MILLAR TECHNICAL SERVICES LIMITED
Company Documents
Date | Description |
---|---|
15/09/1615 September 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
26/04/1626 April 2016 | Annual return made up to 14 April 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
31/08/1531 August 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
12/05/1512 May 2015 | Annual return made up to 14 April 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
17/04/1417 April 2014 | Annual return made up to 14 April 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
18/04/1318 April 2013 | Annual return made up to 14 April 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
16/07/1216 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
24/04/1224 April 2012 | Annual return made up to 14 April 2012 with full list of shareholders |
26/04/1126 April 2011 | Annual return made up to 14 April 2011 with full list of shareholders |
14/02/1114 February 2011 | 01/11/10 STATEMENT OF CAPITAL GBP 100 |
14/02/1114 February 2011 | 01/11/10 STATEMENT OF CAPITAL GBP 100 |
02/02/112 February 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
28/01/1128 January 2011 | APPOINTMENT TERMINATED, SECRETARY MICHAEL FUTTER |
28/01/1128 January 2011 | SECRETARY APPOINTED MRS SHEANAGH GORDON MILLAR |
05/10/105 October 2010 | Annual return made up to 14 April 2010 with full list of shareholders |
07/05/107 May 2010 | CURREXT FROM 30/04/2010 TO 31/10/2010 |
07/05/107 May 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
08/03/108 March 2010 | REGISTERED OFFICE CHANGED ON 08/03/2010 FROM 34 ALBYN PLACE ABERDEEN ABERDEENSHIRE AB10 1FW |
10/08/0910 August 2009 | RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS |
28/05/0828 May 2008 | DIRECTOR APPOINTED JAMES RENNIE MILLAR |
28/05/0828 May 2008 | APPOINTMENT TERMINATED DIRECTOR EWAN NEILSON |
28/05/0828 May 2008 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
28/05/0828 May 2008 | APPOINTMENT TERMINATED SECRETARY STRONACHS SECRETARIES LIMITED |
28/05/0828 May 2008 | SECRETARY APPOINTED MICHAEL DAVID FUTTER |
03/05/083 May 2008 | COMPANY NAME CHANGED MOUNTWEST 803 LIMITED CERTIFICATE ISSUED ON 09/05/08 |
14/04/0814 April 2008 | 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