MILLAR KITCHING LIMITED

Company Documents

DateDescription
12/07/1012 July 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

12/04/1012 April 2010 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

13/11/0913 November 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/10/2009:LIQ. CASE NO.1

View Document

16/05/0916 May 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/04/2009:LIQ. CASE NO.1

View Document

16/05/0916 May 2009 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

20/04/0920 April 2009 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

17/11/0817 November 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/10/2008:LIQ. CASE NO.1

View Document

29/07/0829 July 2008 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

14/07/0814 July 2008 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

17/06/0817 June 2008 NOTICE OF EXTENSION OF TIME PERIOD:LIQ. CASE NO.1

View Document

28/04/0828 April 2008 REGISTERED OFFICE CHANGED ON 28/04/08 FROM: PHOENIX HOUSE 11 WELLESLEY ROAD CROYDON SURREY CR0 2NW

View Document

24/04/0824 April 2008 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009226,00008916

View Document

12/03/0812 March 2008 DIRECTOR RESIGNED TIMOTHY MARDON

View Document

12/03/0812 March 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 NEW SECRETARY APPOINTED

View Document

08/01/088 January 2008 DIRECTOR RESIGNED

View Document

02/12/072 December 2007 NEW DIRECTOR APPOINTED

View Document

21/11/0721 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/0724 May 2007 DIRECTOR RESIGNED

View Document

18/04/0718 April 2007 NEW DIRECTOR APPOINTED

View Document

11/04/0711 April 2007 DIRECTOR RESIGNED

View Document

10/04/0710 April 2007 DIRECTOR RESIGNED

View Document

26/03/0726 March 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 AUDITOR'S RESIGNATION

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/08/0617 August 2006 DIRECTOR RESIGNED

View Document

22/03/0622 March 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/12/05

View Document

12/01/0612 January 2006 SECRETARY RESIGNED

View Document

12/01/0612 January 2006 REGISTERED OFFICE CHANGED ON 12/01/06 FROM: 34 SAINT JAMESS STREET LONDON SW1A 1HD

View Document

12/01/0612 January 2006 NEW SECRETARY APPOINTED

View Document

21/10/0521 October 2005 DIRECTOR RESIGNED

View Document

05/05/055 May 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

23/03/0523 March 2005 RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0531 January 2005 SECRETARY RESIGNED

View Document

31/01/0531 January 2005 NEW SECRETARY APPOINTED

View Document

28/07/0428 July 2004 NEW DIRECTOR APPOINTED

View Document

06/05/046 May 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

02/04/042 April 2004 RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 DIRECTOR RESIGNED

View Document

29/12/0329 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/0311 November 2003 NEW DIRECTOR APPOINTED

View Document

23/09/0323 September 2003 NEW DIRECTOR APPOINTED

View Document

17/09/0317 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/033 May 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

21/03/0321 March 2003 RETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS

View Document

15/04/0215 April 2002 NEW DIRECTOR APPOINTED

View Document

03/04/023 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

02/04/022 April 2002 RETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 NEW DIRECTOR APPOINTED

View Document

01/05/011 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

13/04/0113 April 2001 RETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0025 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

13/04/0013 April 2000 RETURN MADE UP TO 10/03/00; FULL LIST OF MEMBERS;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0013 April 2000 NEW SECRETARY APPOINTED

View Document

13/04/0013 April 2000 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/004 February 2000 REGISTERED OFFICE CHANGED ON 04/02/00 FROM: 34 SAINT JAMESS STREET LONDON SW1A 1HD

View Document

01/02/001 February 2000 REGISTERED OFFICE CHANGED ON 01/02/00 FROM: C/O BADGER HAKIM 1ST FLOOR 10 DOVER STREET LONDON W1X 3PH

View Document

17/12/9917 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/9917 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/9922 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

19/04/9919 April 1999 RETURN MADE UP TO 10/03/99; NO CHANGE OF MEMBERS

View Document

17/11/9817 November 1998 REGISTERED OFFICE CHANGED ON 17/11/98 FROM: G OFFICE CHANGED 17/11/98 36 ST JAMESS STREET LONDON SW1A 1JD

View Document

22/06/9822 June 1998 RETURN MADE UP TO 10/03/98; FULL LIST OF MEMBERS

View Document

22/06/9822 June 1998 NEW DIRECTOR APPOINTED

View Document

22/06/9822 June 1998 NEW DIRECTOR APPOINTED

View Document

24/04/9824 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

07/01/987 January 1998 VARYING SHARE RIGHTS AND NAMES 18/12/97

View Document

07/01/987 January 1998 � NC 40000/50000 18/12/97

View Document

07/01/987 January 1998 NC INC ALREADY ADJUSTED 18/12/97

View Document

07/01/987 January 1998 CONVE 18/12/97

View Document

07/01/987 January 1998 ADOPT MEM AND ARTS 18/12/97

View Document

22/12/9722 December 1997 SECRETARY RESIGNED

View Document

22/12/9722 December 1997 NEW SECRETARY APPOINTED

View Document

30/04/9730 April 1997 RETURN MADE UP TO 10/03/97; FULL LIST OF MEMBERS

View Document

15/04/9715 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

28/08/9628 August 1996 AUDITOR'S RESIGNATION

View Document

02/07/962 July 1996 REGISTERED OFFICE CHANGED ON 02/07/96 FROM: G OFFICE CHANGED 02/07/96 22 SUFFOLK STREET LONDON SW1Y 4HG

View Document

15/04/9615 April 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

26/03/9626 March 1996 DIRECTOR RESIGNED

View Document

19/03/9619 March 1996 RETURN MADE UP TO 10/03/96; NO CHANGE OF MEMBERS

View Document

13/03/9513 March 1995 RETURN MADE UP TO 10/03/95; FULL LIST OF MEMBERS

View Document

23/12/9423 December 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

05/08/945 August 1994 DIRECTOR RESIGNED

View Document

16/03/9416 March 1994 RETURN MADE UP TO 10/03/94; NO CHANGE OF MEMBERS

View Document

16/03/9416 March 1994

View Document

19/01/9419 January 1994 NEW DIRECTOR APPOINTED

View Document

08/01/948 January 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

29/04/9329 April 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

15/03/9315 March 1993 RETURN MADE UP TO 10/03/93; NO CHANGE OF MEMBERS

View Document

15/03/9315 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/9315 March 1993

View Document

15/03/9315 March 1993 REGISTERED OFFICE CHANGED ON 15/03/93

View Document

23/09/9223 September 1992 S386 DISP APP AUDS 21/08/92

View Document

23/04/9223 April 1992 ACCOUNTING REF. DATE EXT FROM 30/04 TO 30/06

View Document

15/04/9215 April 1992

View Document

15/04/9215 April 1992 RETURN MADE UP TO 02/04/92; FULL LIST OF MEMBERS

View Document

05/11/915 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/05/9117 May 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

01/05/911 May 1991 � NC 1000/40000 18/04/

View Document

29/04/9129 April 1991 S386 DISP APP AUDS 10/04/91

View Document

29/04/9129 April 1991 NEW DIRECTOR APPOINTED

View Document

29/04/9129 April 1991 NEW DIRECTOR APPOINTED

View Document

29/04/9129 April 1991

View Document

29/04/9129 April 1991 NEW DIRECTOR APPOINTED

View Document

29/04/9129 April 1991

View Document

29/04/9129 April 1991

View Document

29/04/9129 April 1991 Resolutions

View Document

29/04/9129 April 1991 Resolutions

View Document

29/04/9129 April 1991 Resolutions

View Document

26/04/9126 April 1991 REGISTERED OFFICE CHANGED ON 26/04/91 FROM: G OFFICE CHANGED 26/04/91 27 ROMFORD ROAD STRATFORD LONDON E15 4LJ

View Document

26/04/9126 April 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/04/9126 April 1991 COMPANY NAME CHANGED RINTEX LIMITED CERTIFICATE ISSUED ON 29/04/91

View Document

26/04/9126 April 1991 ADOPT MEM AND ARTS 07/04/91

View Document

24/04/9124 April 1991 NEW SECRETARY APPOINTED

View Document

24/04/9124 April 1991 NEW DIRECTOR APPOINTED

View Document

02/04/912 April 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/04/912 April 1991 Incorporation

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