Established in 1923, Mills Shopfitting Ltd has its registered office in London, it has a status of "Active". The companies directors are listed as Millbank, Barry John, Coker, James George, Hermel, Geoffrey Michael, Kemp, Colin John Stuart, Dye, Maureen Penelope. We don't know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COKER, James George | N/A | - | 1 |
HERMEL, Geoffrey Michael | N/A | - | 1 |
KEMP, Colin John Stuart | N/A | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MILLBANK, Barry John | 01 September 1997 | - | 1 |
DYE, Maureen Penelope | N/A | 01 October 1993 | 1 |
Document Type | Date | |
---|---|---|
AC92 - N/A | 16 May 2013 | |
LIQ - N/A | 18 December 2007 | |
L64.07 - Release of Official Receiver | 18 September 2007 | |
3.6 - Abstract of receipt and payments in receivership | 01 March 2006 | |
405(2) - Notice of ceasing to act of Receiver | 01 March 2006 | |
3.6 - Abstract of receipt and payments in receivership | 16 November 2005 | |
3.6 - Abstract of receipt and payments in receivership | 11 November 2004 | |
3.6 - Abstract of receipt and payments in receivership | 15 November 2003 | |
3.6 - Abstract of receipt and payments in receivership | 20 November 2002 | |
3.6 - Abstract of receipt and payments in receivership | 16 November 2001 | |
3.10 - N/A | 07 February 2001 | |
COCOMP - Order to wind up | 22 December 2000 | |
405(1) - Notice of appointment of Receiver | 14 November 2000 | |
363s - Annual Return | 18 October 2000 | |
363s - Annual Return | 05 October 1999 | |
AA - Annual Accounts | 03 August 1999 | |
363s - Annual Return | 15 October 1998 | |
AA - Annual Accounts | 29 July 1998 | |
363s - Annual Return | 05 November 1997 | |
288b - Notice of resignation of directors or secretaries | 15 September 1997 | |
288a - Notice of appointment of directors or secretaries | 15 September 1997 | |
AA - Annual Accounts | 03 March 1997 | |
363s - Annual Return | 27 December 1996 | |
AA - Annual Accounts | 24 June 1996 | |
395 - Particulars of a mortgage or charge | 23 May 1996 | |
363s - Annual Return | 02 October 1995 | |
AA - Annual Accounts | 01 August 1995 | |
395 - Particulars of a mortgage or charge | 26 July 1995 | |
AA - Annual Accounts | 23 April 1995 | |
363s - Annual Return | 06 January 1995 | |
288 - N/A | 24 November 1994 | |
288 - N/A | 04 October 1994 | |
363s - Annual Return | 19 January 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 November 1993 | |
288 - N/A | 21 October 1993 | |
AA - Annual Accounts | 16 March 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 December 1992 | |
363s - Annual Return | 13 October 1992 | |
AA - Annual Accounts | 13 July 1992 | |
363b - Annual Return | 15 November 1991 | |
AA - Annual Accounts | 10 June 1991 | |
363a - Annual Return | 26 February 1991 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 29 October 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 October 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 October 1990 | |
288 - N/A | 30 August 1990 | |
AA - Annual Accounts | 09 August 1990 | |
RESOLUTIONS - N/A | 29 May 1990 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 29 May 1990 | |
CERTNM - Change of name certificate | 25 April 1990 | |
363 - Annual Return | 30 January 1990 | |
288 - N/A | 17 January 1990 | |
RESOLUTIONS - N/A | 22 September 1989 | |
288 - N/A | 22 September 1989 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 21 September 1989 | |
AA - Annual Accounts | 05 September 1989 | |
AA - Annual Accounts | 07 February 1989 | |
363 - Annual Return | 04 February 1989 | |
AA - Annual Accounts | 22 February 1988 | |
363 - Annual Return | 10 November 1987 | |
AA - Annual Accounts | 22 December 1986 | |
363 - Annual Return | 22 December 1986 | |
288 - N/A | 22 October 1986 | |
47 - N/A | 18 September 1986 | |
47 - N/A | 18 September 1986 | |
AA - Annual Accounts | 04 August 1986 | |
AA - Annual Accounts | 04 August 1986 | |
363 - Annual Return | 04 August 1986 | |
363 - Annual Return | 04 August 1986 | |
363 - Annual Return | 04 August 1986 | |
363 - Annual Return | 04 August 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 16 May 1996 | Outstanding |
N/A |
Fixed and floating charge | 19 July 1995 | Outstanding |
N/A |
Legal charge | 11 September 1986 | Fully Satisfied |
N/A |
Legal charge | 11 September 1986 | Fully Satisfied |
N/A |
Debenture | 12 July 1983 | Fully Satisfied |
N/A |
Debenture | 12 July 1983 | Fully Satisfied |
N/A |
Charge | 22 December 1981 | Fully Satisfied |
N/A |
Legal charge | 22 December 1981 | Fully Satisfied |
N/A |