Advanced company searchLink opens in new window

MILLER TOWER WHARF LIMITED

Company number 07345280

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)
18 Nov 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Quoting section 175 09/11/2010
18 Nov 2010 AP03 Appointment of Pamela Jume Smyth as a secretary
18 Nov 2010 AP01 Appointment of Andrew Sutherland as a director
18 Nov 2010 AP01 Appointment of Philip Hartley Miller as a director
18 Nov 2010 AP01 Appointment of Donald William Borland as a director
18 Nov 2010 AP01 Appointment of Frederic Mark Hewett as a director
18 Nov 2010 AP01 Appointment of David Thomas Milloy as a director
18 Nov 2010 TM01 Termination of appointment of Rebecc Finding as a director
18 Nov 2010 AA01 Current accounting period extended from 31 August 2011 to 31 December 2011
18 Nov 2010 AD01 Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom on 18 November 2010
16 Nov 2010 CERTNM Company name changed ingleby (1857) LIMITED\certificate issued on 16/11/10
  • RES15 ‐ Change company name resolution on 2010-11-09
16 Nov 2010 CONNOT Change of name notice
27 Aug 2010 CERTNM Company name changed miller (shared equity) LIMITED\certificate issued on 27/08/10
  • RES15 ‐ Change company name resolution on 2010-08-26
27 Aug 2010 CONNOT Change of name notice
13 Aug 2010 NEWINC Incorporation