ANDREW MILLER & CO LIMITED

04597537
110 GLOUCESTER AVENUE PRIMROSE HILL LONDON NW1 8HX

Documents

Documents
Date Category Description Pages
07 Jul 2015 gazette Gazette Dissolved Compulsory 1 Buy now
24 Mar 2015 gazette Gazette Notice Compulsory 1 Buy now
30 Sep 2014 accounts Change Account Reference Date Company Previous Extended 1 Buy now
17 Feb 2014 annual-return Annual Return 4 Buy now
30 Sep 2013 accounts Annual Accounts 11 Buy now
07 Mar 2013 annual-return Annual Return 4 Buy now
24 Jul 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
22 Jul 2012 annual-return Annual Return 4 Buy now
23 Jun 2012 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
01 May 2012 gazette Gazette Notice Compulsary 1 Buy now
11 Feb 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Feb 2012 accounts Annual Accounts 3 Buy now
15 Nov 2011 gazette Gazette Notice Compulsary 1 Buy now
17 Apr 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
14 Apr 2011 annual-return Annual Return 4 Buy now
11 Jan 2011 gazette Gazette Notice Compulsary 1 Buy now
23 Feb 2010 annual-return Annual Return 4 Buy now
23 Feb 2010 officers Change of particulars for director (Andrew Gordon Miller) 2 Buy now
29 Sep 2009 accounts Annual Accounts 1 Buy now
24 Feb 2009 annual-return Return made up to 21/11/08; full list of members 3 Buy now
10 Feb 2009 annual-return Return made up to 21/11/07; full list of members 3 Buy now
04 Oct 2007 annual-return Return made up to 21/11/06; no change of members 6 Buy now
04 May 2007 accounts Annual Accounts 1 Buy now
04 May 2007 accounts Annual Accounts 1 Buy now
21 Sep 2006 annual-return Return made up to 21/11/05; full list of members 6 Buy now
07 Jul 2006 accounts Annual Accounts 1 Buy now
07 Jul 2006 capital Ad 01/01/02--------- £ si 99@1 2 Buy now
16 May 2006 gazette Gazette Notice Compulsary 1 Buy now
14 Dec 2004 annual-return Return made up to 21/11/04; full list of members 6 Buy now
27 Jul 2004 gazette Gazette Filings Brought Up To Date 1 Buy now
23 Jul 2004 accounts Annual Accounts 1 Buy now
06 Jul 2004 accounts Accounting reference date extended from 30/11/03 to 31/12/03 1 Buy now
01 Jun 2004 gazette Gazette Notice Compulsary 1 Buy now
02 Dec 2003 incorporation Memorandum Articles 12 Buy now
27 Nov 2003 officers New director appointed 2 Buy now
27 Nov 2003 officers New secretary appointed 2 Buy now
27 Nov 2003 address Registered office changed on 27/11/03 from: 53 bedford road east finchley london N2 9DB 1 Buy now
27 Nov 2003 officers Secretary resigned 1 Buy now
27 Nov 2003 officers Director resigned 1 Buy now
21 Nov 2003 change-of-name Certificate Change Of Name Company 2 Buy now
21 Nov 2002 incorporation Incorporation Company 16 Buy now