MILLAR ENGINEERING LIMITED

11202042
UNIT 4 MADISON COURT GEORGE MANN ROAD LEEDS LS10 1DX

Documents

Documents
Date Category Description Pages
29 Jan 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
01 Feb 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
09 Sep 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
18 Jan 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
24 Dec 2020 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
24 Dec 2020 resolution Resolution 1 Buy now
24 Dec 2020 insolvency Liquidation Voluntary Statement Of Affairs 8 Buy now
04 Dec 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
13 Oct 2020 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
04 Aug 2020 gazette Gazette Notice Voluntary 1 Buy now
22 Jul 2020 dissolution Dissolution Application Strike Off Company 1 Buy now
19 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Nov 2019 accounts Annual Accounts 5 Buy now
22 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Feb 2019 officers Termination of appointment of secretary (Scott Millar) 1 Buy now
12 Feb 2019 officers Appointment of corporate secretary (Tayler Bradshaw Limited) 2 Buy now
13 Feb 2018 incorporation Incorporation Company 36 Buy now