Advanced company searchLink opens in new window

THOMAS MILLER CLAIMS MANAGEMENT LIMITED

Company number 04246831

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)
22 Jan 2009 288a Director appointed angela gamblin
10 Sep 2008 288a Director appointed sejul shah
15 Aug 2008 288b Appointment terminated director andrew jenkinson
08 Aug 2008 287 Registered office changed on 08/08/2008 from international house 26 creechurch lane london EC3A 5BA
04 Aug 2008 AA Full accounts made up to 31 December 2007
25 Jul 2008 363s Return made up to 05/07/08; full list of members
08 May 2008 288b Appointment terminated director christopher brown
10 Mar 2008 288b Appointment terminated director ian jarrett
29 Jan 2008 288a New director appointed
30 Oct 2007 288a New director appointed
18 Oct 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Pay div transfer shares 28/09/07
18 Oct 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
18 Oct 2007 123 £ nc 1000/100000 28/09/07
18 Oct 2007 288a New director appointed
18 Oct 2007 288a New director appointed
16 Oct 2007 288a New director appointed
16 Oct 2007 288a New director appointed
26 Sep 2007 288b Director resigned
26 Sep 2007 288b Director resigned
25 Sep 2007 288a New director appointed
25 Sep 2007 288b Director resigned
25 Sep 2007 288b Director resigned
04 Sep 2007 288c Director's particulars changed
10 Aug 2007 CERTNM Company name changed thomas miller litigation managem ent LIMITED\certificate issued on 10/08/07
22 Jul 2007 363s Return made up to 05/07/07; full list of members