MILTON TANNING LTD

Company Documents

DateDescription
25/06/1425 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

19/02/1419 February 2014 DISS40 (DISS40(SOAD))

View Document

18/02/1418 February 2014 REGISTERED OFFICE CHANGED ON 18/02/2014 FROM
101 ST. GEORGES ROAD
BOLTON
LANCASHIRE
BL1 2BY

View Document

18/02/1418 February 2014 Annual return made up to 3 October 2013 with full list of shareholders

View Document

04/02/144 February 2014 FIRST GAZETTE

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

09/02/139 February 2013 DISS40 (DISS40(SOAD))

View Document

07/02/137 February 2013 Annual return made up to 3 October 2012 with full list of shareholders

View Document

29/01/1329 January 2013 FIRST GAZETTE

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

22/06/1222 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

10/11/1110 November 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

19/07/1119 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

29/10/1029 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

22/07/1022 July 2010 COMPANY NAME CHANGED MAXBOX DIGITAL SOLUTIONS LTD
CERTIFICATE ISSUED ON 22/07/10

View Document

15/07/1015 July 2010 CHANGE OF NAME 06/07/2010

View Document

14/07/1014 July 2010 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HAROLD

View Document

07/07/107 July 2010 DIRECTOR APPOINTED KAREN ANGELA WATKINS

View Document

07/07/107 July 2010 DIRECTOR APPOINTED JACQUELINE JUNE HAROLD

View Document

21/06/1021 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

21/11/0921 November 2009 COMPANY NAME CHANGED HARPUR ESTATES LTD
CERTIFICATE ISSUED ON 21/11/09

View Document

11/11/0911 November 2009 CHANGE OF NAME 06/11/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY HAROLD / 03/10/2009

View Document

08/10/098 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

08/10/098 October 2009 SAIL ADDRESS CREATED

View Document

08/10/098 October 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

12/06/0912 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

10/10/0810 October 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 CURRSHO FROM 31/10/2008 TO 30/09/2008

View Document

13/06/0813 June 2008 SECRETARY APPOINTED MRS JACQUELINE HAROLD

View Document

13/06/0813 June 2008 DIRECTOR APPOINTED MR GEOFFREY HAROLD

View Document

08/10/078 October 2007 DIRECTOR RESIGNED

View Document

08/10/078 October 2007 SECRETARY RESIGNED

View Document

03/10/073 October 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