Advanced company searchLink opens in new window

MILAHILL SYSTEMS LIMITED

Company number 06597248

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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