MCMILLAN PROPERTIES LTD

Company Documents

DateDescription
04/11/134 November 2013 Annual return made up to 2 November 2013 with full list of shareholders

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

15/12/1215 December 2012 Annual return made up to 2 November 2012 with full list of shareholders

View Document

06/08/126 August 2012 PREVEXT FROM 30/11/2011 TO 31/05/2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

28/01/1228 January 2012 Annual return made up to 2 November 2011 with full list of shareholders

View Document

27/01/1227 January 2012 REGISTERED OFFICE CHANGED ON 27/01/2012 FROM C/O MS EJEMEN EHINOMEN OJEABULU 97 ENSIGN HOUSE JUNIPER DRIVE LONDON SW18 1TR UNITED KINGDOM

View Document

19/09/1119 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

03/06/113 June 2011 Annual accounts small company total exemption made up to 30 November 2009

View Document

28/01/1128 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / EJEMEN EHINOMEN OJEABULU / 22/12/2010

View Document

28/01/1128 January 2011 Annual return made up to 2 November 2010 with full list of shareholders

View Document

01/01/111 January 2011 DISS40 (DISS40(SOAD))

View Document

07/12/107 December 2010 FIRST GAZETTE

View Document

21/12/0921 December 2009 Annual return made up to 2 November 2009 with full list of shareholders

View Document

19/12/0919 December 2009 DISS40 (DISS40(SOAD))

View Document

18/12/0918 December 2009 APPOINTMENT TERMINATED, SECRETARY EDEWEDE OJEABULU

View Document

18/12/0918 December 2009 APPOINTMENT TERMINATED, DIRECTOR EJELE OJEABULU

View Document

18/12/0918 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

18/12/0918 December 2009 APPOINTMENT TERMINATED, SECRETARY EDEWEDE OJEABULU

View Document

18/12/0918 December 2009 APPOINTMENT TERMINATED, DIRECTOR EJELE OJEABULU

View Document

18/12/0918 December 2009 REGISTERED OFFICE CHANGED ON 18/12/2009 FROM 16 HOWARD BUILDING 368 QUEENSTOWN ROAD LONDON U.K. SW8 4NN

View Document

01/12/091 December 2009 FIRST GAZETTE

View Document

26/01/0926 January 2009 RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/0821 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

18/01/0818 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

18/01/0818 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

18/01/0818 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/072 November 2007 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