- Company Overview for MILLER AIRDRIE LIMITED (02074908)
- Filing history for MILLER AIRDRIE LIMITED (02074908)
- People for MILLER AIRDRIE LIMITED (02074908)
- Charges for MILLER AIRDRIE LIMITED (02074908)
- More for MILLER AIRDRIE LIMITED (02074908)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Jun 2014 | MR04 | Satisfaction of charge 6 in full | |
22 May 2014 | AR01 |
Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-05-22
|
|
20 May 2014 | AA | Full accounts made up to 31 December 2013 | |
20 Dec 2013 | TM01 | Termination of appointment of John Richards as a director | |
02 Dec 2013 | AP01 | Appointment of Richard David Hodsden as a director | |
18 Sep 2013 | AD01 | Registered office address changed from 6060 Knights Court, Solihull Parkway, Birmingham Business Park, Solihull B37 7WY on 18 September 2013 | |
04 Sep 2013 | TM01 | Termination of appointment of David Knight as a director | |
18 Jul 2013 | CH01 | Director's details changed for Mr John Steel Richards on 12 July 2013 | |
14 May 2013 | AR01 | Annual return made up to 28 April 2013 with full list of shareholders | |
01 May 2013 | AA | Full accounts made up to 31 December 2012 | |
31 Oct 2012 | TM01 | Termination of appointment of Moira Kinniburgh as a director | |
30 May 2012 | AR01 | Annual return made up to 28 April 2012 with full list of shareholders | |
26 May 2012 | TM01 | Termination of appointment of Pamela Smyth as a director | |
25 May 2012 | TM02 | Termination of appointment of Pamela Smyth as a secretary | |
02 May 2012 | AA | Full accounts made up to 31 December 2011 | |
21 Mar 2012 | MG01 | Particulars of a mortgage or charge/MG09 / charge no: 6 | |
15 Mar 2012 | AA | Full accounts made up to 31 December 2010 | |
15 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
08 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
21 Feb 2012 | MEM/ARTS | Memorandum and Articles of Association | |
21 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2011 | CH01 | Director's details changed for David Jonathan Knight on 29 September 2011 | |
29 Sep 2011 | CH01 | Director's details changed for David Jonathan Knight on 29 September 2011 | |
29 Sep 2011 | CH01 | Director's details changed for Mr John Steel Richards on 28 September 2011 | |
28 Sep 2011 | CH01 | Director's details changed for Moira Jane Kinniburgh on 28 September 2011 |