MILTECHNO LIMITED

Company Documents

DateDescription
15/11/1115 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/05/1131 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES BRUNSKILL / 11/01/2011

View Document

27/05/1127 May 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

04/02/114 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK HOWE EWING / 06/06/2007

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK HOWE EWING / 12/05/2010

View Document

09/06/109 June 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

08/06/108 June 2010 Annual return made up to 12 May 2009 with full list of shareholders

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK HOWE EWING / 06/06/2007

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/06/095 June 2009 GBP NC 200/788 06/06/08

View Document

04/06/094 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BRUNSKILL / 04/06/2009

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/06/089 June 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 APPOINTMENT TERMINATED DIRECTOR KIMBERLEY ADDISON

View Document

29/04/0829 April 2008 REGISTERED OFFICE CHANGED ON 29/04/08 FROM: GISTERED OFFICE CHANGED ON 29/04/2008 FROM GREETWELL PLACE LIMEKILN WAY GREETWELL ROAD LINCOLN LINCOLNSHIRE LN2 4US

View Document

12/03/0812 March 2008 SECRETARY APPOINTED PATRICK HOWE EWING LOGGED FORM

View Document

12/03/0812 March 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY JOHN PAUL LESLIE DICKENS LOGGED FORM

View Document

11/01/0811 January 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/01/0811 January 2008 NEW SECRETARY APPOINTED

View Document

29/12/0729 December 2007 NEW DIRECTOR APPOINTED

View Document

21/12/0721 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/07/0725 July 2007 RETURN MADE UP TO 12/05/07; NO CHANGE OF MEMBERS

View Document

20/03/0720 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0717 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/05/0625 May 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06

View Document

20/10/0520 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

20/10/0520 October 2005 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/01/05

View Document

15/08/0515 August 2005 REGISTERED OFFICE CHANGED ON 15/08/05 FROM: G OFFICE CHANGED 15/08/05 NORTHFIELD FARM SCOTHERN ROAD NETTLEHAM LINCOLN LN2 2TX

View Document

20/07/0520 July 2005 RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/07/046 July 2004 � IC 187/167 21/05/04 � SR 20@1=20

View Document

06/07/046 July 2004 AGREEMENT CO /A DUNN 20 27/05/04

View Document

14/06/0414 June 2004 RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS

View Document

12/11/0312 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

05/07/035 July 2003 RETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

26/11/0226 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/05/0231 May 2002 RETURN MADE UP TO 12/05/02; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/03/02

View Document

25/03/0225 March 2002 � IC 192/187 15/02/02 � SR 5@1=5

View Document

21/03/0221 March 2002 SHARES AGREEMENT OTC

View Document

20/03/0220 March 2002 DRAFT AGREE / SECT 160 15/02/02

View Document

26/02/0226 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

11/09/0111 September 2001 DIRECTOR RESIGNED

View Document

05/09/015 September 2001 � IC 187/149 21/06/01 � SR 38@1=38

View Document

05/09/015 September 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/06/0120 June 2001 NEW DIRECTOR APPOINTED

View Document

06/06/016 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/016 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/016 June 2001 RETURN MADE UP TO 12/05/01; FULL LIST OF MEMBERS

View Document

08/12/008 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

01/11/001 November 2000 VARYING SHARE RIGHTS AND NAMES 18/10/00

View Document

01/11/001 November 2000 NEW DIRECTOR APPOINTED

View Document

01/11/001 November 2000 ALTER ARTICLES 18/10/00

View Document

26/06/0026 June 2000 ADOPT MEM AND ARTS 12/06/00

View Document

17/05/0017 May 2000 RETURN MADE UP TO 12/05/00; FULL LIST OF MEMBERS

View Document

08/12/998 December 1999 REGISTERED OFFICE CHANGED ON 08/12/99 FROM: G OFFICE CHANGED 08/12/99 SPRINGFIELD BUSINESS PARK SPRINGFIELD ROAD GRANTHAM LINCOLNSHIRE NG31 7BG

View Document

06/09/996 September 1999 DIRECTOR RESIGNED

View Document

11/08/9911 August 1999 DIRECTOR RESIGNED

View Document

11/08/9911 August 1999 REGISTERED OFFICE CHANGED ON 11/08/99 FROM: G OFFICE CHANGED 11/08/99 WILKIN CHAPMAN GRIMSBY SOUTH HUMBERSIDE DN31 1HE

View Document

11/08/9911 August 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/08/9911 August 1999 NEW DIRECTOR APPOINTED

View Document

11/08/9911 August 1999 NEW DIRECTOR APPOINTED

View Document

11/08/9911 August 1999 SECRETARY RESIGNED

View Document

26/07/9926 July 1999 COMPANY NAME CHANGED WILCHAP 120 LIMITED CERTIFICATE ISSUED ON 27/07/99

View Document

26/07/9926 July 1999 � NC 100/200 20/07/99

View Document

12/05/9912 May 1999 Incorporation

View Document

12/05/9912 May 1999 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