Mills Cnc Group Limited

DataGardener
dissolved
Unknown

Mills Cnc Group Limited

06655470Private Limited With Share Capital

Units 2 & 3 Tachbrook Link, Tachbrook Park Drive, Leamington Spa, CV313DY
Incorporated

24/07/2008

Company Age

17 years

Directors

3

Employees

SIC Code

25990

Risk

not scored

Company Overview

Registration, classification & business activity

Mills Cnc Group Limited (06655470) is a private limited with share capital incorporated on 24/07/2008 (17 years old) and registered in leamington spa, CV313DY. The company operates under SIC code 25990 - manufacture of other fabricated metal products n.e.c..

Private Limited With Share Capital
SIC: 25990
Unknown
Incorporated 24/07/2008
CV313DY

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

Board of Directors

2

Charges

9

Registered

8

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

66
Gazette Dissolved Voluntary
Category:Gazette
Date:12-05-2015
Gazette Notice Voluntary
Category:Gazette
Date:27-01-2015
Dissolution Application Strike Off Company
Category:Dissolution
Date:11-01-2015
Legacy
Category:Capital
Date:18-12-2014
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:18-12-2014
Legacy
Category:Insolvency
Date:18-12-2014
Resolution
Category:Resolution
Date:18-12-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:17-12-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:17-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-10-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:06-06-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:06-06-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:06-06-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:06-06-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-06-2014
Accounts With Accounts Type Full
Category:Accounts
Date:04-04-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-02-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-08-2013
Change Person Director Company With Change Date
Category:Officers
Date:06-08-2013
Change Corporate Secretary Company With Change Date
Category:Officers
Date:06-08-2013
Accounts With Accounts Type Full
Category:Accounts
Date:15-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-08-2012
Change Person Director Company With Change Date
Category:Officers
Date:28-08-2012
Capital Cancellation Shares
Category:Capital
Date:16-08-2012
Accounts With Accounts Type Group
Category:Accounts
Date:02-05-2012
Resolution
Category:Resolution
Date:11-10-2011
Termination Director Company With Name Termination Date
Category:Officers
Date:11-10-2011
Legacy
Category:Mortgage
Date:06-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-08-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:10-08-2011
Change Person Director Company With Change Date
Category:Officers
Date:09-08-2011
Change Sail Address Company
Category:Address
Date:07-06-2011
Appoint Corporate Secretary Company With Name
Category:Officers
Date:07-06-2011
Accounts With Accounts Type Group
Category:Accounts
Date:02-06-2011
Capital Return Purchase Own Shares
Category:Capital
Date:10-05-2011
Capital Cancellation Shares
Category:Capital
Date:05-05-2011
Termination Secretary Company With Name
Category:Officers
Date:05-05-2011
Termination Director Company With Name
Category:Officers
Date:05-05-2011
Resolution
Category:Resolution
Date:05-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-08-2010
Accounts With Accounts Type Group
Category:Accounts
Date:29-06-2010
Accounts With Accounts Type Group
Category:Accounts
Date:08-06-2010
Termination Director Company
Category:Officers
Date:19-01-2010
Legacy
Category:Capital
Date:27-07-2009
Legacy
Category:Annual Return
Date:24-07-2009
Legacy
Category:Accounts
Date:13-02-2009
Legacy
Category:Mortgage
Date:07-11-2008
Legacy
Category:Mortgage
Date:07-11-2008
Legacy
Category:Mortgage
Date:07-11-2008
Legacy
Category:Mortgage
Date:11-09-2008
Legacy
Category:Capital
Date:05-09-2008
Resolution
Category:Resolution
Date:05-09-2008
Resolution
Category:Resolution
Date:05-09-2008
Legacy
Category:Officers
Date:05-09-2008
Legacy
Category:Officers
Date:05-09-2008
Legacy
Category:Officers
Date:05-09-2008
Legacy
Category:Officers
Date:05-09-2008
Legacy
Category:Mortgage
Date:05-09-2008
Legacy
Category:Mortgage
Date:03-09-2008
Legacy
Category:Accounts
Date:13-08-2008
Legacy
Category:Address
Date:13-08-2008
Legacy
Category:Officers
Date:13-08-2008
Legacy
Category:Officers
Date:13-08-2008
Certificate Change Of Name Company
Category:Change Of Name
Date:09-08-2008
Incorporation Company
Category:Incorporation
Date:24-07-2008

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date30/09/2015
Filing Date31/03/2014
Latest Accounts31/12/2013

Trading Addresses

Units 2 & 3 Tachbrook Link, Tachbrook Park Drive, Leamington Spa, Warwickshire, CV313DYRegistered
Unit 2-3, Tachbrook Link, Tachbrook Park Drive, Warwick, Warwickshire, CV346SN

Contact

Units 2 & 3 Tachbrook Link, Tachbrook Park Drive, Leamington Spa, CV313DY