Advanced company searchLink opens in new window

MILLRACE I.T. LIMITED

Company number 04017044

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
30 Jun 2006 288b Director resigned
30 Jun 2006 288a New director appointed
09 Jun 2006 AA Total exemption small company accounts made up to 31 December 2005
02 Aug 2005 AA Total exemption small company accounts made up to 31 December 2004
21 Jul 2005 363s Return made up to 19/06/05; full list of members
28 Jun 2004 363s Return made up to 19/06/04; full list of members
20 May 2004 AA Total exemption small company accounts made up to 31 December 2003
21 Jul 2003 363s Return made up to 19/06/03; full list of members
05 Jun 2003 AA Total exemption small company accounts made up to 31 December 2002
10 Jul 2002 363s Return made up to 19/06/02; full list of members
29 Jun 2002 AA Total exemption small company accounts made up to 31 December 2001
23 Jan 2002 288a New director appointed
25 Oct 2001 AA Total exemption small company accounts made up to 31 December 2000
09 Jul 2001 363s Return made up to 19/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/07/01
06 Jun 2001 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Oct 2000 225 Accounting reference date shortened from 30/06/01 to 31/12/00
27 Sep 2000 288b Secretary resigned
27 Sep 2000 288b Director resigned
27 Sep 2000 288a New director appointed
27 Sep 2000 288a New secretary appointed
27 Sep 2000 288a New director appointed
27 Sep 2000 287 Registered office changed on 27/09/00 from: the britannia suite st james's buildings, 79 oxford street manchester lancashire M1 6FR
26 Sep 2000 CERTNM Company name changed marginboost LIMITED\certificate issued on 27/09/00
19 Jun 2000 NEWINC Incorporation