MILTON PUBLIC RELATIONS LIMITED

Company Documents

DateDescription
11/11/1411 November 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/07/1429 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/07/1417 July 2014 APPLICATION FOR STRIKING-OFF

View Document

06/06/146 June 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW SCOTT

View Document

06/06/146 June 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL DELANEY

View Document

29/04/1429 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

09/04/149 April 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WPP GROUP (NOMINEES) LIMITED / 27/03/2014

View Document

09/04/149 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

17/09/1317 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

29/04/1329 April 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

13/09/1213 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

19/04/1219 April 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

20/06/1120 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

06/04/116 April 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

11/10/1011 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

07/04/107 April 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

12/11/0912 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

31/03/0931 March 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

22/10/0822 October 2008 APPOINTMENT TERMINATED DIRECTOR PAUL RICHARDSON

View Document

21/10/0821 October 2008 DIRECTOR APPOINTED PAUL DELANEY

View Document

02/04/082 April 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/04/074 April 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

16/02/0716 February 2007 DIRECTOR RESIGNED

View Document

05/02/075 February 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

31/01/0731 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/065 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/0623 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0618 April 2006 RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 SECRETARY RESIGNED

View Document

09/12/059 December 2005 NEW SECRETARY APPOINTED

View Document

08/11/058 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/05/0526 May 2005 RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

10/12/0310 December 2003 REGISTERED OFFICE CHANGED ON 10/12/03 FROM:
121-141 WESTBOURNE TERRACE
LONDON
W2 6JR

View Document

12/11/0312 November 2003 NEW SECRETARY APPOINTED

View Document

06/11/036 November 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/11/036 November 2003 NEW DIRECTOR APPOINTED

View Document

06/11/036 November 2003 DIRECTOR RESIGNED

View Document

14/10/0314 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/037 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

01/10/031 October 2003 NEW DIRECTOR APPOINTED

View Document

30/09/0330 September 2003 NEW DIRECTOR APPOINTED

View Document

29/09/0329 September 2003 DIRECTOR RESIGNED

View Document

08/04/038 April 2003 RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/05/0221 May 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0217 May 2002 DIRECTOR RESIGNED

View Document

17/05/0217 May 2002 NEW DIRECTOR APPOINTED

View Document

14/05/0214 May 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/04/025 April 2002 RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

31/08/0131 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0113 April 2001 RETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS

View Document

12/04/0112 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/018 February 2001 DIRECTOR RESIGNED

View Document

08/02/018 February 2001 NEW DIRECTOR APPOINTED

View Document

18/12/0018 December 2000 DIRECTOR RESIGNED

View Document

06/11/006 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0014 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/08/0023 August 2000 REGISTERED OFFICE CHANGED ON 23/08/00 FROM:
1 THAMES STREET
WINDSOR
BERKSHIRE
SL4 1PL

View Document

01/08/001 August 2000 NEW DIRECTOR APPOINTED

View Document

15/06/0015 June 2000 S366A DISP HOLDING AGM 05/06/00

View Document

09/06/009 June 2000 NEW DIRECTOR APPOINTED

View Document

09/06/009 June 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/06/009 June 2000 RETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS

View Document

09/06/009 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/10/9913 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

16/06/9916 June 1999 RETURN MADE UP TO 10/05/99; FULL LIST OF MEMBERS

View Document

22/01/9922 January 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

03/11/983 November 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

18/08/9818 August 1998 DIRECTOR RESIGNED

View Document

12/08/9812 August 1998 COMPANY NAME CHANGED
MILTON CATER LIMITED
CERTIFICATE ISSUED ON 13/08/98

View Document

29/07/9829 July 1998 NEW DIRECTOR APPOINTED

View Document

26/05/9826 May 1998 RETURN MADE UP TO 10/05/98; FULL LIST OF MEMBERS

View Document

27/11/9727 November 1997 ACC. REF. DATE EXTENDED FROM 30/11/97 TO 31/12/97

View Document

30/10/9730 October 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

09/06/979 June 1997 RETURN MADE UP TO 10/05/97; FULL LIST OF MEMBERS

View Document

11/02/9711 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/9616 August 1996 COMPANY NAME CHANGED
CLASSCODE LIMITED
CERTIFICATE ISSUED ON 19/08/96

View Document

25/06/9625 June 1996 ACC. REF. DATE SHORTENED FROM 31/05/97 TO 30/11/96

View Document

09/06/969 June 1996 ADOPT MEM AND ARTS 23/05/96

View Document

09/06/969 June 1996 VARYING SHARE RIGHTS AND NAMES 23/05/96

View Document

09/06/969 June 1996 CONVE
23/05/96

View Document

06/06/966 June 1996 SECRETARY RESIGNED

View Document

06/06/966 June 1996 NEW DIRECTOR APPOINTED

View Document

06/06/966 June 1996 DIRECTOR RESIGNED

View Document

06/06/966 June 1996 NEW DIRECTOR APPOINTED

View Document

06/06/966 June 1996 NEW SECRETARY APPOINTED

View Document

06/06/966 June 1996 NEW DIRECTOR APPOINTED

View Document

06/06/966 June 1996 REGISTERED OFFICE CHANGED ON 06/06/96 FROM:
27 CHANCERY LANE
LONDON
WC2A 1NF

View Document

25/05/9625 May 1996 REGISTERED OFFICE CHANGED ON 25/05/96 FROM:
1 MITCHELL LANE
BRISTOL
BS1 6BU

View Document

25/05/9625 May 1996 NEW SECRETARY APPOINTED

View Document

25/05/9625 May 1996 DIRECTOR RESIGNED

View Document

25/05/9625 May 1996 SECRETARY RESIGNED

View Document

25/05/9625 May 1996 NEW DIRECTOR APPOINTED

View Document

10/05/9610 May 1996 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