MILLBRAID LIMITED

Company Documents

DateDescription
13/03/1313 March 2013 REGISTERED OFFICE CHANGED ON 13/03/2013 FROM
C/O BEGBIES TRAYNOR ATHOLL EXCHANGE
6 CANNING STREET
EDINBURGH
EH3 8EG

View Document

20/06/1120 June 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 12

View Document

18/12/0818 December 2008 REGISTERED OFFICE CHANGED ON 18/12/2008 FROM, BEGBIES TRASYNOR, 2ND FLOOR, 10/14 WEST NILE STREET, GLASGOW, G1 2PP

View Document

26/05/0726 May 2007 DEC MORT/CHARGE *****

View Document

26/05/0726 May 2007 DEC MORT/CHARGE *****

View Document

26/05/0726 May 2007 DEC MORT/CHARGE *****

View Document

26/05/0726 May 2007 DEC MORT/CHARGE *****

View Document

09/05/069 May 2006 DEC MORT/CHARGE *****

View Document

09/05/069 May 2006 DEC MORT/CHARGE *****

View Document

09/05/069 May 2006 DEC MORT/CHARGE *****

View Document

27/02/0627 February 2006 REGISTERED OFFICE CHANGED ON 27/02/06 FROM:
C/O BEGBIES TRAYNOR, 4TH FLOOR, 78 ST VINCENT STREET, GLASGOW G2 5UB

View Document

21/02/0621 February 2006 SPECIAL RESOLUTION TO WIND UP

View Document

20/02/0620 February 2006 REGISTERED OFFICE CHANGED ON 20/02/06 FROM:
71 BROUGHTON STREET, EDINBURGH, MIDLOTHIAN EH1 3RJ

View Document

23/12/0523 December 2005 RECEIVERS CESSATION *****

View Document

19/12/0519 December 2005 SECRETARY RESIGNED

View Document

19/12/0519 December 2005 DIRECTOR RESIGNED

View Document

19/12/0519 December 2005 NEW SECRETARY APPOINTED

View Document

19/12/0519 December 2005 NEW DIRECTOR APPOINTED

View Document

08/12/058 December 2005 APP OF RECEIVER *****

View Document

06/12/056 December 2005 SECRETARY RESIGNED

View Document

06/12/056 December 2005 DIRECTOR RESIGNED

View Document

31/10/0531 October 2005 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 SECRETARY RESIGNED

View Document

28/06/0528 June 2005 REGISTERED OFFICE CHANGED ON 28/06/05 FROM:
BEGBIES TRAYNOR, 4TH FLOOR, 78 ST VINCENT STREET, GLASGOW G2 5UB

View Document

28/06/0528 June 2005 CRT ORDER CASE RESCINDE

View Document

23/06/0523 June 2005 PARTIC OF MORT/CHARGE *****

View Document

17/06/0517 June 2005 APPOINTMENT OF LIQUIDATOR P

View Document

16/06/0516 June 2005 REGISTERED OFFICE CHANGED ON 16/06/05 FROM:
71 BROUGHTON STREET, EDINBURGH, MIDLOTHIAN EH1 3RJ

View Document

13/06/0513 June 2005 SECRETARY'S PARTICULARS CHANGED

View Document

09/06/059 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

07/10/047 October 2004 RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 NEW SECRETARY APPOINTED

View Document

07/10/047 October 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/042 September 2004 REGISTERED OFFICE CHANGED ON 02/09/04 FROM:
72 ST STEPHEN STREET, EDINBURGH, EH3 5AQ

View Document

11/08/0411 August 2004 DIRECTOR RESIGNED

View Document

23/04/0423 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

26/11/0326 November 2003 PARTIC OF MORT/CHARGE *****

View Document

20/11/0320 November 2003 RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

27/09/0327 September 2003 PARTIC OF MORT/CHARGE *****

View Document

17/10/0217 October 2002 RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS

View Document

23/09/0223 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

20/02/0220 February 2002 RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS

View Document

17/05/0117 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

04/12/004 December 2000 RETURN MADE UP TO 13/10/00; NO CHANGE OF MEMBERS

View Document

23/10/0023 October 2000 PARTIC OF MORT/CHARGE *****

View Document

12/10/0012 October 2000 PARTIC OF MORT/CHARGE *****

View Document

31/08/0031 August 2000 PARTIC OF MORT/CHARGE *****

View Document

06/03/006 March 2000 PARTIC OF MORT/CHARGE *****

View Document

25/01/0025 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

20/10/9920 October 1999 RETURN MADE UP TO 13/10/99; NO CHANGE OF MEMBERS

View Document

06/01/996 January 1999 PARTIC OF MORT/CHARGE *****

View Document

06/01/996 January 1999 PARTIC OF MORT/CHARGE *****

View Document

24/12/9824 December 1998 PARTIC OF MORT/CHARGE *****

View Document

24/12/9824 December 1998 PARTIC OF MORT/CHARGE *****

View Document

24/12/9824 December 1998 PARTIC OF MORT/CHARGE *****

View Document

24/12/9824 December 1998 PARTIC OF MORT/CHARGE *****

View Document

03/12/983 December 1998 RETURN MADE UP TO 13/10/98; FULL LIST OF MEMBERS

View Document

30/11/9830 November 1998 PARTIC OF MORT/CHARGE *****

View Document

19/10/9819 October 1998 PARTIC OF MORT/CHARGE *****

View Document

22/07/9822 July 1998 PARTIC OF MORT/CHARGE *****

View Document

27/01/9827 January 1998 NEW DIRECTOR APPOINTED

View Document

27/01/9827 January 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/01/9822 January 1998 REGISTERED OFFICE CHANGED ON 22/01/98 FROM:
5 LOGIE MILL, EDINBURGH, EH7 4HH

View Document

22/01/9822 January 1998 NEW DIRECTOR APPOINTED

View Document

27/10/9727 October 1997 SECRETARY RESIGNED

View Document

27/10/9727 October 1997 DIRECTOR RESIGNED

View Document

13/10/9713 October 1997 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