- Company Overview for MILL COPIERS LIMITED (05414664)
- Filing history for MILL COPIERS LIMITED (05414664)
- People for MILL COPIERS LIMITED (05414664)
- Insolvency for MILL COPIERS LIMITED (05414664)
- More for MILL COPIERS LIMITED (05414664)
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) |
---|---|---|---|
25 Jul 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Apr 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
11 Oct 2016 | 4.68 | Liquidators' statement of receipts and payments to 2 August 2016 | |
21 Aug 2015 | AD01 | Registered office address changed from Unit I the Old Buffer Industrial Estate Main Road Long Hanborough Oxfordshire OX29 8LA to 3 Field Court London WC1R 5EF on 21 August 2015 | |
19 Aug 2015 | 4.20 | Statement of affairs with form 4.19 | |
19 Aug 2015 | 600 | Appointment of a voluntary liquidator | |
19 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
20 May 2015 | AR01 |
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-05-20
|
|
12 Dec 2014 | CH01 | Director's details changed for Mr Andrew Zemitis on 23 May 2014 | |
12 Dec 2014 | CH03 | Secretary's details changed for Andrew Zemitis on 23 May 2014 | |
23 Oct 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
23 May 2014 | AR01 |
Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-05-23
|
|
23 May 2014 | CH01 | Director's details changed for Mr Andrew Zemitis on 23 May 2014 | |
23 May 2014 | CH03 | Secretary's details changed for Andrew Zemitis on 23 May 2014 | |
24 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
27 Jun 2013 | AR01 | Annual return made up to 5 April 2013 with full list of shareholders | |
29 Oct 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
21 May 2012 | AR01 | Annual return made up to 5 April 2012 with full list of shareholders | |
23 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
13 Apr 2011 | AR01 | Annual return made up to 5 April 2011 with full list of shareholders | |
26 Jan 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
08 Jun 2010 | AR01 | Annual return made up to 5 April 2010 with full list of shareholders | |
08 Jun 2010 | CH01 | Director's details changed for Andrew Zemitis on 5 April 2010 | |
08 Jun 2010 | CH01 | Director's details changed for Wayne Robert Griffiths on 5 April 2010 | |
08 Jun 2010 | CH03 | Secretary's details changed for Andrew Zemitis on 5 April 2010 |