Mil Collections Ltd was founded on 08 May 2003 and has its registered office in Truro in Cornwall, it's status is listed as "Active". This business has 2 directors. We don't know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAVIS, Alan Gerald | 08 May 2003 | - | 1 |
DAVIS, Karina | 08 May 2003 | 17 January 2013 | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 11 May 2011 | Fully Satisfied |
N/A |