for director | 04 May 2012 | |
AA - Annual Accounts | 28 June 2011 | |
AR01 - Annual Return | 10 May 2011 | |
AA - Annual Accounts | 21 June 2010 | |
AR01 - Annual Return | 07 May 2010 | |
CH01 - Change of particulars for director | 07 May 2010 | |
363a - Annual Return | 08 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 April 2009 | |
AA - Annual Accounts | 26 February 2009 | |
288a - Notice of appointment of directors or secretaries | 18 August 2008 | |
288b - Notice of resignation of directors or secretaries | 18 August 2008 | |
AA - Annual Accounts | 12 August 2008 | |
363a - Annual Return | 21 April 2008 | |
AA - Annual Accounts | 21 April 2007 | |
363a - Annual Return | 20 April 2007 | |
288a - Notice of appointment of directors or secretaries | 07 March 2007 | |
AA - Annual Accounts | 25 May 2006 | |
363a - Annual Return | 13 April 2006 | |
AA - Annual Accounts | 01 June 2005 | |
363s - Annual Return | 12 April 2005 | |
AA - Annual Accounts | 07 October 2004 | |
225 - Change of Accounting Reference Date | 14 May 2004 | |
363s - Annual Return | 08 May 2004 | |
395 - Particulars of a mortgage or charge | 15 January 2004 | |
AA - Annual Accounts | 04 November 2003 | |
363s - Annual Return | 25 April 2003 | |
AA - Annual Accounts | 09 October 2002 | |
363s - Annual Return | 08 May 2002 | |
288a - Notice of appointment of directors or secretaries | 19 April 2002 | |
288b - Notice of resignation of directors or secretaries | 19 April 2002 | |
AA - Annual Accounts | 20 July 2001 | |
363s - Annual Return | 25 April 2001 | |
225 - Change of Accounting Reference Date | 01 February 2001 | |
288a - Notice of appointment of directors or secretaries | 12 July 2000 | |
287 - Change in situation or address of Registered Office | 27 June 2000 | |
288a - Notice of appointment of directors or secretaries | 22 June 2000 | |
288a - Notice of appointment of directors or secretaries | 22 June 2000 | |
288a - Notice of appointment of directors or secretaries | 22 June 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 June 2000 | |
288b - Notice of resignation of directors or secretaries | 22 June 2000 | |
288b - Notice of resignation of directors or secretaries | 22 June 2000 | |
288b - Notice of resignation of directors or secretaries | 22 June 2000 | |
288a - Notice of appointment of directors or secretaries | 22 June 2000 | |
288a - Notice of appointment of directors or secretaries | 13 June 2000 | |
288b - Notice of resignation of directors or secretaries | 13 June 2000 | |
288b - Notice of resignation of directors or secretaries | 13 June 2000 | |
CERTNM - Change of name certificate | 25 April 2000 | |
CERTNM - Change of name certificate | 19 April 2000 | |
RESOLUTIONS - N/A | 17 April 2000 | |
NEWINC - New incorporation documents | 06 April 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Third party legal charge | 07 January 2004 | Outstanding |
N/A |