- Company Overview for MILLANNOU LIMITED (06575750)
- Filing history for MILLANNOU LIMITED (06575750)
- People for MILLANNOU LIMITED (06575750)
- More for MILLANNOU LIMITED (06575750)
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) |
---|---|---|---|
18 Aug 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
20 May 2011 | AR01 | Annual return made up to 24 April 2011 with full list of shareholders | |
22 Jun 2010 | AR01 | Annual return made up to 24 April 2010 with full list of shareholders | |
22 Jun 2010 | CH01 | Director's details changed for Mr Christopher James Mills on 31 October 2009 | |
16 Jun 2010 | AD01 | Registered office address changed from 76 Worple Road Epsom Surrey KT18 7AF on 16 June 2010 | |
19 May 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
24 Jun 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
24 Apr 2009 | 363a | Return made up to 24/04/09; full list of members | |
17 Jul 2008 | 88(3) | Particulars of contract relating to shares | |
17 Jun 2008 | 287 | Registered office changed on 17/06/2008 from acorn house unit 40 74-94 cherry orchard road croydon surrey CR0 6BA | |
17 Jun 2008 | 88(2) | Ad 06/05/08\gbp si 100@1=100\gbp ic 1/101\ | |
29 May 2008 | 123 | Nc inc already adjusted 06/05/08 | |
29 May 2008 | RESOLUTIONS |
Resolutions
|
|
29 May 2008 | 287 | Registered office changed on 29/05/2008 from 74/94 cherry orchard rd croydon surrey CR9 6DA | |
29 May 2008 | 225 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 | |
29 May 2008 | 288a | Director appointed christopher james mills | |
29 May 2008 | 288a | Director and secretary appointed paul frank james joannou | |
25 Apr 2008 | 288b | Appointment terminated director form 10 directors fd LTD | |
24 Apr 2008 | NEWINC | Incorporation |