- Company Overview for MILLER TOWER WHARF LIMITED (07345280)
- Filing history for MILLER TOWER WHARF LIMITED (07345280)
- People for MILLER TOWER WHARF LIMITED (07345280)
- More for MILLER TOWER WHARF LIMITED (07345280)
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
|
|
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
|
|
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
|
|
27 Aug 2010 | CONNOT | Change of name notice | |
13 Aug 2010 | NEWINC | Incorporation |