- Company Overview for MILLER FRAMWELLGATE LIMITED (06424468)
- Filing history for MILLER FRAMWELLGATE LIMITED (06424468)
- People for MILLER FRAMWELLGATE LIMITED (06424468)
- Charges for MILLER FRAMWELLGATE LIMITED (06424468)
- More for MILLER FRAMWELLGATE LIMITED (06424468)
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) |
---|---|---|---|
05 Mar 2009 | 288a | Director appointed john steel richards | |
18 Feb 2009 | 288b | Appointment terminated director james hiscock | |
15 Jan 2009 | 363a | Return made up to 12/11/08; full list of members | |
10 Nov 2008 | 288b | Appointment terminated director michael poxton | |
04 Apr 2008 | 395 |
Duplicate mortgage certificatecharge no:1
|
|
31 Mar 2008 | 395 |
Duplicate mortgage certificatecharge no:1
|
|
18 Dec 2007 | 395 | Particulars of mortgage/charge | |
05 Dec 2007 | 225 | Accounting reference date extended from 30/11/08 to 31/12/08 | |
27 Nov 2007 | 287 | Registered office changed on 27/11/07 from: 55 colmore row birmingham west midlands B3 2AS | |
27 Nov 2007 | 288a | New secretary appointed | |
27 Nov 2007 | 288a | New director appointed | |
27 Nov 2007 | 288a | New director appointed | |
27 Nov 2007 | 288a | New director appointed | |
27 Nov 2007 | 288a | New director appointed | |
27 Nov 2007 | 288b | Secretary resigned | |
27 Nov 2007 | 288b | Director resigned | |
12 Nov 2007 | NEWINC | Incorporation |