Millers Specialist Joinery Ltd was registered on 10 June 1994 and has its registered office in Cheshire. This business has 3 directors. We don't currently know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DUNBAR, Alan Daniel | 10 October 1994 | 12 March 2007 | 1 |
DUNBAR, David | 12 March 2007 | 29 February 2008 | 1 |
DUNBAR, David | 28 June 1994 | 01 December 1996 | 1 |
Document Type | Date | |
---|---|---|
AC92 - N/A | 01 June 2016 | |
GAZ2 - Second notification of strike-off action in London Gazette | 13 August 2011 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 13 May 2011 | |
4.68 - Liquidator's statement of receipts and payments | 25 November 2010 | |
RESOLUTIONS - N/A | 27 November 2009 | |
4.20 - N/A | 27 November 2009 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 27 November 2009 | |
AD01 - Change of registered office address | 12 November 2009 | |
AA - Annual Accounts | 28 September 2009 | |
363a - Annual Return | 10 June 2009 | |
AA - Annual Accounts | 09 December 2008 | |
363a - Annual Return | 19 June 2008 | |
288b - Notice of resignation of directors or secretaries | 18 June 2008 | |
288a - Notice of appointment of directors or secretaries | 18 June 2008 | |
AA - Annual Accounts | 14 January 2008 | |
225 - Change of Accounting Reference Date | 07 December 2007 | |
363a - Annual Return | 26 June 2007 | |
288a - Notice of appointment of directors or secretaries | 11 April 2007 | |
288b - Notice of resignation of directors or secretaries | 11 April 2007 | |
AA - Annual Accounts | 11 September 2006 | |
363a - Annual Return | 12 June 2006 | |
AA - Annual Accounts | 21 September 2005 | |
363s - Annual Return | 01 August 2005 | |
AA - Annual Accounts | 04 October 2004 | |
363s - Annual Return | 25 June 2004 | |
AA - Annual Accounts | 02 December 2003 | |
363s - Annual Return | 18 June 2003 | |
AA - Annual Accounts | 10 October 2002 | |
363s - Annual Return | 23 July 2002 | |
AA - Annual Accounts | 01 February 2002 | |
363s - Annual Return | 03 August 2001 | |
AA - Annual Accounts | 17 October 2000 | |
363s - Annual Return | 29 June 2000 | |
AA - Annual Accounts | 26 November 1999 | |
363s - Annual Return | 29 July 1999 | |
AA - Annual Accounts | 31 October 1998 | |
363s - Annual Return | 14 July 1998 | |
AA - Annual Accounts | 02 October 1997 | |
363s - Annual Return | 10 July 1997 | |
288a - Notice of appointment of directors or secretaries | 10 July 1997 | |
AA - Annual Accounts | 24 March 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 March 1997 | |
288b - Notice of resignation of directors or secretaries | 12 March 1997 | |
AA - Annual Accounts | 20 August 1996 | |
363s - Annual Return | 15 July 1996 | |
225 - Change of Accounting Reference Date | 25 June 1996 | |
363s - Annual Return | 27 February 1996 | |
288 - N/A | 27 September 1995 | |
395 - Particulars of a mortgage or charge | 25 May 1995 | |
287 - Change in situation or address of Registered Office | 25 November 1994 | |
CERTNM - Change of name certificate | 13 October 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 July 1994 | |
325 - Location of register of directors' interests in shares etc | 25 July 1994 | |
353 - Register of members | 25 July 1994 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 25 July 1994 | |
288 - N/A | 07 July 1994 | |
288 - N/A | 07 July 1994 | |
288 - N/A | 07 July 1994 | |
287 - Change in situation or address of Registered Office | 07 July 1994 | |
NEWINC - New incorporation documents | 10 June 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 19 May 1995 | Outstanding |
N/A |