- Company Overview for WILSON-MILLER AVIONICS LIMITED (06134037)
- Filing history for WILSON-MILLER AVIONICS LIMITED (06134037)
- People for WILSON-MILLER AVIONICS LIMITED (06134037)
- More for WILSON-MILLER AVIONICS LIMITED (06134037)
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) |
---|---|---|---|
24 Jul 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Apr 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Mar 2012 | DS01 | Application to strike the company off the register | |
21 Sep 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
09 Jun 2011 | AR01 |
Annual return made up to 1 March 2011 with full list of shareholders
Statement of capital on 2011-06-09
|
|
17 Aug 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
31 Mar 2010 | AR01 | Annual return made up to 1 March 2010 with full list of shareholders | |
31 Mar 2010 | AD02 | Register inspection address has been changed | |
31 Mar 2010 | CH03 | Secretary's details changed for Mrs Nichola Jane Wilson Miller on 29 March 2010 | |
31 Mar 2010 | CH01 | Director's details changed for Mr James Colin Wilson-Miller on 29 March 2010 | |
31 Mar 2010 | AD01 | Registered office address changed from 10 Meadow Drive Pilmere Saltash Cornwall PL12 6XJ Uk on 31 March 2010 | |
11 Jul 2009 | 287 | Registered office changed on 11/07/2009 from 55 summerfields st stephens saltash cornwall PL12 4AB | |
18 Jun 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
20 Apr 2009 | 363a | Return made up to 01/03/09; full list of members | |
20 Apr 2009 | 288c | Director's Change of Particulars / james wilson-miller / 24/11/2008 / HouseName/Number was: 7, now: 55; Street was: martock lane, now: summerfields; Area was: , now: st. Stephens; Post Town was: ash martock, now: saltash; Region was: somerset, now: cornwall; Post Code was: TA12 6NR, now: PL12 4AB | |
20 Apr 2009 | 288c | Secretary's Change of Particulars / nichola wilson miller / 24/11/2008 / HouseName/Number was: 7, now: 55; Street was: martock lane, now: summerfields; Area was: , now: st. Stephens; Post Town was: ash martock, now: saltash; Region was: somerset, now: cornwall; Post Code was: TA12 6NR, now: PL12 4AB | |
29 Jan 2009 | 287 | Registered office changed on 29/01/2009 from 7 martock lane ash martock somerset TA12 6NR U.K. | |
26 Aug 2008 | AA | Total exemption small company accounts made up to 29 February 2008 | |
26 Aug 2008 | 225 | Accounting reference date shortened from 31/03/2008 to 29/02/2008 | |
18 Aug 2008 | 363a | Return made up to 01/03/08; full list of members | |
18 Aug 2008 | 353 | Location of register of members | |
15 Aug 2008 | 190 | Location of debenture register | |
15 Aug 2008 | 287 | Registered office changed on 15/08/2008 from 31 newman road saltash cornwall PL12 6DB | |
15 Aug 2008 | 288c | Secretary's Change of Particulars / nichola wilson miller / 22/01/2008 / Title was: , now: mrs; HouseName/Number was: , now: 7; Street was: 2 butterdown, now: martock lane; Area was: latchbrook, now: ; Post Town was: saltash, now: ash martock; Region was: cornwall, now: somerset; Post Code was: PL12 4TZ, now: TA12 6NR; Country was: , now: U.K.; Occ | |
15 Aug 2008 | 288c | Director's Change of Particulars / james wilson-miller / 22/01/2008 / Title was: , now: mr; HouseName/Number was: , now: 7; Street was: 2 butterdown, now: martock lane; Area was: latchbrook, now: ; Post Town was: saltash, now: ash martock; Region was: cornwall, now: somerset; Post Code was: PL12 4TZ, now: TA12 6NR; Country was: , now: U.K. |