DUNCAN-GRAHAM HOLDINGS LIMITED

Company Documents

DateDescription
16/08/1916 August 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

02/08/192 August 2019 REGISTERED OFFICE CHANGED ON 02/08/2019 FROM UNIT BS3/4 JUNCTION 7 BUSINESS PARK CLAYTON LE MOORS ACCRINGTON LANCASHIRE BB5 5JW

View Document

01/08/191 August 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

01/08/191 August 2019 SPECIAL RESOLUTION TO WIND UP

View Document

16/07/1916 July 2019 ARTICLES OF ASSOCIATION

View Document

16/07/1916 July 2019 ALTER ARTICLES 27/06/2019

View Document

28/06/1928 June 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

08/02/198 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

08/02/198 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/12/1818 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

18/08/1718 August 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

10/08/1710 August 2017 PSC'S CHANGE OF PARTICULARS / GRAHAM MILLER / 06/04/2016

View Document

10/08/1710 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/08/2017

View Document

10/08/1710 August 2017 PSC'S CHANGE OF PARTICULARS / DUNCAN WHITAKER / 06/04/2016

View Document

09/08/179 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM MILLER

View Document

09/08/179 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUNCAN WHITAKER

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, WITH UPDATES

View Document

09/08/179 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN WHITAKER / 04/08/2017

View Document

09/08/179 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MILLER / 04/08/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

25/08/1625 August 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

13/04/1613 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN WHITAKER / 13/04/2016

View Document

25/08/1525 August 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

19/08/1519 August 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

02/12/142 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN WHITAKER / 24/11/2014

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

15/08/1415 August 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

10/01/1410 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MILLER / 10/01/2014

View Document

28/08/1328 August 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

15/08/1315 August 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

15/08/1315 August 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

07/09/127 September 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

07/09/127 September 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

06/09/126 September 2012 SAIL ADDRESS CREATED

View Document

10/08/1210 August 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

08/09/118 September 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

12/08/1112 August 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

08/10/108 October 2010 REGISTERED OFFICE CHANGED ON 08/10/2010 FROM UNIT BS1 JUNCTION 7 BUSINESS PARK LAYTON LE MOORS ACCRINGTON LANCASHIRE BB5 5TW

View Document

07/10/107 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/10/107 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/10/106 October 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/10/106 October 2010 30/09/10 STATEMENT OF CAPITAL GBP 20000

View Document

23/09/1023 September 2010 COMPANY NAME CHANGED MILUX LIMITED CERTIFICATE ISSUED ON 23/09/10

View Document

23/09/1023 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/09/1016 September 2010 REGISTERED OFFICE CHANGED ON 16/09/2010 FROM MENTOR HOUSE AINSWORTH STREET BLACKBURN LANCASHIRE BB1 6AY

View Document

16/09/1016 September 2010 CURRSHO FROM 31/08/2011 TO 31/05/2011

View Document

14/09/1014 September 2010 DIRECTOR APPOINTED GRAHAM MILLER

View Document

14/09/1014 September 2010 DIRECTOR APPOINTED DUNCAN WHITAKER

View Document

14/09/1014 September 2010 CHANGE OF NAME 01/09/2010

View Document

26/08/1026 August 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

26/08/1026 August 2010 REGISTERED OFFICE CHANGED ON 26/08/2010 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

09/08/109 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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