MCALPINE MILLER LIMITED

07548658
9 BRICKFIELD COTTAGES BOREHAMWOOD ENTERPRISE CENTRE THEOBALD STREET BOREHAMWOOD WD6 4SD

Documents

Documents
Date Category Description Pages
22 Feb 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
09 Jun 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jun 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
25 Feb 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
04 Mar 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
09 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Jan 2020 insolvency Liquidation Voluntary Statement Of Affairs 5 Buy now
08 Jan 2020 insolvency Liquidation Voluntary Appointment Of Liquidator 2 Buy now
08 Jan 2020 resolution Resolution 1 Buy now
27 Jun 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jun 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
21 May 2019 gazette Gazette Notice Compulsory 1 Buy now
15 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
26 Sep 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
25 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Sep 2018 officers Appointment of director (Mr Simon Daniel Fine) 2 Buy now
09 Jun 2018 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
22 May 2018 gazette Gazette Notice Compulsory 1 Buy now
19 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Mar 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Mar 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Mar 2018 officers Termination of appointment of director (Nikki Mcalpine Miller) 1 Buy now
16 Mar 2018 officers Appointment of corporate director (The Fine Corporation Limited) 2 Buy now
16 Mar 2018 officers Termination of appointment of director (Stuart Mcalpine Miller) 1 Buy now
28 Dec 2017 accounts Annual Accounts 12 Buy now
03 Mar 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
05 Oct 2016 officers Change of particulars for director (Stuart Mcalpine Miller) 2 Buy now
05 Oct 2016 officers Change of particulars for director (Nikki Mcalpine Miller) 2 Buy now
03 Jun 2016 accounts Annual Accounts 4 Buy now
07 Apr 2016 annual-return Annual Return 4 Buy now
29 Mar 2016 accounts Annual Accounts 3 Buy now
29 Dec 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
30 Mar 2015 accounts Annual Accounts 4 Buy now
30 Mar 2015 annual-return Annual Return 4 Buy now
31 Dec 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
31 Mar 2014 annual-return Annual Return 4 Buy now
12 Feb 2014 officers Change of particulars for director (Stuart Miller) 2 Buy now
12 Feb 2014 officers Change of particulars for director (Nikki Martin) 2 Buy now
20 Dec 2013 accounts Annual Accounts 4 Buy now
16 Sep 2013 change-of-name Certificate Change Of Name Company 3 Buy now
18 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Mar 2013 annual-return Annual Return 4 Buy now
10 Jan 2013 officers Termination of appointment of director (Kimberly Adams) 1 Buy now
07 Dec 2012 accounts Annual Accounts 5 Buy now
27 Mar 2012 annual-return Annual Return 5 Buy now
27 Mar 2012 officers Termination of appointment of director (Simon Fine) 1 Buy now
05 Mar 2012 officers Appointment of director (Ms Kimberly Adams) 2 Buy now
05 Mar 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Dec 2011 capital Return of Allotment of shares 3 Buy now
21 Dec 2011 officers Termination of appointment of director (Kimberly Adams) 1 Buy now
21 Dec 2011 officers Appointment of director (Simon Fine) 2 Buy now
21 Dec 2011 officers Appointment of director (Stuart Miller) 2 Buy now
21 Dec 2011 officers Appointment of director (Nikki Martin) 2 Buy now
15 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Mar 2011 incorporation Incorporation Company 7 Buy now