- Company Overview for MILLER SERVICES (2007) LTD (06123208)
- Filing history for MILLER SERVICES (2007) LTD (06123208)
- People for MILLER SERVICES (2007) LTD (06123208)
- More for MILLER SERVICES (2007) LTD (06123208)
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 |