Advanced company searchLink opens in new window

MILVAR DESIGNS LTD

Company number 05350870

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)
20 Jul 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Apr 2010 GAZ1 First Gazette notice for compulsory strike-off
23 Mar 2009 363a Return made up to 03/02/09; full list of members
06 Mar 2009 288b Appointment Terminated Director ian davies
06 Mar 2009 288a Director appointed lord tobias meaghr
06 Mar 2009 288a Secretary appointed julia hampson
08 Feb 2009 288a Director appointed lord ian robert davies
08 Feb 2009 288b Appointment Terminated Director tobias meagher
08 Feb 2009 287 Registered office changed on 08/02/2009 from 13-17 queens road weybridge surrey KT13 9XE
16 Sep 2008 288b Appointment Terminated Director peter valaitis
11 Sep 2008 288a Director appointed lord tobias meagher
11 Sep 2008 288a Director appointed mr peter valaitis
29 Aug 2008 287 Registered office changed on 29/08/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH
29 Aug 2008 288b Appointment Terminated Director duport director LIMITED
29 Aug 2008 288b Appointment Terminated Secretary duport secretary LIMITED
12 Mar 2008 AA Accounts made up to 29 February 2008
07 Feb 2008 363a Return made up to 02/02/08; full list of members
29 Mar 2007 AA Accounts made up to 28 February 2007
16 Feb 2007 363a Return made up to 02/02/07; full list of members
27 Apr 2006 AA Accounts made up to 28 February 2006
13 Feb 2006 363a Return made up to 02/02/06; full list of members
02 Feb 2005 NEWINC Incorporation