- Company Overview for MILAS (DEVELOPMENTS) LTD (05955470)
- Filing history for MILAS (DEVELOPMENTS) LTD (05955470)
- People for MILAS (DEVELOPMENTS) LTD (05955470)
- More for MILAS (DEVELOPMENTS) LTD (05955470)
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) |
---|---|---|---|
04 Nov 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
|
|
11 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
31 Oct 2013 | AR01 |
Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
|
|
25 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
10 Oct 2012 | AR01 | Annual return made up to 4 October 2012 with full list of shareholders | |
26 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
04 Jul 2012 | AD01 | Registered office address changed from 19-20 Petre House Petre Street Sheffield South Yorkshire S4 8LJ United Kingdom on 4 July 2012 | |
17 Jan 2012 | AD01 | Registered office address changed from 2 Oxford Place Leeds LS1 3AX United Kingdom on 17 January 2012 | |
29 Nov 2011 | AR01 | Annual return made up to 4 October 2011 with full list of shareholders | |
28 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
11 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
05 Feb 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Feb 2011 | AR01 | Annual return made up to 5 October 2010 with full list of shareholders | |
02 Feb 2011 | AR01 | Annual return made up to 4 October 2010 with full list of shareholders | |
01 Feb 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
10 Jun 2010 | AD01 | Registered office address changed from 20a Walton Station Lane Sandal Wakefield West Yorkshire WF2 6HP on 10 June 2010 | |
23 Mar 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Mar 2010 | AR01 | Annual return made up to 4 October 2009 with full list of shareholders | |
22 Mar 2010 | CH01 | Director's details changed for Mr Glen Wesley Cooper on 2 October 2009 | |
02 Feb 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Oct 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
21 Sep 2009 | 88(2) | Ad 18/11/08\gbp si 50000@1=50000\gbp ic 928000/978000\ | |
21 Sep 2009 | RESOLUTIONS |
Resolutions
|
|
02 Jan 2009 | 363a | Return made up to 04/10/08; full list of members |