MILTEC SYSTEM DESIGN LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

12/08/2512 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

19/05/2519 May 2025 Application to strike the company off the register

View Document

16/05/2516 May 2025 Termination of appointment of Jo-Anne Milnes as a secretary on 2025-05-16

View Document

16/05/2516 May 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

22/05/2422 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

22/05/2422 May 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/11/2327 November 2023 Micro company accounts made up to 2023-03-31

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/05/2216 May 2022 Micro company accounts made up to 2022-03-31

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-14 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/05/2114 May 2021 CONFIRMATION STATEMENT MADE ON 14/05/21, NO UPDATES

View Document

14/05/2114 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

15/05/2015 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

28/05/1928 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

28/05/1928 May 2019 SECRETARY'S CHANGE OF PARTICULARS / NORA MILNES / 28/05/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/05/1828 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

28/05/1828 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

26/05/1726 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/05/1617 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

17/05/1617 May 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

05/06/155 June 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/06/1417 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

17/06/1417 June 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

22/05/1322 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

22/05/1322 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/06/1213 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

03/06/123 June 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

13/06/1113 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

30/05/1130 May 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

04/06/104 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

30/05/1030 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY MILNES / 14/05/2010

View Document

30/05/1030 May 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

28/05/0928 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

20/05/0920 May 2009 COMPANY BUSINESS 31/03/2009

View Document

14/05/0914 May 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

03/06/083 June 2008 EXEMPTION FROM APPOINTING AUDITORS

View Document

29/05/0829 May 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

15/06/0715 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

15/06/0715 June 2007 EXEMPTION FROM APPOINTING AUDITORS

View Document

11/06/0711 June 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 NEW SECRETARY APPOINTED

View Document

04/12/064 December 2006 EXEMPTION FROM APPOINTING AUDITORS

View Document

01/12/061 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

15/05/0615 May 2006 DIRECTOR RESIGNED

View Document

15/05/0615 May 2006 SECRETARY RESIGNED

View Document

15/05/0615 May 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 EXEMPTION FROM APPOINTING AUDITORS

View Document

23/06/0523 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

16/06/0516 June 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/059 June 2005 REGISTERED OFFICE CHANGED ON 09/06/05 FROM: HELI ABERDARON PWLLHELI GWYNEDD LL53 8BP

View Document

06/06/056 June 2005 REGISTERED OFFICE CHANGED ON 06/06/05 FROM: 8 MILLERS MEADOW RAINOW MACCLESFIELD CHESHIRE SK10 5UE

View Document

29/06/0429 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

11/05/0411 May 2004 EXEMPTION FROM APPOINTING AUDITORS

View Document

11/05/0411 May 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

10/05/0310 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

10/05/0310 May 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

10/05/0310 May 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

24/05/0224 May 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

16/05/0216 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

16/05/0216 May 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

21/06/0121 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

14/06/0114 June 2001 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS

View Document

14/06/0114 June 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

30/03/0130 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

24/11/0024 November 2000 EXEMPTION FROM APPOINTING AUDITORS 31/03/99

View Document

16/05/0016 May 2000 RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS

View Document

04/07/994 July 1999 EXEMPTION FROM APPOINTING AUDITORS 31/03/99

View Document

04/07/994 July 1999 RETURN MADE UP TO 14/05/99; FULL LIST OF MEMBERS

View Document

04/07/994 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

12/05/9812 May 1998 EXEMPTION FROM APPOINTING AUDITORS 31/03/98

View Document

12/05/9812 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

12/05/9812 May 1998 RETURN MADE UP TO 14/05/98; FULL LIST OF MEMBERS

View Document

24/06/9724 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

24/06/9724 June 1997 EXEMPTION FROM APPOINTING AUDITORS 31/03/97

View Document

24/06/9724 June 1997 RETURN MADE UP TO 14/05/97; NO CHANGE OF MEMBERS

View Document

16/05/9616 May 1996 RETURN MADE UP TO 14/05/96; FULL LIST OF MEMBERS

View Document

16/05/9616 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

16/05/9616 May 1996 EXEMPTION FROM APPOINTING AUDITORS 31/03/96

View Document

10/05/9510 May 1995 EXEMPTION FROM APPOINTING AUDITORS 31/03/95

View Document

10/05/9510 May 1995 RETURN MADE UP TO 14/05/95; FULL LIST OF MEMBERS

View Document

10/05/9510 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

30/06/9430 June 1994 EXEMPTION FROM APPOINTING AUDITORS 31/03/94

View Document

30/06/9430 June 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

30/06/9430 June 1994 RETURN MADE UP TO 14/05/94; FULL LIST OF MEMBERS

View Document

22/06/9322 June 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

22/06/9322 June 1993 RETURN MADE UP TO 14/05/93; FULL LIST OF MEMBERS

View Document

22/06/9322 June 1993 EXEMPTION FROM APPOINTING AUDITORS 31/03/93

View Document

29/05/9229 May 1992 EXEMPTION FROM APPOINTING AUDITORS 31/03/92

View Document

29/05/9229 May 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

29/05/9229 May 1992 REGISTERED OFFICE CHANGED ON 29/05/92

View Document

29/05/9229 May 1992 RETURN MADE UP TO 14/05/92; NO CHANGE OF MEMBERS

View Document

30/05/9130 May 1991 RETURN MADE UP TO 14/05/91; NO CHANGE OF MEMBERS

View Document

30/05/9130 May 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

26/09/9026 September 1990 EXEMPTION FROM APPOINTING AUDITORS 31/03/90

View Document

26/09/9026 September 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

26/09/9026 September 1990 RETURN MADE UP TO 14/04/90; FULL LIST OF MEMBERS

View Document

08/06/898 June 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/06/895 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/06/895 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/06/895 June 1989 REGISTERED OFFICE CHANGED ON 05/06/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

02/06/892 June 1989 ALTER MEM AND ARTS 180589

View Document

01/06/891 June 1989 COMPANY NAME CHANGED OPTMAC LIMITED CERTIFICATE ISSUED ON 02/06/89

View Document

05/05/895 May 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information