Advanced company searchLink opens in new window

MILLER ENTERPRISES LIMITED

Company number 00779582

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Aug 1999 288c Director's particulars changed
16 Aug 1999 353 Location of register of members
11 Aug 1999 403a Declaration of satisfaction of mortgage/charge
21 Jul 1999 288b Secretary resigned
30 Jun 1999 288a New secretary appointed
04 Feb 1999 363s Return made up to 29/12/98; no change of members
04 Feb 1999 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
03 Feb 1999 225 Accounting reference date extended from 31/01/99 to 28/02/99
31 May 1998 288b Secretary resigned
31 May 1998 288a New secretary appointed
15 May 1998 AA Full accounts made up to 31 January 1998
25 Jan 1998 363s Return made up to 29/12/97; full list of members
06 Nov 1997 RESOLUTIONS Resolutions
  • WRES13 ‐ Written resolution
11 Sep 1997 225 Accounting reference date extended from 31/12/97 to 31/01/98
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date extended from 31/12/97 to 31/01/98
08 Sep 1997 AA Full accounts made up to 31 December 1996
10 Feb 1997 RESOLUTIONS Resolutions
  • SRES13 ‐ Special resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
10 Feb 1997 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
06 Feb 1997 395 Particulars of mortgage/charge
03 Feb 1997 155(6)a Declaration of assistance for shares acquisition
03 Feb 1997 155(6)b Declaration of assistance for shares acquisition
03 Feb 1997 155(6)b Declaration of assistance for shares acquisition
03 Feb 1997 288b Secretary resigned
03 Feb 1997 288a New secretary appointed
03 Feb 1997 287 Registered office changed on 03/02/97 from: the pentland centre lakeside squires lane finchley london N3 2QL
23 Jan 1997 363a Return made up to 29/12/96; no change of members