- Company Overview for MILAHILL SYSTEMS LIMITED (06597248)
- Filing history for MILAHILL SYSTEMS LIMITED (06597248)
- People for MILAHILL SYSTEMS LIMITED (06597248)
- Charges for MILAHILL SYSTEMS LIMITED (06597248)
- Insolvency for MILAHILL SYSTEMS LIMITED (06597248)
- More for MILAHILL SYSTEMS LIMITED (06597248)
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 May 2013 | AR01 | Annual return made up to 20 May 2013 with full list of shareholders | |
20 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
18 Jul 2012 | CH01 | Director's details changed for Mr Roberto Milanesi on 18 July 2012 | |
18 Jul 2012 | CH01 | Director's details changed for Ian Nicholas Mihill on 18 July 2012 | |
18 Jul 2012 | AD01 | Registered office address changed from Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR United Kingdom on 18 July 2012 | |
14 Jun 2012 | AR01 | Annual return made up to 20 May 2012 with full list of shareholders | |
21 May 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
20 Feb 2012 | AD01 | Registered office address changed from 7-11 Station Road Reading Berkshire RG1 1LG United Kingdom on 20 February 2012 | |
19 Nov 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Nov 2011 | AR01 | Annual return made up to 20 May 2011 with full list of shareholders | |
02 Nov 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Oct 2011 | AA01 | Current accounting period shortened from 31 May 2012 to 31 March 2012 | |
21 Oct 2011 | AD01 | Registered office address changed from Sovereign Court 230 Upper Fifth Street Milton Keynes Bucks MK9 2HR on 21 October 2011 | |
18 Oct 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jun 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
08 Jun 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
31 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jun 2010 | AR01 | Annual return made up to 20 May 2010 with full list of shareholders | |
08 Apr 2010 | AP01 | Appointment of Roberto Milanesi as a director | |
19 Feb 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
09 Oct 2009 | CH03 | Secretary's details changed for Jane Mihill on 8 October 2009 | |
08 Oct 2009 | CH01 | Director's details changed for Ian Mihill on 6 October 2009 | |
06 Oct 2009 | CH01 | Director's details changed for Ian Nicholas Mihill on 6 October 2009 | |
06 Oct 2009 | CH01 | Director's details changed for Ian Mihill on 6 October 2009 | |
20 May 2009 | 363a | Return made up to 20/05/09; full list of members |