MACMILLAN PROPERTY SERVICES LIMITED

Company Documents

DateDescription
03/09/133 September 2013 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

04/01/134 January 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/10/2012

View Document

14/12/1114 December 2011 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A:LIQ. CASE NO.1

View Document

02/11/112 November 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00006110

View Document

02/11/112 November 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

02/11/112 November 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

13/10/1113 October 2011 REGISTERED OFFICE CHANGED ON 13/10/2011 FROM CRAVEN DALTON TARPORLEY BUSINESS CENTRE NANTWICH ROAD, TARPORLEY CHESHIRE CW6 9UT

View Document

31/08/1131 August 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

21/04/1121 April 2011 Annual accounts small company total exemption made up to 31 August 2009

View Document

02/09/102 September 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN MACMILLAN / 07/08/2010

View Document

15/09/0915 September 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

24/10/0824 October 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

17/09/0817 September 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

15/08/0715 August 2007 RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0715 August 2007 REGISTERED OFFICE CHANGED ON 15/08/07 FROM: G OFFICE CHANGED 15/08/07 CRAVEN DALTON ACCOUNTANTS TARPORLEY BUSINESS CENTRE NANTWICH ROAD TARPORLEY CHESHIRE CW6 9UT

View Document

06/12/066 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

06/12/066 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

31/10/0631 October 2006 REGISTERED OFFICE CHANGED ON 31/10/06 FROM: G OFFICE CHANGED 31/10/06 ENTERPRISE HOUSE 97 ALDERLEY ROAD WILMSLOW CHESHIRE SK9 1PT

View Document

29/08/0629 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/0629 August 2006 RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

17/01/0617 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/0514 November 2005 RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/045 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

15/09/0415 September 2004 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/033 October 2003 SECRETARY'S PARTICULARS CHANGED

View Document

02/10/032 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

28/08/0328 August 2003 RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 REGISTERED OFFICE CHANGED ON 20/06/03 FROM: G OFFICE CHANGED 20/06/03 10 GEORGE STREET ALDERLEY EDGE CHESHIRE SK9 7EJ

View Document

08/06/038 June 2003 RETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/022 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

20/11/0120 November 2001 RETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS

View Document

07/08/017 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/99

View Document

07/08/017 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/00

View Document

06/12/006 December 2000 NEW SECRETARY APPOINTED

View Document

06/12/006 December 2000 REGISTERED OFFICE CHANGED ON 06/12/00

View Document

06/12/006 December 2000 SECRETARY RESIGNED

View Document

06/12/006 December 2000 RETURN MADE UP TO 07/08/00; FULL LIST OF MEMBERS

View Document

12/08/9912 August 1999 RETURN MADE UP TO 07/08/99; FULL LIST OF MEMBERS

View Document

04/07/994 July 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

17/08/9817 August 1998 RETURN MADE UP TO 07/08/98; NO CHANGE OF MEMBERS

View Document

22/12/9722 December 1997 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

07/10/977 October 1997 RETURN MADE UP TO 07/08/97; NO CHANGE OF MEMBERS

View Document

08/09/978 September 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

24/10/9624 October 1996 RETURN MADE UP TO 07/08/96; FULL LIST OF MEMBERS

View Document

25/06/9625 June 1996 NEW SECRETARY APPOINTED

View Document

05/06/965 June 1996 SECRETARY RESIGNED

View Document

05/06/965 June 1996 DIRECTOR RESIGNED

View Document

11/08/9511 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/08/9511 August 1995 REGISTERED OFFICE CHANGED ON 11/08/95 FROM: G OFFICE CHANGED 11/08/95 THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

11/08/9511 August 1995 NEW DIRECTOR APPOINTED

View Document

11/08/9511 August 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/08/957 August 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information