- Company Overview for THOMAS MILLER & CO. LIMITED (01898192)
- Filing history for THOMAS MILLER & CO. LIMITED (01898192)
- People for THOMAS MILLER & CO. LIMITED (01898192)
- Charges for THOMAS MILLER & CO. LIMITED (01898192)
- More for THOMAS MILLER & CO. LIMITED (01898192)
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) |
---|---|---|---|
26 Mar 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
23 Feb 2009 | 363a | Return made up to 31/12/08; no change of members | |
19 Feb 2009 | 288a | Director appointed timothy martin evans | |
28 Jan 2009 | 288a | Director appointed mark douglas holford | |
15 Oct 2008 | 288a | Director appointed mark russell lawton | |
09 Oct 2008 | 288a | Director appointed jay anderson | |
17 Sep 2008 | 288b | Appointment terminated director andrew jenkinson | |
05 Aug 2008 | 287 | Registered office changed on 05/08/2008 from international house 26 creechurch lane london EC3A 5BA | |
19 Mar 2008 | AA | Full accounts made up to 31 December 2007 | |
04 Feb 2008 | 363s |
Return made up to 31/12/07; no change of members
|
|
05 Nov 2007 | 288a | New director appointed | |
05 Nov 2007 | 288a | New director appointed | |
14 May 2007 | 288a | New director appointed | |
25 Apr 2007 | 288b | Director resigned | |
01 Apr 2007 | AA | Full accounts made up to 31 December 2006 | |
16 Mar 2007 | 288c | Director's particulars changed | |
24 Jan 2007 | 363s | Return made up to 31/12/06; full list of members | |
24 Jul 2006 | 288b | Director resigned | |
29 Mar 2006 | 288a | New director appointed | |
27 Mar 2006 | 288a | New director appointed | |
27 Mar 2006 | 288a | New director appointed | |
21 Mar 2006 | AA | Full accounts made up to 31 December 2005 | |
17 Mar 2006 | 288a | New director appointed | |
17 Mar 2006 | 288a | New director appointed | |
15 Mar 2006 | 288b | Director resigned |