- Company Overview for MILLER CONSULTING PLC (05606221)
- Filing history for MILLER CONSULTING PLC (05606221)
- People for MILLER CONSULTING PLC (05606221)
- Charges for MILLER CONSULTING PLC (05606221)
- Insolvency for MILLER CONSULTING PLC (05606221)
- More for MILLER CONSULTING PLC (05606221)
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) |
---|---|---|---|
22 Dec 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Sep 2011 | 4.68 | Liquidators' statement of receipts and payments to 15 September 2011 | |
22 Sep 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
05 Jul 2011 | 4.68 | Liquidators' statement of receipts and payments to 19 June 2011 | |
19 Jan 2011 | 4.68 | Liquidators' statement of receipts and payments to 19 December 2010 | |
05 Aug 2010 | 4.68 | Liquidators' statement of receipts and payments to 19 June 2010 | |
12 Feb 2010 | TM02 | Termination of appointment of Anita Madhas as a secretary | |
29 Jan 2010 | 4.68 | Liquidators' statement of receipts and payments to 19 December 2009 | |
10 Jul 2009 | 4.68 | Liquidators' statement of receipts and payments to 19 June 2009 | |
13 Jan 2009 | 4.68 | Liquidators' statement of receipts and payments to 19 December 2008 | |
27 Jun 2008 | 4.68 | Liquidators' statement of receipts and payments to 19 December 2008 | |
19 Jun 2008 | 288b | Appointment Terminated Director david huckerby | |
29 Jun 2007 | 4.20 | Statement of affairs | |
29 Jun 2007 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2007 | 600 | Appointment of a voluntary liquidator | |
13 Jun 2007 | 287 | Registered office changed on 13/06/07 from: miller house trumpet street manchester M1 5LW | |
24 May 2007 | 288b | Director resigned | |
21 Jan 2007 | 287 | Registered office changed on 21/01/07 from: miller house trumpet street manchester M1 5LW | |
01 Dec 2006 | 363s | Return made up to 28/10/06; full list of members; amend | |
16 Nov 2006 | 363a | Return made up to 28/10/06; full list of members | |
20 Oct 2006 | 287 | Registered office changed on 20/10/06 from: 4 sovereign court, graham street birmingham B1 3JR | |
18 Sep 2006 | CERT5 | Certificate of re-registration from Private to Public Limited Company | |
18 Sep 2006 | MAR | Re-registration of Memorandum and Articles | |
18 Sep 2006 | AUDS | Auditor's statement | |
18 Sep 2006 | AUDR | Auditor's report |