MILLOWS PRINT LTD

Company Documents

DateDescription
29/04/2229 April 2022 Registered office address changed from Flat 4 Severn House High Wycombe Buckinghamshire HP13 7SU England to 105 Tile Hill Lane Coventry CV4 9DF on 2022-04-29

View Document

29/04/2229 April 2022 Appointment of Mr Aaron Ahmed as a director on 2022-04-04

View Document

29/04/2229 April 2022 Notification of Aaron Ahmed as a person with significant control on 2022-04-04

View Document

28/04/2228 April 2022 Termination of appointment of Ephraim Allen as a director on 2022-04-03

View Document

28/04/2228 April 2022 Cessation of Ephraim Allen as a person with significant control on 2022-04-03

View Document

29/12/2129 December 2021 Cessation of Sadia Shaheen as a person with significant control on 2021-03-31

View Document

29/12/2129 December 2021 Notification of Ephraim Allen as a person with significant control on 2021-04-01

View Document

29/12/2129 December 2021 Termination of appointment of Sadia Shaheen as a director on 2021-03-31

View Document

29/12/2129 December 2021 Appointment of Mr Ephraim Allen as a director on 2021-04-01

View Document

02/03/212 March 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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