MICHAEL MILES DAIRYMAN LIMITED
Warning: The most recent accounts from 30 June 2015 indicate this Company is Dormant and not currently trading
Company Documents
| Date | Description |
|---|---|
| 31/03/1631 March 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15 |
| 27/02/1627 February 2016 | DISS40 (DISS40(SOAD)) |
| 26/02/1626 February 2016 | Annual return made up to 28 September 2015 with full list of shareholders |
| 22/12/1522 December 2015 | FIRST GAZETTE |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 31/03/1531 March 2015 | REGISTERED OFFICE CHANGED ON 31/03/2015 FROM C/O ALLY DE MAURICE 72 SHRUB END ROAD COLCHESTER ESSEX CO3 4RX |
| 23/10/1423 October 2014 | Annual return made up to 28 September 2014 with full list of shareholders |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 07/10/137 October 2013 | Annual return made up to 28 September 2013 with full list of shareholders |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 31/03/1331 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 11/12/1211 December 2012 | Annual return made up to 28 September 2012 with full list of shareholders |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 09/01/129 January 2012 | Annual return made up to 28 September 2011 with full list of shareholders |
| 20/07/1120 July 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
| 18/07/1118 July 2011 | REGISTERED OFFICE CHANGED ON 18/07/2011 FROM 1 LOWER MAIDSTONE ROAD LONDON N11 2RU |
| 18/07/1118 July 2011 | PREVSHO FROM 30/09/2011 TO 30/06/2011 |
| 25/10/1025 October 2010 | APPOINTMENT TERMINATED, SECRETARY ELAINE MILES |
| 25/10/1025 October 2010 | Annual return made up to 28 September 2010 with full list of shareholders |
| 25/10/1025 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MILES / 01/11/2009 |
| 30/06/1030 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
| 14/12/0914 December 2009 | Annual return made up to 28 September 2009 with full list of shareholders |
| 08/06/098 June 2009 | RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS |
| 30/12/0830 December 2008 | Annual accounts small company total exemption made up to 30 September 2008 |
| 13/02/0813 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 |
| 02/10/072 October 2007 | RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS |
| 02/10/072 October 2007 | REGISTERED OFFICE CHANGED ON 02/10/07 FROM: G OFFICE CHANGED 02/10/07 CLARISSE HOUSE, 14 THE COMMONS COLCHESTER ESSEX CO3 4NE |
| 13/07/0713 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
| 28/09/0628 September 2006 | RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS |
| 21/07/0621 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
| 02/06/062 June 2006 | PARTICULARS OF MORTGAGE/CHARGE |
| 01/11/051 November 2005 | RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS |
| 20/04/0520 April 2005 | REGISTERED OFFICE CHANGED ON 20/04/05 FROM: G OFFICE CHANGED 20/04/05 ELDRED HOUSE, 12 ELDRED AVENUE COLCHESTER ESSEX CO2 9AT |
| 04/02/054 February 2005 | PARTICULARS OF MORTGAGE/CHARGE |
| 29/09/0429 September 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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