MILES TAIT CONSULTING LIMITED

Company Documents

DateDescription
27/04/2227 April 2022 Return of final meeting in a members' voluntary winding up

View Document

22/02/2222 February 2022 Liquidators' statement of receipts and payments to 2021-12-15

View Document

08/02/228 February 2022 Registered office address changed from Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ to Bizspace Steel House Plot 4300 Solent Business Park Whiteley Fareham Hampshire PO15 7FP on 2022-02-08

View Document

08/02/228 February 2022 Liquidators' statement of receipts and payments to 2020-12-15

View Document

10/08/2110 August 2021 Registered office address changed from 93 Monks Way Southampton Hampshire SO18 2LR to Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ on 2021-08-10

View Document

10/08/2110 August 2021 Death of a liquidator

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

22/01/1722 January 2017 REGISTERED OFFICE CHANGED ON 22/01/2017 FROM
2 STAMFORD SQUARE
LONDON
SW15 2BF

View Document

16/01/1716 January 2017 DECLARATION OF SOLVENCY

View Document

16/01/1716 January 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/01/1716 January 2017 SPECIAL RESOLUTION TO WIND UP

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

18/08/1618 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

29/03/1629 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MILES NEWTON TAIT / 29/03/2016

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

30/11/1530 November 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

21/07/1521 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

04/12/144 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

20/11/1420 November 2014 REGISTERED OFFICE CHANGED ON 20/11/2014 FROM
HABIB HOUSE 9-13 FULHAM HIGH ST
LONDON
SW6 3JH

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

04/12/134 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

30/11/1230 November 2012 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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