G & I MILLER LIMITED

04797765
CENTRAL HOUSE 47 ST PAULS STREET LEEDS WEST YORKSHIRE LS1 2TE

Documents

Documents
Date Category Description Pages
04 Jan 2014 gazette Gazette Dissolved Liquidation 1 Buy now
04 Oct 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 20 Buy now
04 Oct 2013 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 20 Buy now
09 Oct 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
07 Sep 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
19 Jul 2011 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
12 Jul 2011 insolvency Liquidation Voluntary Appointment Of Liquidator 2 Buy now
12 Jul 2011 resolution Resolution 1 Buy now
14 Jun 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
08 Oct 2010 accounts Annual Accounts 8 Buy now
31 Jul 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
29 Jul 2010 annual-return Annual Return 5 Buy now
29 Jul 2010 officers Change of particulars for director (Mr Gary Mark Miller) 2 Buy now
29 Jul 2010 officers Change of particulars for director (Mr Isaac Nathan Miller) 2 Buy now
11 May 2010 gazette Gazette Notice Compulsory 1 Buy now
14 Nov 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
12 Nov 2009 annual-return Annual Return 4 Buy now
20 Oct 2009 gazette Gazette Notice Compulsory 1 Buy now
23 Apr 2009 accounts Annual Accounts 7 Buy now
22 Jan 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
21 Jan 2009 annual-return Return made up to 13/06/08; full list of members 4 Buy now
09 Dec 2008 gazette Gazette Notice Compulsory 1 Buy now
25 Feb 2008 accounts Annual Accounts 7 Buy now
16 Jan 2008 annual-return Return made up to 13/06/07; full list of members 2 Buy now
18 Dec 2007 gazette Gazette Notice Compulsory 1 Buy now
07 Dec 2006 mortgage Particulars of mortgage/charge 4 Buy now
30 Nov 2006 officers Secretary resigned 1 Buy now
30 Nov 2006 address Registered office changed on 30/11/06 from: beaumont accountancy services unit 306 innovation centre vienna crt kirkleatham bus' park redcar cleveland TS10 5SH 1 Buy now
30 Nov 2006 officers New secretary appointed 2 Buy now
13 Jul 2006 annual-return Return made up to 13/06/06; full list of members 7 Buy now
06 Feb 2006 accounts Annual Accounts 7 Buy now
10 Jul 2005 annual-return Return made up to 13/06/05; full list of members 7 Buy now
06 Jan 2005 accounts Annual Accounts 14 Buy now
02 Jun 2004 annual-return Return made up to 13/06/04; full list of members 6 Buy now
02 Jun 2004 officers New director appointed 2 Buy now
02 Jun 2004 officers New secretary appointed 2 Buy now
02 Jun 2004 officers New director appointed 2 Buy now
21 Jan 2004 address Registered office changed on 21/01/04 from: 25 high street loftus saltburn cleveland TS13 4HG 1 Buy now
10 Oct 2003 accounts Accounting reference date shortened from 30/06/04 to 31/03/04 1 Buy now
23 Jun 2003 officers Secretary resigned 1 Buy now
23 Jun 2003 officers Director resigned 1 Buy now
23 Jun 2003 address Registered office changed on 23/06/03 from: 25 hill road theydon bois epping essex CM16 7LX 1 Buy now
13 Jun 2003 incorporation Incorporation Company 15 Buy now