Advanced company searchLink opens in new window

MILLER HARRIS LIMITED

Company number 02710182

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)
21 Apr 2008 288a Director appointed ruth harrison
20 Mar 2008 288a Director appointed hugh geoffrey clive montgomery
20 Mar 2008 288a Director appointed william scott murdoch
29 Nov 2007 288b Director resigned
01 Nov 2007 88(2)R Ad 22/06/07--------- £ si 59367@.001=59 £ ic 520/579
01 Nov 2007 88(2)R Ad 07/09/06--------- £ si 107941@.001
13 Jul 2007 288b Director resigned
13 Jul 2007 288a New director appointed
07 Jun 2007 363s Return made up to 28/04/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
30 Nov 2006 AA Full accounts made up to 31 March 2006
15 Sep 2006 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
23 Jun 2006 288a New director appointed
23 Jun 2006 287 Registered office changed on 23/06/06 from: hall end chambers crown street halifax west yorkshire HX1 1JB
12 Jun 2006 363s Return made up to 28/04/06; full list of members
16 Mar 2006 88(2)R Ad 26/05/05--------- £ si 70287@.001=70 £ ic 2229/2299
07 Mar 2006 88(2)O Ad 18/10/04--------- £ si 17970@.001
28 Dec 2005 288b Secretary resigned
28 Dec 2005 288a New director appointed
28 Dec 2005 288a New secretary appointed
12 Dec 2005 225 Accounting reference date extended from 28/02/06 to 31/03/06
12 Dec 2005 AA Total exemption small company accounts made up to 28 February 2005
01 Jun 2005 363s Return made up to 28/04/05; full list of members
07 Feb 2005 288a New director appointed
07 Feb 2005 288a New director appointed
07 Feb 2005 288b Director resigned