MILFAB ENGINEERING LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 NewFinal Gazette dissolved following liquidation

View Document

14/08/2514 August 2025 NewFinal Gazette dissolved following liquidation

View Document

14/05/2514 May 2025 Return of final meeting in a creditors' voluntary winding up

View Document

24/03/2524 March 2025 Voluntary arrangement supervisor's abstract of receipts and payments to 2025-01-13

View Document

24/03/2524 March 2025 Notice of completion of voluntary arrangement

View Document

15/05/2415 May 2024 Liquidators' statement of receipts and payments to 2024-03-08

View Document

16/05/2316 May 2023 Liquidators' statement of receipts and payments to 2023-03-08

View Document

09/04/199 April 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES WINDER

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES

View Document

14/08/1814 August 2018 REGISTERED OFFICE CHANGED ON 14/08/2018 FROM HECKWORTH CLOSE SEVERALLS PARK COLCHESTER ESSEX. CO4 9TB

View Document

04/05/184 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022029340005

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

06/01/176 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022029340008

View Document

06/01/176 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022029340006

View Document

06/01/176 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022029340007

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

29/12/1529 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 022029340009

View Document

04/12/154 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 022029340008

View Document

09/09/159 September 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

11/08/1511 August 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

17/06/1517 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

07/05/157 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 022029340007

View Document

24/07/1424 July 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

20/05/1420 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 022029340006

View Document

10/03/1410 March 2014 APPOINTMENT TERMINATED, DIRECTOR RUTH MILNER

View Document

10/03/1410 March 2014 APPOINTMENT TERMINATED, DIRECTOR TREVOR MILNER

View Document

10/03/1410 March 2014 APPOINTMENT TERMINATED, SECRETARY RUTH MILNER

View Document

28/02/1428 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 022029340005

View Document

26/02/1426 February 2014 DIRECTOR APPOINTED MR TREVOR ROYSTON MODELL

View Document

26/02/1426 February 2014 DIRECTOR APPOINTED MR DEVON MICHAEL MODELL

View Document

21/02/1421 February 2014 DIRECTOR APPOINTED MR JAMES ALEXANDER WINDER

View Document

17/02/1417 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 022029340004

View Document

14/02/1414 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 022029340003

View Document

13/02/1413 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

05/02/145 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/02/145 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/06/136 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

15/06/1215 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

20/06/1120 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

12/06/1012 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR MILNER / 31/05/2010

View Document

12/06/1012 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUTH LINDA MILNER / 31/05/2010

View Document

12/06/1012 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

03/06/093 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

23/06/0823 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

19/06/0719 June 2007 RETURN MADE UP TO 31/05/07; NO CHANGE OF MEMBERS

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

08/06/068 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

23/06/0523 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

30/10/0430 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

09/06/049 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

01/12/031 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

23/06/0323 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

06/07/026 July 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

21/09/0121 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

18/06/0118 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

28/06/0028 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

10/09/9910 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

07/07/997 July 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

11/09/9811 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

22/06/9822 June 1998 RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS

View Document

29/10/9729 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

23/06/9723 June 1997 RETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS

View Document

19/09/9619 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

11/06/9611 June 1996 RETURN MADE UP TO 31/05/96; NO CHANGE OF MEMBERS

View Document

23/08/9523 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

16/06/9516 June 1995 RETURN MADE UP TO 31/05/95; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

01/11/941 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

16/06/9416 June 1994 RETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS

View Document

08/09/938 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

15/06/9315 June 1993 RETURN MADE UP TO 31/05/93; NO CHANGE OF MEMBERS

View Document

14/01/9314 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

04/09/924 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/924 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

23/01/9223 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

14/10/9114 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

01/06/911 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

07/02/917 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

21/02/9021 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

29/01/9029 January 1990 REGISTERED OFFICE CHANGED ON 29/01/90 FROM: HILL FARM INDUSTRIAL ESTATE BOXTED COLCHESTER ESSEX CO4 5RD

View Document

29/01/9029 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

26/10/8926 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/8928 September 1989 ALTER MEM AND ARTS 180989

View Document

10/11/8810 November 1988 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/05

View Document

23/01/8823 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/01/8823 January 1988 REGISTERED OFFICE CHANGED ON 23/01/88 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

04/01/884 January 1988 COMPANY NAME CHANGED FILEGUILD LIMITED CERTIFICATE ISSUED ON 29/12/87

View Document

04/12/874 December 1987 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