DAVE MILLER LTD.

Company Documents

DateDescription
11/01/1111 January 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/09/1021 September 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/09/108 September 2010 APPLICATION FOR STRIKING-OFF

View Document

10/01/1010 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

27/05/0927 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID MILLER / 17/02/2009

View Document

27/05/0927 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / KAREN MILLER / 17/02/2009

View Document

27/05/0927 May 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

30/05/0830 May 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

14/06/0714 June 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

02/06/062 June 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

24/05/0524 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

19/05/0519 May 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/0419 November 2004 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 28/02/05

View Document

04/06/044 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

19/05/0419 May 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

10/10/0210 October 2002 NEW DIRECTOR APPOINTED

View Document

02/10/022 October 2002 REGISTERED OFFICE CHANGED ON 02/10/02 FROM: G OFFICE CHANGED 02/10/02 UNIT 3 ROTHBURY INDUSTRIAL ESTATE ROTHBURY MORPETH NORTHUMBERLAND NE65 7RZ

View Document

18/09/0218 September 2002 COMPANY NAME CHANGED NORTHERN GAME LIMITED CERTIFICATE ISSUED ON 18/09/02

View Document

09/09/029 September 2002 RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/0212 March 2002 SECRETARY'S PARTICULARS CHANGED

View Document

05/07/015 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/014 June 2001 SECRETARY RESIGNED

View Document

23/05/0123 May 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/05/0123 May 2001 Incorporation

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