MILVIAN CORPORATION LIMITED

Company Documents

DateDescription
29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

22/10/1422 October 2014 DISS40 (DISS40(SOAD))

View Document

21/10/1421 October 2014 FIRST GAZETTE

View Document

21/10/1421 October 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

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

View Accounts

01/05/141 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

02/08/132 August 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

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

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

04/09/124 September 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

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

View Accounts

25/04/1225 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

29/03/1229 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/02/1229 February 2012 APPOINTMENT TERMINATED, SECRETARY LUCIA CARDONA-RODRIGUES

View Document

07/12/117 December 2011 REGISTERED OFFICE CHANGED ON 07/12/2011 FROM
104A SEDLESCOMBE ROAD NORTH
ST LEONARDS ON SEA
EAST SUSSEX
TN37 7EN

View Document

07/12/117 December 2011 DIRECTOR APPOINTED MR BIAGIO FRAULO

View Document

11/11/1111 November 2011 COMPANY NAME CHANGED A. CRISTINA KNIGHTS LIMITED
CERTIFICATE ISSUED ON 11/11/11

View Document

06/08/116 August 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

10/05/1110 May 2011 SECRETARY'S CHANGE OF PARTICULARS / LUCIA INES CARDONA-RODRIGUES / 09/05/2011

View Document

10/05/1110 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ARLETH CRISTINA KNIGHTS / 09/05/2011

View Document

30/04/1130 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

26/07/1026 July 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARLETH CRISTINA KNIGHTS / 19/06/2010

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

23/06/0923 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

23/06/0923 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

23/06/0923 June 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

16/07/0816 July 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

17/07/0717 July 2007 RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 NEW SECRETARY APPOINTED

View Document

05/02/075 February 2007 REGISTERED OFFICE CHANGED ON 05/02/07 FROM:
47 SEDLESCOMBE ROAD SOUTH
ST. LEONARDS ON SEA
EAST SUSSEX TN38 0TB

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

22/01/0722 January 2007 SECRETARY RESIGNED

View Document

09/08/069 August 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

05/08/055 August 2005 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

30/07/0430 July 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

01/02/041 February 2004 REGISTERED OFFICE CHANGED ON 01/02/04 FROM:
C/O WATSON ASSOCIATES
30-34 NORTH STREET
HAILSHAM
EAST SUSSEX BN27 1DN

View Document

01/02/041 February 2004 NEW SECRETARY APPOINTED

View Document

21/07/0321 July 2003 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/07/04

View Document

05/07/035 July 2003 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

04/07/034 July 2003 NEW SECRETARY APPOINTED

View Document

04/07/034 July 2003 NEW DIRECTOR APPOINTED

View Document

04/07/034 July 2003 SECRETARY RESIGNED

View Document

04/07/034 July 2003 DIRECTOR RESIGNED

View Document

03/07/033 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/06/0319 June 2003 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