MILLAR TECHNICAL SERVICES LIMITED

Company Documents

DateDescription
15/09/1615 September 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

26/04/1626 April 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/08/1531 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

12/05/1512 May 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

17/04/1417 April 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

18/04/1318 April 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

16/07/1216 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

24/04/1224 April 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

26/04/1126 April 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

14/02/1114 February 2011 01/11/10 STATEMENT OF CAPITAL GBP 100

View Document

14/02/1114 February 2011 01/11/10 STATEMENT OF CAPITAL GBP 100

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

28/01/1128 January 2011 APPOINTMENT TERMINATED, SECRETARY MICHAEL FUTTER

View Document

28/01/1128 January 2011 SECRETARY APPOINTED MRS SHEANAGH GORDON MILLAR

View Document

05/10/105 October 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

07/05/107 May 2010 CURREXT FROM 30/04/2010 TO 31/10/2010

View Document

07/05/107 May 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

08/03/108 March 2010 REGISTERED OFFICE CHANGED ON 08/03/2010 FROM 34 ALBYN PLACE ABERDEEN ABERDEENSHIRE AB10 1FW

View Document

10/08/0910 August 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 DIRECTOR APPOINTED JAMES RENNIE MILLAR

View Document

28/05/0828 May 2008 APPOINTMENT TERMINATED DIRECTOR EWAN NEILSON

View Document

28/05/0828 May 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/05/0828 May 2008 APPOINTMENT TERMINATED SECRETARY STRONACHS SECRETARIES LIMITED

View Document

28/05/0828 May 2008 SECRETARY APPOINTED MICHAEL DAVID FUTTER

View Document

03/05/083 May 2008 COMPANY NAME CHANGED MOUNTWEST 803 LIMITED CERTIFICATE ISSUED ON 09/05/08

View Document

14/04/0814 April 2008 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