ALEX MILLER CONTRACTS LIMITED

Company Documents

DateDescription
24/06/1924 June 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/06/1924 June 2019 SPECIAL RESOLUTION TO WIND UP

View Document

10/06/1910 June 2019 REGISTERED OFFICE CHANGED ON 10/06/2019 FROM C/O RODLIFFE ACCOUNTING LTD 23 SKYLINE VILLAGE LIMEHARBOUR LONDON E14 9TS ENGLAND

View Document

10/06/1910 June 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

25/04/1925 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

09/04/199 April 2019 PREVEXT FROM 31/12/2018 TO 31/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER MILLER / 18/12/2018

View Document

31/12/1831 December 2018 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER MILLER / 18/12/2018

View Document

22/08/1822 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

14/02/1814 February 2018 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER MILLER / 14/02/2018

View Document

14/02/1814 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER MILLER / 14/02/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES

View Document

09/10/179 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

18/09/1718 September 2017 REGISTERED OFFICE CHANGED ON 18/09/2017 FROM C/O RODLIFFE ACCOUNTING LTD THE SALISBURY HOUSE 5TH FLOOR 744-750 SALISBURY HOUSE FINSBURY CIRCUS LONDON EC2M 5QQ

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/02/1711 February 2017 DISS40 (DISS40(SOAD))

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/12/1613 December 2016 FIRST GAZETTE

View Document

19/08/1619 August 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/14

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/12/1524 December 2015 Annual return made up to 19 December 2015 with full list of shareholders

View Document

22/10/1522 October 2015 Annual return made up to 19 December 2014 with full list of shareholders

View Document

18/09/1518 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/01/1513 January 2015 Annual return made up to 18 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/02/1411 February 2014 REGISTERED OFFICE CHANGED ON 11/02/2014 FROM 12 LADY MARGARET ROAD LONDON NW5 2XS ENGLAND

View Document

18/12/1318 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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