Advanced company searchLink opens in new window

MILLS SELIG LIMITED

Company number NI071413

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)
23 Jun 2014 AP03 Appointment of Chris Guy as a secretary
23 Jun 2014 TM02 Termination of appointment of Richard Fulton as a secretary
23 Jun 2014 TM01 Termination of appointment of Richard Fulton as a director
31 Mar 2014 AR01 Annual return made up to 5 January 2014 with full list of shareholders
28 Jan 2014 AP01 Appointment of Kathryn Therese Anne Walls as a director
17 Jan 2014 SH06 Cancellation of shares. Statement of capital on 17 January 2014
  • GBP 95,000
19 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
01 May 2013 SH01 Statement of capital following an allotment of shares on 20 January 2012
  • GBP 100,000.00
12 Feb 2013 AR01 Annual return made up to 5 January 2013 with full list of shareholders
07 Feb 2013 SH08 Change of share class name or designation
07 Feb 2013 SH06 Cancellation of shares. Statement of capital on 7 February 2013
  • GBP 98,750
07 Feb 2013 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Feb 2013 SH03 Purchase of own shares.
29 Jan 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
29 Jan 2013 SH08 Change of share class name or designation
29 Jan 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Jan 2013 SH01 Statement of capital following an allotment of shares on 20 January 2012
  • GBP 20,000
28 Jan 2013 AP01 Appointment of Anne Skeggs as a director
25 Jan 2013 TM01 Termination of appointment of Adam Curry as a director
03 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
13 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 2
03 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 1
02 Feb 2012 AR01 Annual return made up to 5 January 2012 with full list of shareholders
18 Jan 2012 SH01 Statement of capital following an allotment of shares on 6 September 2011
  • GBP 100
13 Jan 2012 AP01 Appointment of Kiera Lee as a director