- Company Overview for MILTECHNO LIMITED (03769091)
- Filing history for MILTECHNO LIMITED (03769091)
- People for MILTECHNO LIMITED (03769091)
- Charges for MILTECHNO LIMITED (03769091)
- More for MILTECHNO LIMITED (03769091)
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) |
---|---|---|---|
04 Sep 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Jun 2012 | AR01 |
Annual return made up to 12 May 2012 with full list of shareholders
Statement of capital on 2012-06-08
|
|
22 May 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 May 2012 | DS01 | Application to strike the company off the register | |
15 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
31 May 2011 | CH01 | Director's details changed for Mr Stephen James Brunskill on 11 January 2011 | |
27 May 2011 | AR01 | Annual return made up to 12 May 2011 with full list of shareholders | |
04 Feb 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
09 Jun 2010 | AR01 | Annual return made up to 12 May 2010 with full list of shareholders | |
09 Jun 2010 | CH01 | Director's details changed for Patrick Howe Ewing on 12 May 2010 | |
09 Jun 2010 | CH01 | Director's details changed for Patrick Howe Ewing on 6 June 2007 | |
08 Jun 2010 | AR01 | Annual return made up to 12 May 2009 with full list of shareholders | |
07 Jun 2010 | CH01 | Director's details changed for Patrick Howe Ewing on 6 June 2007 | |
27 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
05 Jun 2009 | 123 | Gbp nc 200/788 06/06/08 | |
04 Jun 2009 | 288c | Director's Change of Particulars / stephen brunskill / 04/06/2009 / HouseName/Number was: , now: malthouse cottage; Street was: lydford hall, now: lower street; Area was: , now: witchampton; Post Town was: east lydford, now: wimbourne; Region was: somerset, now: dorset; Post Code was: TA11 7DR, now: BH21 5AH | |
31 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
09 Jun 2008 | 363a | Return made up to 12/05/08; full list of members | |
06 Jun 2008 | 288b | Appointment Terminated Director kimberley addison | |
29 Apr 2008 | 287 | Registered office changed on 29/04/2008 from greetwell place limekiln way greetwell road lincoln lincolnshire LN2 4US | |
12 Mar 2008 | 288a | Secretary Appointed Patrick Howe Ewing Logged Form | |
12 Mar 2008 | 288b | Appointment Terminate, Director And Secretary John Paul Leslie Dickens Logged Form | |
11 Jan 2008 | 288b | Secretary resigned;director resigned | |
11 Jan 2008 | 288a | New secretary appointed | |
29 Dec 2007 | 288a | New director appointed |