- Company Overview for MILLANE PROPERTIES LIMITED (06389203)
- Filing history for MILLANE PROPERTIES LIMITED (06389203)
- People for MILLANE PROPERTIES LIMITED (06389203)
- Charges for MILLANE PROPERTIES LIMITED (06389203)
- More for MILLANE PROPERTIES LIMITED (06389203)
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) |
---|---|---|---|
13 Feb 2012 | AR01 | Annual return made up to 3 October 2011 with full list of shareholders | |
31 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Apr 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
03 Dec 2010 | AR01 | Annual return made up to 3 October 2010 with full list of shareholders | |
03 Dec 2010 | CH03 | Secretary's details changed for Mr Stuart Andrew Knox on 1 September 2010 | |
03 Dec 2010 | CH01 | Director's details changed for Mr John Michael Stevenson on 1 September 2010 | |
03 Dec 2010 | AD01 | Registered office address changed from Thornworks, Bankfield Road Woodley Stockport Cheshire SK6 1RH on 3 December 2010 | |
30 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
24 Dec 2009 | AR01 | Annual return made up to 3 October 2009 with full list of shareholders | |
24 Dec 2009 | CH01 | Director's details changed for Mr. Stuart Andrew Knox on 24 December 2009 | |
24 Dec 2009 | CH01 | Director's details changed for Mr John Michael Stevenson on 24 December 2009 | |
03 Aug 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
06 Feb 2009 | 363a | Return made up to 03/09/08; full list of members | |
11 Dec 2007 | 395 | Particulars of mortgage/charge | |
29 Nov 2007 | 395 | Particulars of mortgage/charge | |
29 Nov 2007 | 395 | Particulars of mortgage/charge | |
03 Oct 2007 | NEWINC | Incorporation |