M.J. MILNER LIMITED

Company Documents

DateDescription
17/11/1117 November 2011 SECRETARY APPOINTED MR MICHAEL JOHN MILNER

View Document

17/11/1117 November 2011 Annual return made up to 7 November 2011 with full list of shareholders

View Document

16/11/1116 November 2011 APPOINTMENT TERMINATED, SECRETARY MARJORIE MILNER

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

22/12/1022 December 2010 Annual return made up to 7 November 2010 with full list of shareholders

View Document

26/08/1026 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

12/02/1012 February 2010 Annual return made up to 7 November 2009 with full list of shareholders

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN MILNER / 07/11/2009

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN MILNER / 07/11/2009

View Document

20/02/0920 February 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

09/02/099 February 2009 RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

21/11/0721 November 2007 RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 RETURN MADE UP TO 07/11/06; NO CHANGE OF MEMBERS

View Document

10/03/0710 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

26/04/0626 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

03/02/063 February 2006 RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS

View Document

07/03/057 March 2005 RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

28/06/0428 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

10/12/0310 December 2003 RETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS

View Document

27/11/0227 November 2002 NEW DIRECTOR APPOINTED

View Document

27/11/0227 November 2002 NEW SECRETARY APPOINTED

View Document

18/11/0218 November 2002 REGISTERED OFFICE CHANGED ON 18/11/02 FROM: PHILLIP COOPER & CO 9 DOCK STREET HULL HU1 3DL

View Document

14/11/0214 November 2002 SECRETARY RESIGNED

View Document

14/11/0214 November 2002 REGISTERED OFFICE CHANGED ON 14/11/02 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

14/11/0214 November 2002 DIRECTOR RESIGNED

View Document

07/11/027 November 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information