DAVID MILLER CONTRACTS LIMITED

Company Documents

DateDescription
02/08/172 August 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

02/05/172 May 2017 NOTICE OF FINAL MEETING OF CREDITORS

View Document

15/05/1415 May 2014 NOTICE OF WINDING UP ORDER

View Document

15/05/1415 May 2014 REGISTERED OFFICE CHANGED ON 15/05/2014 FROM STEADING COTTAGE NEWLANDS FARM GIFFORD EAST LOTHIAN EH41 4PJ

View Document

15/05/1415 May 2014 COURT ORDER NOTICE OF WINDING UP

View Document

14/05/1414 May 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

09/04/139 April 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

17/10/1217 October 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

13/04/1213 April 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

08/04/118 April 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH DAVID MILLER / 17/03/2010

View Document

17/03/1017 March 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

20/10/0920 October 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

17/03/0917 March 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

10/06/0810 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

27/05/0827 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

12/04/0712 April 2007 RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

04/04/064 April 2006 RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

10/05/0510 May 2005 RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

21/04/0421 April 2004 DIRECTOR RESIGNED

View Document

14/04/0414 April 2004 RETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 COMPANY NAME CHANGED WHITEPARK PIGS LIMITED CERTIFICATE ISSUED ON 30/03/04

View Document

24/03/0424 March 2004 REGISTERED OFFICE CHANGED ON 24/03/04 FROM: 17 MARKET PLACE NORTH BERWICK EAST LOTHIAN EH39 4JF

View Document

03/02/043 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

02/05/032 May 2003 RETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

15/04/0215 April 2002 RETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS

View Document

15/04/0215 April 2002 NEW SECRETARY APPOINTED

View Document

29/10/0129 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

29/10/0129 October 2001 PARTIC OF MORT/CHARGE *****

View Document

29/10/0129 October 2001 SECRETARY RESIGNED

View Document

23/04/0123 April 2001 RETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS

View Document

11/01/0111 January 2001 REGISTERED OFFICE CHANGED ON 11/01/01 FROM: 6F MARKET PLACE NORTH BERWICK EAST LOTHIAN EH39 4JG

View Document

31/07/0031 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0031 July 2000 REGISTERED OFFICE CHANGED ON 31/07/00 FROM: STONELAWS EAST LINTON EAST LOTHIAN EH40 3DX

View Document

31/07/0031 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0026 April 2000 NC INC ALREADY ADJUSTED 23/04/00

View Document

26/04/0026 April 2000 £ NC 100/30000 18/04/00

View Document

25/04/0025 April 2000 NEW SECRETARY APPOINTED

View Document

25/04/0025 April 2000 NEW DIRECTOR APPOINTED

View Document

25/04/0025 April 2000 DIRECTOR RESIGNED

View Document

25/04/0025 April 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/04/0025 April 2000 NEW DIRECTOR APPOINTED

View Document

25/04/0025 April 2000 REGISTERED OFFICE CHANGED ON 25/04/00 FROM: 66 QUEEN STREET EDINBURGH MIDLOTHIAN EH2 4NE

View Document

25/04/0025 April 2000 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 05/04/01

View Document

04/04/004 April 2000 COMPANY NAME CHANGED TM 1150 LIMITED CERTIFICATE ISSUED ON 05/04/00

View Document

16/03/0016 March 2000 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