- Company Overview for MILLER JEMISON LIMITED (07103207)
- Filing history for MILLER JEMISON LIMITED (07103207)
- People for MILLER JEMISON LIMITED (07103207)
- More for MILLER JEMISON LIMITED (07103207)
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) |
---|---|---|---|
27 Mar 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Dec 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Dec 2010 | AR01 |
Annual return made up to 12 December 2010 with full list of shareholders
Statement of capital on 2010-12-23
|
|
23 Dec 2010 | CH03 | Secretary's details changed for Miss Mandy Jean Miller on 12 December 2010 | |
23 Dec 2010 | CH01 | Director's details changed for Miss Mandy Jean Miller on 12 December 2010 | |
23 Dec 2010 | AD01 | Registered office address changed from C/O Horwath Clark Whitehall Llp Arkwright House Parsonage Gardens Manchester M3 2HP on 23 December 2010 | |
13 Jul 2010 | AP01 | Appointment of James Edwin Jemison as a director | |
13 Jul 2010 | AD01 | Registered office address changed from Mitchell Charlesworth Brazzennose House West Brazzennose Street Manchester M2 5PE England on 13 July 2010 | |
12 Dec 2009 | NEWINC | Incorporation |