About

Registered Number: 04757416
Date of Incorporation: 08/05/2003 (21 years ago)
Company Status: Active
Registered Address: Palace Building, Quay Street, Truro, Cornwall, TR1 2HE

 

Mil Collections Ltd was founded on 08 May 2003 with its registered office in Cornwall, it's status is listed as "Active". We don't know the number of employees at this company. The company has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIS, Alan Gerald 08 May 2003 - 1
DAVIS, Karina 08 May 2003 17 January 2013 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
AA - Annual Accounts 05 November 2019
CS01 - N/A 10 May 2019
AA - Annual Accounts 26 February 2019
MR04 - N/A 06 November 2018
CS01 - N/A 11 May 2018
AA - Annual Accounts 10 August 2017
CS01 - N/A 10 May 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 27 May 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 04 June 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 24 May 2013
TM01 - Termination of appointment of director 07 February 2013
AA - Annual Accounts 07 February 2013
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 12 December 2011
MG01 - Particulars of a mortgage or charge 18 May 2011
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 23 July 2010
CH03 - Change of particulars for secretary 08 July 2010
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 25 May 2010
CH01 - Change of particulars for director 25 May 2010
AA - Annual Accounts 22 October 2009
288c - Notice of change of directors or secretaries or in their particulars 24 September 2009
288c - Notice of change of directors or secretaries or in their particulars 24 September 2009
288c - Notice of change of directors or secretaries or in their particulars 24 September 2009
287 - Change in situation or address of Registered Office 28 August 2009
363a - Annual Return 19 May 2009
AAMD - Amended Accounts 24 September 2008
AA - Annual Accounts 28 August 2008
363a - Annual Return 27 May 2008
AA - Annual Accounts 02 April 2008
CERTNM - Change of name certificate 05 June 2007
363a - Annual Return 30 May 2007
AA - Annual Accounts 23 January 2007
363a - Annual Return 09 May 2006
AA - Annual Accounts 20 January 2006
363s - Annual Return 08 June 2005
RESOLUTIONS - N/A 08 March 2005
RESOLUTIONS - N/A 08 March 2005
RESOLUTIONS - N/A 08 March 2005
RESOLUTIONS - N/A 08 March 2005
AA - Annual Accounts 08 March 2005
363s - Annual Return 09 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 May 2004
288a - Notice of appointment of directors or secretaries 14 May 2003
288a - Notice of appointment of directors or secretaries 14 May 2003
288b - Notice of resignation of directors or secretaries 08 May 2003
288b - Notice of resignation of directors or secretaries 08 May 2003
NEWINC - New incorporation documents 08 May 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 11 May 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.