STAFFORD-MILLER LIMITED



Company Documents

DateDescription
05/08/235 August 2023 Final Gazette dissolved following liquidation

View Document

05/08/235 August 2023 Final Gazette dissolved following liquidation

View Document

05/05/235 May 2023 Return of final meeting in a members' voluntary winding up

View Document

17/02/2317 February 2023 Liquidators' statement of receipts and payments to 2022-12-20

View Document

10/02/2210 February 2022 Liquidators' statement of receipts and payments to 2021-12-20

View Document

02/12/212 December 2021 Registered office address changed from 55 Baker Street London W1U 7EU to 5 Temple Square Temple Street Liverpool L2 5RH on 2021-12-02

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

16/01/1916 January 2019 DIRECTOR APPOINTED MR RICHARD GREEN

View Document

15/01/1915 January 2019 APPOINTMENT TERMINATED, DIRECTOR MELANIE FOSTER-HAWES

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES

View Document

31/12/1731 December 2017 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

12/12/1712 December 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BOX

View Document

08/12/178 December 2017 DIRECTOR APPOINTED RICHARD PHILIP TATTERSHALL

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

31/12/1631 December 2016 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

02/08/162 August 2016 APPOINTMENT TERMINATED, DIRECTOR ADAM WALKER

View Document

24/06/1624 June 2016 DIRECTOR APPOINTED MR JONATHAN WILSON BOX

View Document

24/06/1624 June 2016 DIRECTOR APPOINTED MRS MELANIE FOSTER-HAWES

View Document

06/06/166 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

01/03/161 March 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL BLACKBURN

View Document

31/12/1531 December 2015 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

12/08/1512 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

09/06/159 June 2015 DIRECTOR APPOINTED MR ADAM WALKER

View Document

31/12/1431 December 2014 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

12/08/1412 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

12/08/1412 August 2014 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GLAXO GROUP LIMITED / 07/03/2013

View Document

31/12/1331 December 2013 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

05/08/135 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

31/12/1231 December 2012 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/09/125 September 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

31/12/1131 December 2011 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

15/08/1115 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

31/12/1031 December 2010 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/08/106 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

06/08/106 August 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GLAXO GROUP LIMITED / 01/08/2010

View Document

06/08/106 August 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED / 01/08/2010

View Document

31/12/0931 December 2009 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

18/09/0918 September 2009 DIRECTOR APPOINTED PAUL FREDERICK BLACKBURN

View Document

12/08/0912 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

13/08/0813 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

31/08/0731 August 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

31/12/0631 December 2006 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/09/0619 September 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0619 September 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

31/12/0531 December 2005 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/09/0519 September 2005 NC INC ALREADY ADJUSTED 16/12/03

View Document

19/09/0519 September 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/09/0519 September 2005 NC INC ALREADY ADJUSTED 16/12/03

View Document

06/09/056 September 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/056 September 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 NC INC ALREADY ADJUSTED 16/12/03

View Document

09/02/059 February 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/02/059 February 2005 NC INC ALREADY ADJUSTED 16/12/03

View Document

09/02/059 February 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/02/059 February 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

31/12/0431 December 2004 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/11/0417 November 2004 S366A DISP HOLDING AGM 04/10/04

View Document

17/11/0417 November 2004 S366A DISP HOLDING AGM 04/10/04 S252 DISP LAYING ACC 04/10/04 S386 DISP APP AUDS 04/10/04

View Document

20/08/0420 August 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

24/01/0424 January 2004 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0424 January 2004 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/09/0330 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

07/04/037 April 2003 DIRECTOR RESIGNED

View Document

26/02/0326 February 2003 AUDITOR'S RESIGNATION

View Document

31/12/0231 December 2002 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/10/0228 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

03/10/023 October 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

03/10/023 October 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/02/0226 February 2002 RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS

View Document



06/02/026 February 2002 DIRECTOR RESIGNED

View Document

06/02/026 February 2002 DIRECTOR RESIGNED

View Document

06/02/026 February 2002 DIRECTOR RESIGNED

View Document

06/02/026 February 2002 DIRECTOR RESIGNED

View Document

06/02/026 February 2002 DIRECTOR RESIGNED

View Document

06/02/026 February 2002 DIRECTOR RESIGNED

View Document

06/02/026 February 2002 DIRECTOR RESIGNED

View Document

31/12/0131 December 2001 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/09/0128 September 2001 DIRECTOR RESIGNED

View Document

28/09/0128 September 2001 DIRECTOR RESIGNED

View Document

28/09/0128 September 2001 DIRECTOR RESIGNED

View Document

10/09/0110 September 2001 REGISTERED OFFICE CHANGED ON 10/09/01 FROM: BROADWATER ROAD WELWYN GARDEN CITY HERTFORDSHIRE AL7 3SP

View Document

19/07/0119 July 2001 DIRECTOR RESIGNED

View Document

19/07/0119 July 2001 DIRECTOR RESIGNED

View Document

19/07/0119 July 2001 DIRECTOR RESIGNED

View Document

19/07/0119 July 2001 DIRECTOR RESIGNED

View Document

08/07/018 July 2001 NEW DIRECTOR APPOINTED

View Document

12/06/0112 June 2001 NEW DIRECTOR APPOINTED

View Document

12/06/0112 June 2001 NEW SECRETARY APPOINTED

View Document

12/06/0112 June 2001 SECRETARY RESIGNED

View Document

15/02/0115 February 2001 DIRECTOR RESIGNED

View Document

31/12/0031 December 2000 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/08/0018 August 2000 RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 NEW DIRECTOR APPOINTED

View Document

31/12/9931 December 1999 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

12/08/9912 August 1999 RETURN MADE UP TO 01/08/99; NO CHANGE OF MEMBERS

View Document

31/12/9831 December 1998 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

20/08/9820 August 1998 NEW DIRECTOR APPOINTED

View Document

20/08/9820 August 1998 NEW DIRECTOR APPOINTED

View Document

20/08/9820 August 1998 RETURN MADE UP TO 01/08/98; FULL LIST OF MEMBERS

View Document

31/12/9731 December 1997 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

20/08/9720 August 1997 RETURN MADE UP TO 01/08/97; FULL LIST OF MEMBERS

View Document

16/06/9716 June 1997 DIRECTOR RESIGNED

View Document

31/12/9631 December 1996 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

02/09/962 September 1996 RETURN MADE UP TO 01/08/96; NO CHANGE OF MEMBERS

View Document

31/12/9531 December 1995 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

10/08/9510 August 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/9510 August 1995 RETURN MADE UP TO 01/08/95; NO CHANGE OF MEMBERS

View Document

31/12/9431 December 1994 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

05/09/945 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/945 September 1994 RETURN MADE UP TO 01/08/94; FULL LIST OF MEMBERS

View Document

22/04/9422 April 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/12/9331 December 1993 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

22/08/9322 August 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

22/08/9322 August 1993 RETURN MADE UP TO 01/08/93; NO CHANGE OF MEMBERS

View Document

31/12/9231 December 1992 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

04/09/924 September 1992 RETURN MADE UP TO 01/08/92; NO CHANGE OF MEMBERS

View Document

05/03/925 March 1992 NEW DIRECTOR APPOINTED

View Document

31/12/9131 December 1991 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

17/12/9117 December 1991 DIRECTOR RESIGNED

View Document

17/12/9117 December 1991 DIRECTOR RESIGNED

View Document

17/12/9117 December 1991 DIRECTOR RESIGNED

View Document

17/12/9117 December 1991 DIRECTOR RESIGNED

View Document

04/09/914 September 1991 RETURN MADE UP TO 01/08/91; FULL LIST OF MEMBERS

View Document

23/05/9123 May 1991 £ NC 101000/920000 09/04/91

View Document

23/05/9123 May 1991 ALTER MEM AND ARTS 09/04/91

View Document

23/05/9123 May 1991 NC INC ALREADY ADJUSTED 09/04/91

View Document

31/12/9031 December 1990 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

04/09/904 September 1990 RETURN MADE UP TO 01/08/90; FULL LIST OF MEMBERS

View Document

31/12/8931 December 1989 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

13/10/8913 October 1989 REGISTERED OFFICE CHANGED ON 13/10/89 FROM: STAFFORD-MILLER HOUSE 32-36 THE COMMON HATFIELD HERTS AL10 0NZ

View Document

13/10/8913 October 1989 REGISTERED OFFICE CHANGED ON 13/10/89 FROM: G OFFICE CHANGED 13/10/89 STAFFORD-MILLER HOUSE 32-36 THE COMMON HATFIELD HERTS AL10 0NZ

View Document

31/08/8931 August 1989 RETURN MADE UP TO 25/07/89; FULL LIST OF MEMBERS

View Document

20/02/8920 February 1989 NEW DIRECTOR APPOINTED

View Document

14/02/8914 February 1989 ALTER MEM AND ARTS 230189

View Document

31/12/8831 December 1988 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

25/08/8825 August 1988 RETURN MADE UP TO 19/07/88; FULL LIST OF MEMBERS

View Document

31/12/8731 December 1987 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

11/09/8711 September 1987 RETURN MADE UP TO 16/07/87; FULL LIST OF MEMBERS

View Document

31/12/8631 December 1986 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

01/10/861 October 1986 RETURN MADE UP TO 17/07/86; FULL LIST OF MEMBERS

View Document

31/12/8531 December 1985 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

31/12/8231 December 1982 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

14/09/3614 September 1936 CERTIFICATE OF INCORPORATION

View Document

14/09/3614 September 1936 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company