- Company Overview for MILLER CARDENDEN LIMITED (05986711)
- Filing history for MILLER CARDENDEN LIMITED (05986711)
- People for MILLER CARDENDEN LIMITED (05986711)
- Charges for MILLER CARDENDEN LIMITED (05986711)
- More for MILLER CARDENDEN LIMITED (05986711)
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) |
---|---|---|---|
30 Oct 2009 | AA | Full accounts made up to 31 December 2008 | |
22 Sep 2009 | 288b | Appointment terminated director julie jackson | |
17 Jun 2009 | 288b | Appointment terminated director marlene wood | |
24 Dec 2008 | 363a | Return made up to 02/11/08; full list of members | |
19 Nov 2008 | 288b | Appointment terminated director nicholas harris | |
10 Sep 2008 | AA | Full accounts made up to 31 December 2007 | |
21 Jan 2008 | 288c | Director's particulars changed | |
21 Jan 2008 | 288c | Director's particulars changed | |
15 Jan 2008 | 363a | Return made up to 02/11/07; full list of members | |
22 Oct 2007 | 395 | Particulars of mortgage/charge | |
22 Oct 2007 | 395 | Particulars of mortgage/charge | |
08 Oct 2007 | 288a | New director appointed | |
18 Jul 2007 | 288a | New director appointed | |
29 Jun 2007 | MISC | ML28-remove SRES15-invalid doc | |
20 Feb 2007 | 288a | New director appointed | |
13 Feb 2007 | CERTNM | Company name changed miller cinemas (no 1) LIMITED\certificate issued on 13/02/07 | |
26 Jan 2007 | 288b | Secretary resigned | |
26 Jan 2007 | 225 | Accounting reference date extended from 30/11/07 to 31/12/07 | |
26 Jan 2007 | 288a | New director appointed | |
26 Jan 2007 | 288b | Director resigned | |
26 Jan 2007 | 288a | New secretary appointed | |
26 Jan 2007 | 288a | New director appointed | |
26 Jan 2007 | 288a | New director appointed | |
23 Jan 2007 | 287 | Registered office changed on 23/01/07 from: 55 colmore row birmingham west midlands B3 2AS | |
02 Nov 2006 | NEWINC | Incorporation |