MILLEN GROUP LIMITED

Company Documents

DateDescription
08/11/148 November 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/08/1430 August 2014 APPOINTMENT TERMINATED, DIRECTOR ANISH GOORAH

View Document

30/08/1430 August 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

26/09/1326 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

06/08/136 August 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

21/08/1221 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

28/06/1228 June 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

04/04/124 April 2012 REGISTERED OFFICE CHANGED ON 04/04/2012 FROM 28TH FLOOR 30 ST MARY AXE LONDON EC3A 8BF ENGLAND

View Document

30/03/1230 March 2012 DIRECTOR APPOINTED ANISH GOORAH

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

07/06/117 June 2011 APPOINTMENT TERMINATED, SECRETARY SCOTT GUTHRIE

View Document

07/06/117 June 2011 APPOINTMENT TERMINATED, DIRECTOR SCOTT GUTHRIE

View Document

19/05/1119 May 2011 REGISTERED OFFICE CHANGED ON 19/05/2011 FROM C/O CHANTREY VELLACOT DFK CORINTHIAN HOUSE 17 LANSDOWNE ROAD, CROYDON SURREY CR0 2BX

View Document

19/05/1119 May 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

11/08/1011 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

14/06/1014 June 2010 SECRETARY'S CHANGE OF PARTICULARS / SCOTT ALEC B GUTHRIE / 04/06/2010

View Document

07/06/107 June 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

08/03/108 March 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/01/1020 January 2010 PREVEXT FROM 31/05/2009 TO 30/11/2009

View Document

26/11/0926 November 2009 APPOINTMENT TERMINATED, DIRECTOR ADAM OLIVER

View Document

26/11/0926 November 2009 DIRECTOR APPOINTED MR SCOTT ALEC BARTON GUTHRIE

View Document

07/09/097 September 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM GORDON HARRIS

View Document

25/07/0925 July 2009 S-DIV

View Document

25/07/0925 July 2009 CONSO

View Document

07/07/097 July 2009 ADOPT ARTICLES 22/06/2009

View Document

19/05/0919 May 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 APPOINTMENT TERMINATED DIRECTOR JOHN ORMEROD

View Document

11/05/0911 May 2009 DIRECTOR APPOINTED ADAM JAMES OLIVER

View Document

13/02/0913 February 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

08/01/098 January 2009 SECRETARY APPOINTED SCOTT ALEC GUTHRIE

View Document

08/01/098 January 2009 APPOINTMENT TERMINATED SECRETARY PETER FERGUSON

View Document

14/08/0814 August 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 SECRETARY APPOINTED PETER FERGUSON

View Document

15/04/0815 April 2008 APPOINTMENT TERMINATED SECRETARY SCOTT GUTHRIE

View Document

07/02/087 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

18/06/0718 June 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 REGISTERED OFFICE CHANGED ON 18/06/07 FROM: CHANTREY VELLACOT DFK CORINTHIAN HOUSE 17 LANSDOWNE ROAD CROYDON SURREY CR0 2BX

View Document

16/05/0716 May 2007 NEW DIRECTOR APPOINTED

View Document

28/12/0628 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/0620 October 2006 NEW DIRECTOR APPOINTED

View Document

12/10/0612 October 2006 REGISTERED OFFICE CHANGED ON 12/10/06 FROM: C/O THOMAS EGGAR THE CORN EXCHANGE BAFFIN'S LANE CHICHESTER WEST SUSSEX PO19 1GE

View Document

31/08/0631 August 2006 NC INC ALREADY ADJUSTED 26/07/06

View Document

31/08/0631 August 2006 � NC 1000/1000000 26/0

View Document

31/08/0631 August 2006 S-DIV 26/07/06

View Document

25/08/0625 August 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/08/0623 August 2006 NEW SECRETARY APPOINTED

View Document

23/08/0623 August 2006 SECRETARY RESIGNED

View Document

23/08/0623 August 2006 NEW DIRECTOR APPOINTED

View Document

23/08/0623 August 2006 DIRECTOR RESIGNED

View Document

18/08/0618 August 2006 COMPANY NAME CHANGED SPRINT 1115 LIMITED CERTIFICATE ISSUED ON 18/08/06

View Document

06/07/066 July 2006 REGISTERED OFFICE CHANGED ON 06/07/06 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

18/05/0618 May 2006 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