Advanced company searchLink opens in new window

MILTECHNO LIMITED

Company number 03769091

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)
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
  • GBP 788
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