MCMILLAN TECHNOLOGY LIMITED
Company Documents
Date | Description |
---|---|
18/06/1918 June 2019 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
05/06/195 June 2019 | APPLICATION FOR STRIKING-OFF |
16/08/1816 August 2018 | 30/04/18 TOTAL EXEMPTION FULL |
23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES |
05/09/175 September 2017 | 30/04/17 TOTAL EXEMPTION FULL |
07/08/177 August 2017 | REGISTERED OFFICE CHANGED ON 07/08/2017 FROM 33 KING STREET SUDBURY SUFFOLK CO10 2EQ |
02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES |
26/09/1626 September 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
12/05/1612 May 2016 | Annual return made up to 2 May 2016 with full list of shareholders |
07/08/157 August 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
13/05/1513 May 2015 | Annual return made up to 2 May 2015 with full list of shareholders |
18/07/1418 July 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
14/05/1414 May 2014 | Annual return made up to 2 May 2014 with full list of shareholders |
12/08/1312 August 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
13/05/1313 May 2013 | APPOINTMENT TERMINATED, SECRETARY BRIDGET MC MILLAN |
13/05/1313 May 2013 | Annual return made up to 2 May 2013 with full list of shareholders |
14/08/1214 August 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
24/05/1224 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT MC MILLAN / 24/05/2012 |
24/05/1224 May 2012 | Annual return made up to 2 May 2012 with full list of shareholders |
10/08/1110 August 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
23/05/1123 May 2011 | Annual return made up to 2 May 2011 with full list of shareholders |
01/07/101 July 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
21/05/1021 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT MC MILLAN / 02/05/2010 |
21/05/1021 May 2010 | SAIL ADDRESS CREATED |
21/05/1021 May 2010 | Annual return made up to 2 May 2010 with full list of shareholders |
08/11/098 November 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
19/05/0919 May 2009 | RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS |
28/07/0828 July 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
28/05/0828 May 2008 | RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS |
18/06/0718 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
25/05/0725 May 2007 | RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS |
28/06/0628 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
11/05/0611 May 2006 | RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS |
23/06/0523 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
07/06/057 June 2005 | RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS |
06/10/046 October 2004 | ACC. REF. DATE SHORTENED FROM 31/05/04 TO 30/04/04 |
06/10/046 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
14/05/0414 May 2004 | RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS |
16/05/0316 May 2003 | NEW DIRECTOR APPOINTED |
16/05/0316 May 2003 | NEW SECRETARY APPOINTED |
16/05/0316 May 2003 | REGISTERED OFFICE CHANGED ON 16/05/03 FROM: 2 GOTSFIELD CLOSE, ACTON SUDBURY SUFFOLK CO10 0AS |
12/05/0312 May 2003 | DIRECTOR RESIGNED |
12/05/0312 May 2003 | SECRETARY RESIGNED |
02/05/032 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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