MILTONS SHOOT LIMITED

Company Documents

DateDescription
03/09/133 September 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/05/1321 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/05/139 May 2013 APPLICATION FOR STRIKING-OFF

View Document

17/04/1317 April 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

17/04/1317 April 2013 PREVSHO FROM 31/01/2013 TO 31/05/2012

View Document

17/01/1317 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

10/10/1210 October 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/12

View Document

23/08/1223 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

23/07/1223 July 2012 REGISTERED OFFICE CHANGED ON 23/07/2012 FROM
1 OAKLANDS COURT
TIVERTON BUSINESS PARK
TIVERTON
DEVON
EX16 6TG
ENGLAND

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

14/05/1214 May 2012 APPOINTMENT TERMINATED, SECRETARY CARY BRETT HOLT

View Document

14/05/1214 May 2012 SECRETARY APPOINTED PATRICIA CROSDALE

View Document

20/12/1120 December 2011 Annual return made up to 20 December 2011 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

22/06/1122 June 2011 REGISTERED OFFICE CHANGED ON 22/06/2011 FROM 21 ST JAMES'S SQUARE LONDON SW1Y 4JZ

View Document

18/02/1118 February 2011 Annual return made up to 3 December 2010 with full list of shareholders

View Document

11/01/1111 January 2011 Annual return made up to 2 December 2010 with full list of shareholders

View Document

13/08/1013 August 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

15/12/0915 December 2009 Annual return made up to 2 December 2009 with full list of shareholders

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN RICHARD LANDAU / 02/12/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / HAROLD RAYMOND MOULD / 02/12/2009

View Document

14/12/0914 December 2009 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BRICKWORTH DEVELOPMENTS LIMITED / 02/12/2009

View Document

14/12/0914 December 2009 SECRETARY'S CHANGE OF PARTICULARS / CARY BRETT HOLT / 02/12/2009

View Document

11/08/0911 August 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

26/01/0926 January 2009 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

09/04/089 April 2008 REGISTERED OFFICE CHANGED ON 09/04/08 FROM: GISTERED OFFICE CHANGED ON 09/04/2008 FROM 14 HALF MOON STREET LONDON W1J 7BD

View Document

06/06/076 June 2007 REGISTERED OFFICE CHANGED ON 06/06/07 FROM: G OFFICE CHANGED 06/06/07 40 HASKER STREET LONDON SW3 2LQ

View Document

06/06/076 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

21/01/0721 January 2007 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

08/03/068 March 2006 RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/01/06

View Document

05/05/055 May 2005 NEW DIRECTOR APPOINTED

View Document

16/02/0516 February 2005 SECRETARY RESIGNED

View Document

16/02/0516 February 2005 NEW SECRETARY APPOINTED

View Document

10/02/0510 February 2005 NEW DIRECTOR APPOINTED

View Document

10/02/0510 February 2005 REGISTERED OFFICE CHANGED ON 10/02/05 FROM: G OFFICE CHANGED 10/02/05 66 LINCOLNS INN FIELDS LONDON WC2A 3LH

View Document

10/02/0510 February 2005 NEW DIRECTOR APPOINTED

View Document

10/02/0510 February 2005 DIRECTOR RESIGNED

View Document

27/01/0527 January 2005 COMPANY NAME CHANGED TYROLESE (572) LIMITED CERTIFICATE ISSUED ON 27/01/05

View Document

02/12/042 December 2004 Incorporation

View Document

02/12/042 December 2004 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