MILLAR KITCHING MANAGEMENT LIMITED

Company Documents

DateDescription
13/07/1013 July 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

27/04/1027 April 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/03/2010

View Document

13/04/1013 April 2010 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

17/11/0917 November 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/10/2009

View Document

16/05/0916 May 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/04/2009

View Document

16/05/0916 May 2009 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

20/04/0920 April 2009 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

19/11/0819 November 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/10/2008

View Document

30/07/0830 July 2008 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

14/07/0814 July 2008 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

17/06/0817 June 2008 NOTICE OF EXTENSION OF TIME PERIOD

View Document

28/04/0828 April 2008 REGISTERED OFFICE CHANGED ON 28/04/2008 FROM PHOENIX HOUSE 11 WELLESLEY ROAD CROYDON SURREY CR0 2NW

View Document

23/04/0823 April 2008 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

27/02/0827 February 2008 SECRETARY APPOINTED ROBIN SIMON JOHNSON

View Document

09/01/089 January 2008 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 NEW DIRECTOR APPOINTED

View Document

21/11/0721 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/079 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

24/05/0724 May 2007 DIRECTOR RESIGNED

View Document

18/04/0718 April 2007 NEW DIRECTOR APPOINTED

View Document

11/04/0711 April 2007 DIRECTOR RESIGNED

View Document

10/04/0710 April 2007 DIRECTOR RESIGNED

View Document

19/12/0619 December 2006 AUDITOR'S RESIGNATION

View Document

07/11/067 November 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

29/09/0629 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

02/02/062 February 2006 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/12/05

View Document

12/01/0612 January 2006 REGISTERED OFFICE CHANGED ON 12/01/06 FROM: 34 SAINT JAMESS STREET LONDON SW1A 1HD

View Document

12/01/0612 January 2006 NEW SECRETARY APPOINTED

View Document

12/01/0612 January 2006 SECRETARY RESIGNED

View Document

16/11/0516 November 2005 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

19/10/0419 October 2004 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004

View Document

11/11/0311 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

10/11/0310 November 2003 RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS

View Document

10/11/0310 November 2003

View Document

09/12/029 December 2002 RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS

View Document

09/12/029 December 2002

View Document

21/10/0221 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

21/07/0221 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

18/02/0218 February 2002 REGISTERED OFFICE CHANGED ON 18/02/02 FROM: C/O BADGER HAKIM 1ST FLOOR 10 DOVER STREET LONDON W1X 3PH

View Document

06/12/016 December 2001 RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001

View Document

02/05/012 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

08/11/008 November 2000

View Document

08/11/008 November 2000 RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS

View Document

25/04/0025 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

25/11/9925 November 1999 RETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS

View Document

25/11/9925 November 1999

View Document

23/04/9923 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

17/11/9817 November 1998 REGISTERED OFFICE CHANGED ON 17/11/98 FROM: 36 ST JAMES'S STREET LONDON SW1A 1JD

View Document

09/10/989 October 1998 RETURN MADE UP TO 06/10/98; FULL LIST OF MEMBERS

View Document

09/10/989 October 1998

View Document

24/04/9824 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

22/12/9722 December 1997 RETURN MADE UP TO 06/10/97; NO CHANGE OF MEMBERS

View Document

22/12/9722 December 1997 SECRETARY RESIGNED

View Document

22/12/9722 December 1997 NEW SECRETARY APPOINTED

View Document

22/12/9722 December 1997

View Document

16/04/9716 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

12/12/9612 December 1996 RETURN MADE UP TO 06/10/96; NO CHANGE OF MEMBERS

View Document

12/12/9612 December 1996

View Document

12/12/9612 December 1996

View Document

28/08/9628 August 1996 AUDITOR'S RESIGNATION

View Document

03/07/963 July 1996 REGISTERED OFFICE CHANGED ON 03/07/96 FROM: 22 SUFFOLK STREET LONDON SW1Y 4HG

View Document

18/02/9618 February 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

11/10/9511 October 1995 RETURN MADE UP TO 06/10/95; FULL LIST OF MEMBERS

View Document

11/10/9511 October 1995

View Document

23/12/9423 December 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

19/10/9419 October 1994

View Document

19/10/9419 October 1994 RETURN MADE UP TO 17/10/94; NO CHANGE OF MEMBERS

View Document

08/01/948 January 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

27/10/9327 October 1993 RETURN MADE UP TO 19/10/93; NO CHANGE OF MEMBERS

View Document

27/10/9327 October 1993 REGISTERED OFFICE CHANGED ON 27/10/93

View Document

27/10/9327 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/9327 October 1993

View Document

29/04/9329 April 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

02/11/922 November 1992 DIRECTOR RESIGNED

View Document

02/11/922 November 1992 RETURN MADE UP TO 24/10/92; FULL LIST OF MEMBERS

View Document

02/11/922 November 1992

View Document

01/10/921 October 1992 S386 DISP APP AUDS 21/08/92

View Document

15/05/9215 May 1992 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 30/06

View Document

02/01/922 January 1992 ALTER MEM AND ARTS 19/12/91

View Document

12/11/9112 November 1991 NEW DIRECTOR APPOINTED

View Document

06/11/916 November 1991 DIRECTOR RESIGNED

View Document

04/11/914 November 1991 NEW DIRECTOR APPOINTED

View Document

04/11/914 November 1991 NEW DIRECTOR APPOINTED

View Document

04/11/914 November 1991 REGISTERED OFFICE CHANGED ON 04/11/91 FROM: 22 SUFFOLK STREET LONDON SW1Y 4HS

View Document

04/11/914 November 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

04/11/914 November 1991 NEW DIRECTOR APPOINTED

View Document

24/10/9124 October 1991 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