- Company Overview for MILLER 1999 LIMITED (SC195046)
- Filing history for MILLER 1999 LIMITED (SC195046)
- People for MILLER 1999 LIMITED (SC195046)
- Charges for MILLER 1999 LIMITED (SC195046)
- More for MILLER 1999 LIMITED (SC195046)
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) |
---|---|---|---|
21 Mar 2000 | 288b | Secretary resigned | |
21 Mar 2000 | 288a | New director appointed | |
21 Mar 2000 | 288a | New director appointed | |
21 Mar 2000 | 288a | New director appointed | |
21 Mar 2000 | 288a | New secretary appointed | |
25 Jun 1999 | 419a(Scot) | Dec mort/charge * | |
30 Apr 1999 | 410(Scot) | Partic of mort/charge * | |
16 Apr 1999 | 287 | Registered office changed on 16/04/99 from: 151 st vincent street, glasgow, G2 5NJ | |
16 Apr 1999 | 225 | Accounting reference date shortened from 30/04/00 to 31/12/99 | |
14 Apr 1999 | CERT8 | Certificate of authorisation to commence business and borrow | |
14 Apr 1999 | 117 | Application to commence business | |
14 Apr 1999 | 88(2)R | Ad 13/04/99--------- £ si 12498@1=12498 £ ic 2/12500 | |
08 Apr 1999 | CERTNM | Company name changed miller acquisitions public limit ed company\certificate issued on 08/04/99 | |
08 Apr 1999 | CERTNM | Company name changed m m & s (2541) public LIMITED co mpany\certificate issued on 08/04/99 | |
07 Apr 1999 | NEWINC | Incorporation |