Advanced company searchLink opens in new window

MILETECH LIMITED

Company number 05518324

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)
23 Feb 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Nov 2009 GAZ1(A) First Gazette notice for voluntary strike-off
03 Nov 2009 DS01 Application to strike the company off the register
17 Aug 2009 363a Return made up to 26/07/09; full list of members
14 Jul 2009 AA Total exemption small company accounts made up to 31 March 2009
23 Oct 2008 AA Total exemption small company accounts made up to 31 March 2008
08 Aug 2008 363a Return made up to 26/07/08; full list of members
07 Aug 2008 288c Director's Change of Particulars / declan mcsweeney / 01/03/2008 / HouseName/Number was: , now: 13; Street was: 80 yeldham road, now: victoria road; Post Town was: london, now: devizes; Region was: , now: wiltshire; Post Code was: W6 8JG, now: SN10 1ET
07 Aug 2008 288c Secretary's Change of Particulars / philippa morgan / 01/03/2008 / HouseName/Number was: , now: 13; Street was: 80 yeldham road, now: victoria road; Post Town was: london, now: devizes; Region was: , now: wiltshire; Post Code was: W6 8JG, now: SN10 1ET
13 Mar 2008 287 Registered office changed on 13/03/2008 from 80 yeldham road london W6 8JG
23 Aug 2007 363a Return made up to 26/07/07; full list of members
18 Jul 2007 AA Total exemption small company accounts made up to 31 March 2007
10 Aug 2006 363s Return made up to 26/07/06; full list of members
10 Aug 2006 363(288) Secretary's particulars changed
17 May 2006 AA Total exemption small company accounts made up to 31 March 2006
22 Mar 2006 225 Accounting reference date shortened from 31/07/06 to 31/03/06
26 Aug 2005 88(2)R Ad 10/08/05--------- £ si 100@1=100 £ ic 1/101
26 Aug 2005 288a New director appointed
26 Aug 2005 288a New secretary appointed
26 Aug 2005 288b Secretary resigned
26 Aug 2005 288b Director resigned
17 Aug 2005 287 Registered office changed on 17/08/05 from: 788-790 finchley road london NW11 7TJ
26 Jul 2005 NEWINC Incorporation