MILLER ARCHITECTURE LTD.

Company Documents

DateDescription
18/05/1218 May 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/01/1227 January 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/01/1212 January 2012 APPLICATION FOR STRIKING-OFF

View Document

14/06/1114 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

11/01/1111 January 2011 Annual return made up to 16 December 2010 with full list of shareholders

View Document

27/08/1027 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

04/02/104 February 2010 Annual return made up to 16 December 2009 with full list of shareholders

View Document

03/02/103 February 2010 APPOINTMENT TERMINATED, DIRECTOR RONALD LINTON

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DOUGLAS KENNEDY / 16/12/2009

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD JAMES LINTON / 16/12/2009

View Document

03/02/103 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT DOUGLAS KENNEDY / 16/12/2009

View Document

10/09/0910 September 2009 DIRECTOR APPOINTED RONALD JAMES LINTON

View Document

10/09/0910 September 2009 DIRECTOR AND SECRETARY APPOINTED ROBERT DOUGLAS KENNEDY

View Document

22/12/0822 December 2008 SECRETARY RESIGNED BRIAN REID LTD.

View Document

22/12/0822 December 2008 DIRECTOR RESIGNED STEPHEN GEORGE MABBOTT

View Document

22/12/0822 December 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/12/0816 December 2008 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