MILLIN TECHNOLOGIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

29/09/1429 September 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

23/04/1423 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

14/08/1314 August 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

25/04/1325 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

08/08/128 August 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

22/07/1122 July 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

21/04/1121 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

27/07/1027 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THE CONTRACTORS ACCOUNTANT LTD / 15/07/2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART MILLIN / 15/07/2010

View Document

27/07/1027 July 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

23/04/1023 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

24/08/0924 August 2009 RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

20/08/0820 August 2008 RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

27/12/0727 December 2007 RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

21/03/0721 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

21/03/0721 March 2007 RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

12/09/0512 September 2005 RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

16/09/0416 September 2004 RETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

31/08/0431 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

27/08/0427 August 2004 REGISTERED OFFICE CHANGED ON 27/08/04 FROM: 230 PENNS LANE WALMLEY SUTTON COLDFIELD WEST MIDLANDS B76 1LQ

View Document

05/05/045 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

16/09/0316 September 2003 RETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 16/09/03

View Document

30/07/0330 July 2003 SECRETARY'S PARTICULARS CHANGED

View Document

30/07/0330 July 2003 REGISTERED OFFICE CHANGED ON 30/07/03 FROM: 6 HEATHER WAY BRYMPTON YEOVIL SOMERSET BA22 8DZ

View Document

30/07/0330 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0325 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

16/08/0216 August 2002 RETURN MADE UP TO 15/07/02; FULL LIST OF MEMBERS

View Document

23/05/0223 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

18/12/0118 December 2001 S366A DISP HOLDING AGM 15/11/01 S252 DISP LAYING ACC 15/11/01

View Document

09/08/019 August 2001 RETURN MADE UP TO 15/07/01; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

15/08/0015 August 2000 RETURN MADE UP TO 15/07/00; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

06/09/996 September 1999 RETURN MADE UP TO 15/07/99; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 06/09/99

View Document

03/06/993 June 1999 SECRETARY'S PARTICULARS CHANGED

View Document

15/04/9915 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/9811 August 1998 REGISTERED OFFICE CHANGED ON 11/08/98 FROM: THE CONTACTORS ACCOUNTANT LTD NELSON HOUSE 271 KINGSTON ROAD LONDON SW19 3NY

View Document

11/08/9811 August 1998 NEW SECRETARY APPOINTED

View Document

11/08/9811 August 1998 NEW SECRETARY APPOINTED

View Document

11/08/9811 August 1998 NEW DIRECTOR APPOINTED

View Document

05/08/985 August 1998 COMPANY NAME CHANGED TCA 148 LIMITED CERTIFICATE ISSUED ON 06/08/98

View Document

23/07/9823 July 1998 SECRETARY RESIGNED

View Document

23/07/9823 July 1998 DIRECTOR RESIGNED

View Document

23/07/9823 July 1998 REGISTERED OFFICE CHANGED ON 23/07/98 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

15/07/9815 July 1998 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