- Company Overview for ARTHUR MILLNER LIMITED (03163258)
- Filing history for ARTHUR MILLNER LIMITED (03163258)
- People for ARTHUR MILLNER LIMITED (03163258)
- Charges for ARTHUR MILLNER LIMITED (03163258)
- Insolvency for ARTHUR MILLNER LIMITED (03163258)
- More for ARTHUR MILLNER LIMITED (03163258)
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) |
---|---|---|---|
23 Apr 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Jan 2012 | 4.71 | Return of final meeting in a members' voluntary winding up | |
02 Dec 2011 | 4.68 | Liquidators' statement of receipts and payments to 31 October 2011 | |
05 Nov 2010 | AD01 | Registered office address changed from 500 Larkshall Road Highams Park London E4 9HH on 5 November 2010 | |
05 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
04 Nov 2010 | 4.70 | Declaration of solvency | |
04 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
04 Nov 2010 | 600 | Appointment of a voluntary liquidator | |
10 Mar 2010 | AR01 |
Annual return made up to 16 February 2010 with full list of shareholders
Statement of capital on 2010-03-10
|
|
10 Mar 2010 | CH01 | Director's details changed for Arthur St Clair Millner on 16 February 2010 | |
10 Mar 2010 | CH01 | Director's details changed for John Sarne Yorke on 16 February 2010 | |
10 Mar 2010 | CH01 | Director's details changed for Alexander Basil Manolatos on 16 February 2010 | |
02 Jun 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
05 Mar 2009 | 363a | Return made up to 16/02/09; full list of members | |
01 Aug 2008 | AA | Total exemption small company accounts made up to 29 February 2008 | |
04 Mar 2008 | 363a | Return made up to 16/02/08; full list of members | |
04 Mar 2008 | 288c | Director and Secretary's Change of Particulars / john yorke / 16/02/2008 / HouseName/Number was: , now: 15; Street was: 15 wyndham place, now: wyndham place; Post Code was: W1H 1AQ, now: W1H 2QA | |
14 Nov 2007 | AA | Total exemption small company accounts made up to 28 February 2007 | |
05 Mar 2007 | 363a | Return made up to 16/02/07; full list of members | |
12 Sep 2006 | AA | Total exemption small company accounts made up to 28 February 2006 | |
03 Aug 2006 | 287 | Registered office changed on 03/08/06 from: prospect place 85 great north road hatfield hertfordshire AL9 5BS | |
22 Feb 2006 | 363a | Return made up to 16/02/06; full list of members | |
22 Feb 2006 | 288c | Secretary's particulars changed;director's particulars changed | |
31 Aug 2005 | AA | Total exemption full accounts made up to 28 February 2005 | |
31 Mar 2005 | 363s | Return made up to 16/02/05; full list of members |