MILAND DEVELOPMENT LIMITED

Company Documents

DateDescription
21/04/1421 April 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

17/04/1317 April 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

17/04/1317 April 2013 REGISTERED OFFICE CHANGED ON 17/04/2013 FROM FRATTON PARK FROGMORE ROAD PORTSMOUTH HAMPSHIRE PO4 8RA

View Document

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

View Document

10/10/1210 October 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

06/10/126 October 2012 DISS40 (DISS40(SOAD))

View Document

10/07/1210 July 2012 FIRST GAZETTE

View Document

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

View Accounts

26/04/1226 April 2012 APPOINTMENT TERMINATED, SECRETARY TANYA ROBINS

View Document

08/08/118 August 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

31/05/1131 May 2011 Annual accounts for year ending 31 May 2011

View Accounts

16/05/1116 May 2011 DIRECTOR APPOINTED MR SUDARSHAN KUMAR

View Document

16/05/1116 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS TANYA ROBINS / 01/06/2010

View Document

16/05/1116 May 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

17/11/1017 November 2010 DISS40 (DISS40(SOAD))

View Document

16/11/1016 November 2010 FIRST GAZETTE

View Document

16/11/1016 November 2010 APPOINTMENT TERMINATED, DIRECTOR PETER STORRIE

View Document

15/11/1015 November 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

05/08/105 August 2010 APPOINTMENT TERMINATED, DIRECTOR MARK JACOB

View Document

21/05/1021 May 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERTO AVONDO

View Document

29/04/1029 April 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES STORRIE / 06/10/2009

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERTO AVONDO / 06/10/2009

View Document

22/04/1022 April 2010 APPOINTMENT TERMINATED, DIRECTOR MARK JACOB

View Document

19/01/1019 January 2010 APPOINTMENT TERMINATED, DIRECTOR TANYA ROBINS

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES STORRIE / 19/11/2009

View Document

12/10/0912 October 2009 DIRECTOR APPOINTED MARK SILAS JACOB

View Document

12/10/0912 October 2009 DIRECTOR APPOINTED MARK SILAS JACOB

View Document

29/09/0929 September 2009 DIRECTOR APPOINTED PETER STORRIE

View Document

29/09/0929 September 2009 DIRECTOR AND SECRETARY APPOINTED TANYA ROBINS

View Document

29/09/0929 September 2009 APPOINTMENT TERMINATED SECRETARY PETER STORRIE

View Document

08/09/098 September 2009 APPOINTMENT TERMINATED DIRECTOR ALEXANDRE GAYDAMAK

View Document

02/04/092 April 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

13/03/0913 March 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

11/02/0811 February 2008 NEW DIRECTOR APPOINTED

View Document

25/04/0725 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

14/04/0714 April 2007 RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS; AMEND

View Document

02/01/072 January 2007 DIRECTOR RESIGNED

View Document

11/05/0611 May 2006 RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/069 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

13/02/0613 February 2006 DIRECTOR RESIGNED

View Document

13/02/0613 February 2006 DIRECTOR RESIGNED

View Document

13/02/0613 February 2006 DIRECTOR RESIGNED

View Document

13/02/0613 February 2006 NEW DIRECTOR APPOINTED

View Document

31/01/0631 January 2006 S-DIV 20/01/06

View Document

31/01/0631 January 2006 SHARES SUB-DIVIDED 20/01/06

View Document

11/10/0511 October 2005 NEW DIRECTOR APPOINTED

View Document

27/09/0527 September 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/07/0515 July 2005 SECRETARY RESIGNED

View Document

10/05/0510 May 2005 RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS

View Document

11/12/0411 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/0429 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/0429 September 2004 NEW SECRETARY APPOINTED

View Document

29/09/0429 September 2004 SECRETARY RESIGNED

View Document

14/05/0414 May 2004 DIRECTOR RESIGNED

View Document

14/05/0414 May 2004 NEW DIRECTOR APPOINTED

View Document

14/05/0414 May 2004 NEW DIRECTOR APPOINTED

View Document

14/05/0414 May 2004 NEW SECRETARY APPOINTED

View Document

14/05/0414 May 2004 REGISTERED OFFICE CHANGED ON 14/05/04 FROM: G OFFICE CHANGED 14/05/04 NUMBER 1 LONDON ROAD SOUTHAMPTON HAMPSHIRE SO15 2AE

View Document

14/05/0414 May 2004 SECRETARY RESIGNED

View Document

14/05/0414 May 2004 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 31/05/05

View Document

19/04/0419 April 2004 COMPANY NAME CHANGED FASTLAW LIMITED CERTIFICATE ISSUED ON 19/04/04

View Document

04/03/044 March 2004 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