MILLERSHIP ENGINEERING LIMITED

Company Documents

DateDescription
17/02/1417 February 2014 REGISTERED OFFICE CHANGED ON 17/02/2014 FROM
C/O AIMS ACCOUNTANTS
21 CAROLINE STREET
HULL
EAT YORKSHIRE
HU2 8DN

View Document

17/02/1417 February 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

17/02/1417 February 2014 SAIL ADDRESS CREATED

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/02/1325 February 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/03/1221 March 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/02/113 February 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

14/01/1114 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

11/08/1011 August 2010 DISS40 (DISS40(SOAD))

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE TERRY WINN / 01/11/2009

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID WINN / 01/11/2009

View Document

10/08/1010 August 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

10/08/1010 August 2010 SECRETARY'S CHANGE OF PARTICULARS / IAN DAVID WINN / 01/11/2009

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN PINDER / 01/11/2009

View Document

11/05/1011 May 2010 FIRST GAZETTE

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/05/0920 May 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE WINN / 05/01/2009

View Document

24/03/0924 March 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

11/02/0911 February 2009 REGISTERED OFFICE CHANGED ON 11/02/09 FROM: GISTERED OFFICE CHANGED ON 11/02/2009 FROM C/O ATKINSONS 60 COMMERCIAL ROAD HULL EAST YORKSHIRE HU1 2SG

View Document

27/05/0827 May 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 DIRECTOR AND SECRETARY APPOINTED IAN WINN

View Document

06/05/086 May 2008 DIRECTOR APPOINTED IAN PINDER

View Document

06/05/086 May 2008 DIRECTOR APPOINTED GEORGE WINN

View Document

06/05/086 May 2008 REGISTERED OFFICE CHANGED ON 06/05/08 FROM: GISTERED OFFICE CHANGED ON 06/05/2008 FROM 60 COMMERCIAL ROAD HULL HU1 1SG

View Document

06/05/086 May 2008 PREVEXT FROM 31/01/2008 TO 31/03/2008

View Document

11/10/0711 October 2007 DIRECTOR RESIGNED

View Document

11/10/0711 October 2007 SECRETARY RESIGNED

View Document

23/01/0723 January 2007 COMPANY NAME CHANGED MILLERSHIP ENGNEERING LIMITED CERTIFICATE ISSUED ON 23/01/07

View Document

05/01/075 January 2007 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