Advanced company searchLink opens in new window

MILLER JEMISON LIMITED

Company number 07103207

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)
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
  • GBP 100
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