MILLARS PROJECTS LIMITED

Company Documents

DateDescription
12/02/1312 February 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/10/1230 October 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/10/1215 October 2012 APPLICATION FOR STRIKING-OFF

View Document

04/04/124 April 2012 REGISTERED OFFICE CHANGED ON 04/04/2012 FROM PREMIER HOUSE 112-114 STATION ROAD EDGWARE MIDDLESEX HA8 7BJ

View Document

10/01/1210 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / HIYAM AYOUB / 10/01/2012

View Document

10/01/1210 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS MARGARET ANNE BROWN / 10/01/2012

View Document

10/01/1210 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / SABAH EDWARD AYOUB / 10/01/2012

View Document

10/01/1210 January 2012 Annual return made up to 28 December 2011 with full list of shareholders

View Document

19/10/1119 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/02/111 February 2011 Annual return made up to 28 December 2010 with full list of shareholders

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/01/1020 January 2010 Annual return made up to 28 December 2009 with full list of shareholders

View Document

07/09/097 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/02/095 February 2009 RETURN MADE UP TO 28/12/08; NO CHANGE OF MEMBERS

View Document

21/12/0821 December 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/01/0814 January 2008 RETURN MADE UP TO 28/12/07; NO CHANGE OF MEMBERS

View Document

30/09/0730 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

14/02/0714 February 2007 RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 REGISTERED OFFICE CHANGED ON 02/01/07 FROM: 115 BAKER STREET LONDON W1U 6RT

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

17/01/0617 January 2006 RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS

View Document

10/07/0510 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

13/01/0513 January 2005 RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

05/01/045 January 2004 RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0317 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

06/01/036 January 2003 RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

03/01/023 January 2002 RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

03/01/013 January 2001 RETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 03/01/01

View Document

06/11/006 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

13/01/0013 January 2000 RETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS

View Document

10/12/9910 December 1999 DIRECTOR RESIGNED

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

24/03/9924 March 1999 RETURN MADE UP TO 28/12/98; FULL LIST OF MEMBERS

View Document

04/01/994 January 1999 NEW DIRECTOR APPOINTED

View Document

20/12/9820 December 1998 NEW DIRECTOR APPOINTED

View Document

16/12/9816 December 1998 DIRECTOR RESIGNED

View Document

31/10/9831 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

17/11/9717 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

30/12/9630 December 1996 RETURN MADE UP TO 28/12/96; FULL LIST OF MEMBERS

View Document

01/11/961 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

11/03/9611 March 1996 REGISTERED OFFICE CHANGED ON 11/03/96 FROM: CLIFFORDS INN FETTER LANE LONDON EC4A 1AS

View Document

07/02/967 February 1996 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

13/11/9513 November 1995

View Document

13/11/9513 November 1995

View Document

13/11/9513 November 1995 NEW DIRECTOR APPOINTED

View Document

13/11/9513 November 1995 DIRECTOR RESIGNED

View Document

03/11/953 November 1995 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

03/11/953 November 1995 DELIVERY EXT'D 3 MTH 31/12/94

View Document

30/03/9530 March 1995 RETURN MADE UP TO 28/12/94; NO CHANGE OF MEMBERS

View Document

13/03/9413 March 1994 RETURN MADE UP TO 28/12/93; FULL LIST OF MEMBERS

View Document

13/03/9413 March 1994

View Document

09/11/939 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

08/01/938 January 1993 SECRETARY'S PARTICULARS CHANGED

View Document

08/01/938 January 1993

View Document

08/01/938 January 1993 RETURN MADE UP TO 28/12/92; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

06/11/926 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

11/08/9211 August 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

27/05/9227 May 1992

View Document

27/05/9227 May 1992 RETURN MADE UP TO 28/12/91; NO CHANGE OF MEMBERS

View Document

23/03/9223 March 1992 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

26/02/9226 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/07/9128 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/01/9115 January 1991 RETURN MADE UP TO 28/12/90; FULL LIST OF MEMBERS

View Document

10/04/9010 April 1990 RETURN MADE UP TO 28/12/89; FULL LIST OF MEMBERS

View Document

20/03/9020 March 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

12/06/8912 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/895 June 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

12/05/8912 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/8913 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/897 February 1989 RETURN MADE UP TO 01/11/88; FULL LIST OF MEMBERS

View Document

07/02/897 February 1989 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

03/11/873 November 1987 WD 20/10/87 AD 05/08/87--------- � SI 29998@1=29998 � IC 2/30000

View Document

03/11/873 November 1987 WD 20/10/87 PD 05/08/87--------- � SI 2@1

View Document

27/10/8727 October 1987 RETURN MADE UP TO 15/06/87; FULL LIST OF MEMBERS

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