- Company Overview for MILLER AIRDRIE LIMITED (02074908)
- Filing history for MILLER AIRDRIE LIMITED (02074908)
- People for MILLER AIRDRIE LIMITED (02074908)
- Charges for MILLER AIRDRIE LIMITED (02074908)
- More for MILLER AIRDRIE LIMITED (02074908)
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) |
---|---|---|---|
19 May 1988 | 363 |
Return made up to 28/04/88; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentReturn made up to 28/04/88; full list of members |
28 Mar 1988 | 287 |
Registered office changed on 28/03/88 from: 35 basinghall street london EC2U 5DB
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentRegistered office changed on 28/03/88 from: 35 basinghall street london EC2U 5DB |
15 Jul 1987 | 395 | Particulars of mortgage/charge | |
05 Mar 1987 | 288 | Secretary resigned;new secretary appointed;director resigned;new director appointed | |
27 Jan 1987 | 224 |
Accounting reference date notified as 31/12
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 notified as 31/12 |
20 Jan 1987 | 288 | Secretary resigned;new secretary appointed;director resigned;new director appointed | |
20 Jan 1987 | 287 |
Registered office changed on 20/01/87 from: 5 buckingham place london
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentRegistered office changed on 20/01/87 from: 5 buckingham place london |
16 Jan 1987 | GAZ(U) |
Gazettable document
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentGazettable document |
16 Jan 1987 | 288 | Director resigned;new director appointed | |
01 Jan 1987 | PRE87 |
A selection of documents registered before 1 January 1987
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentA selection of documents registered before 1 January 1987 |
29 Dec 1986 | 122 | Change to share capital | |
29 Dec 1986 | 287 |
Registered office changed on 29/12/86 from: 35 basinghall street london EC2V 5DB
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentRegistered office changed on 29/12/86 from: 35 basinghall street london EC2V 5DB |
02 Dec 1986 | 287 |
Registered office changed on 02/12/86 from: 47 brunswick place london N1 6EE
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentRegistered office changed on 02/12/86 from: 47 brunswick place london N1 6EE |
28 Nov 1986 | CERTNM | Company name changed perfectdove LIMITED\certificate issued on 28/11/86 | |
18 Nov 1986 | NEWINC | Incorporation | |
18 Nov 1986 | CERTINC | Certificate of Incorporation |