R.C. MILTON LIMITED

Company Documents

DateDescription
23/11/1123 November 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

23/08/1123 August 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

22/08/1122 August 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/06/2011:LIQ. CASE NO.1

View Document

12/07/1012 July 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

08/07/108 July 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00006473

View Document

08/07/108 July 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

08/07/108 July 2010 REGISTERED OFFICE CHANGED ON 08/07/2010 FROM 28 ALEXANDRA TERRACE EXMOUTH DEVON EX8 1BD

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE PATRICIA BACK / 03/05/2010

View Document

17/05/1017 May 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

30/04/1030 April 2010 APPOINTMENT TERMINATED, SECRETARY SHIRLEY CARPENTER

View Document

03/08/093 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/07/0910 July 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/07/0817 July 2008 SECRETARY RESIGNED TANIA GALE

View Document

17/07/0817 July 2008 SECRETARY APPOINTED MRS SHIRLEY PATRICIA CARPENTER

View Document

12/06/0812 June 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

11/05/0711 May 2007 RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/05/0612 May 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

24/05/0524 May 2005 RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 SECRETARY RESIGNED

View Document

06/04/056 April 2005 NEW SECRETARY APPOINTED

View Document

06/04/056 April 2005 DIRECTOR RESIGNED

View Document

17/05/0417 May 2004 RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

28/11/0328 November 2003 NEW DIRECTOR APPOINTED

View Document

25/06/0325 June 2003 DIRECTOR RESIGNED

View Document

12/06/0312 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

14/05/0314 May 2003 RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

08/05/028 May 2002 RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 DIRECTOR RESIGNED

View Document

12/07/0112 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

21/05/0121 May 2001 RETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS

View Document

24/11/0024 November 2000 REGISTERED OFFICE CHANGED ON 24/11/00 FROM: 1 COLLETON CRESCENT EXETER DEVON EX2 4DG

View Document

26/07/0026 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

18/05/0018 May 2000 RETURN MADE UP TO 03/05/00; FULL LIST OF MEMBERS

View Document

10/05/0010 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/9921 October 1999 � NC 100/100000 06/08/99

View Document

21/10/9921 October 1999 ALTER MEM AND ARTS 06/08/99

View Document

20/10/9920 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

26/05/9926 May 1999 RETURN MADE UP TO 03/05/99; FULL LIST OF MEMBERS

View Document

23/10/9823 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

01/06/981 June 1998 RETURN MADE UP TO 03/05/98; NO CHANGE OF MEMBERS

View Document

27/03/9827 March 1998 REGISTERED OFFICE CHANGED ON 27/03/98 FROM: VICTOR LANE HEAVITREE EXETER EX1 3BJ

View Document

03/10/973 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

23/06/9723 June 1997 RETURN MADE UP TO 30/04/97; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/03/9710 March 1997 FORM 391 REMOVAL OF AUDITOR

View Document

27/09/9627 September 1996 RETURN MADE UP TO 03/05/96; FULL LIST OF MEMBERS

View Document

05/08/965 August 1996 SECRETARY RESIGNED

View Document

05/08/965 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

05/08/965 August 1996 DIRECTOR RESIGNED

View Document

11/06/9611 June 1996 NEW SECRETARY APPOINTED

View Document

11/06/9611 June 1996

View Document

25/05/9525 May 1995 RETURN MADE UP TO 03/05/95; FULL LIST OF MEMBERS

View Document

17/03/9517 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

11/01/9511 January 1995 NEW DIRECTOR APPOINTED

View Document

11/01/9511 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/12/9420 December 1994

View Document

20/12/9420 December 1994 NEW DIRECTOR APPOINTED

View Document

20/12/9420 December 1994 NEW DIRECTOR APPOINTED

View Document

20/12/9420 December 1994

View Document

12/05/9412 May 1994

View Document

12/05/9412 May 1994 REGISTERED OFFICE CHANGED ON 12/05/94

View Document

12/05/9412 May 1994 RETURN MADE UP TO 03/05/94; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 12/05/94

View Document

07/04/947 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

11/03/9411 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/09/9312 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

04/07/934 July 1993 RETURN MADE UP TO 03/05/93; NO CHANGE OF MEMBERS

View Document

04/07/934 July 1993

View Document

16/03/9316 March 1993

View Document

16/03/9316 March 1993 DIRECTOR RESIGNED

View Document

26/08/9226 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/08/9226 August 1992

View Document

15/06/9215 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

15/05/9215 May 1992

View Document

15/05/9215 May 1992 RETURN MADE UP TO 03/05/92; NO CHANGE OF MEMBERS

View Document

17/05/9117 May 1991 RETURN MADE UP TO 03/05/91; FULL LIST OF MEMBERS

View Document

17/05/9117 May 1991

View Document

17/05/9117 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

21/05/9021 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

21/05/9021 May 1990 RETURN MADE UP TO 03/05/90; FULL LIST OF MEMBERS

View Document

09/01/909 January 1990 REGISTERED OFFICE CHANGED ON 09/01/90 FROM: G OFFICE CHANGED 09/01/90 1 BARNFIELD CRESCENT EXETER EX1 1QT

View Document

04/01/904 January 1990 RETURN MADE UP TO 18/12/89; FULL LIST OF MEMBERS

View Document

04/01/904 January 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

05/01/895 January 1989 RETURN MADE UP TO 14/12/88; FULL LIST OF MEMBERS

View Document

05/01/895 January 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

05/10/875 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

05/10/875 October 1987 RETURN MADE UP TO 14/09/87; FULL LIST OF MEMBERS

View Document

20/08/8720 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/8627 November 1986 RETURN MADE UP TO 22/11/86; FULL LIST OF MEMBERS

View Document

27/11/8627 November 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

28/12/7028 December 1970 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/12/7028 December 1970 CERTIFICATE OF INCORPORATION

View Document


More Company Information