Advanced company searchLink opens in new window

MILLER SERVICES (2007) LTD

Company number 06123208

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)
22 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
16 Dec 2010 CH01 Director's details changed for David Miller on 14 July 2010
16 Dec 2010 AD01 Registered office address changed from 22 Oakland Avenue York YO31 1BY United Kingdom on 16 December 2010
08 Mar 2010 AR01 Annual return made up to 21 February 2010 with full list of shareholders
25 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
27 Mar 2009 363a Return made up to 21/02/09; full list of members
26 Mar 2009 288c Director's change of particulars / david miller / 05/06/2008
23 Mar 2009 288c Secretary's change of particulars / sheila bartlett / 05/06/2008
23 Mar 2009 287 Registered office changed on 23/03/2009 from 22 oakland avenue york YO31 1BY
22 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
17 Jun 2008 287 Registered office changed on 17/06/2008 from 33 st andrew place york north yorkshire YO1 7BP
19 Mar 2008 363a Return made up to 21/02/08; full list of members
19 Mar 2008 288b Appointment terminated secretary crest plus services LTD
13 Nov 2007 288a New secretary appointed
12 Nov 2007 287 Registered office changed on 12/11/07 from: 50 kilburn road york YO10 4DE
12 Nov 2007 288c Secretary's particulars changed
18 Oct 2007 288b Secretary resigned
18 Oct 2007 287 Registered office changed on 18/10/07 from: 50 kilburn road york north yorkshire YO10 4DE
21 Aug 2007 287 Registered office changed on 21/08/07 from: office village chester business park chester cheshire CH4 9QP
21 Aug 2007 225 Accounting reference date extended from 29/02/08 to 31/03/08
11 Jul 2007 MEM/ARTS Memorandum and Articles of Association
05 Jul 2007 CERTNM Company name changed crest psc 1504 LIMITED\certificate issued on 05/07/07
10 May 2007 288a New director appointed
10 May 2007 288b Director resigned
21 Feb 2007 NEWINC Incorporation