M & s Pub Company LTD
Full Company Report Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 28, 2003)all other documents available original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
THE CRAIG D. MILLER PUB COMPANY LIMITED
Company type Private Limited Company , Dissolved Company Number 04295177 Record last updated Friday, April 17, 2015 11:41:45 PM UTC Official Address Church Steps House Queensway Halesowen West Midlands B634ab South, Halesowen South There are 44 companies registered at this street
Locality Halesowen South Region Dudley, England Postal Code B634AB Sector Bars
Visits M & S PUB COMPANY LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2022-12 2024-10 2025-3 0 1 2 3 4 5 6 7 Document Type Publication date Download link Registry Feb 11, 2012 Second notification of strike-off action in london gazette Registry Nov 11, 2011 Return of final meeting in a creditors' voluntary winding-up Registry Aug 4, 2010 Statement of company's affairs Registry Aug 4, 2010 Notice of appointment of liquidator in a voluntary winding up Registry Aug 4, 2010 Extraordinary resolution in creditors, voluntary liquidation Registry Aug 2, 2010 Change of registered office address Registry Mar 15, 2010 Change of registered office address 4295... Financials Jan 16, 2010 Annual accounts Registry Dec 15, 2009 Annual return Registry Dec 1, 2009 Change of accounting reference date Registry Jan 15, 2009 Annual return Financials Jan 15, 2009 Annual accounts Financials Feb 12, 2008 Annual accounts 4295... Registry Nov 21, 2007 Annual return Financials Sep 6, 2007 Annual accounts Registry Oct 25, 2006 Annual return Financials Dec 23, 2005 Annual accounts Registry Oct 5, 2005 Annual return Registry Oct 11, 2004 Annual return 4295... Financials Aug 26, 2004 Annual accounts Registry Apr 19, 2004 Resignation of a director Registry Mar 26, 2004 Resignation of one Company Director and one Director (a man) Registry Dec 16, 2003 Annual return Financials Oct 28, 2003 Annual accounts Registry Jun 5, 2003 Company name change Registry Jun 5, 2003 Change of name certificate Registry Jun 3, 2003 Appointment of a director Registry Jun 3, 2003 Notice of increase in nominal capital Registry Jun 3, 2003 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Jun 3, 2003 £ nc 1000/1500000 Registry Apr 26, 2003 Appointment of a man as Director and Company Director Registry Oct 8, 2002 Annual return Registry Jul 26, 2002 Change of accounting reference date Registry Oct 9, 2001 Appointment of a director Registry Oct 9, 2001 Change in situation or address of registered office Registry Oct 9, 2001 Resignation of a secretary Registry Oct 9, 2001 Resignation of a director Registry Oct 9, 2001 Appointment of a secretary Registry Oct 1, 2001 Two appointments: 2 men Registry Sep 27, 2001 Two appointments: 2 companies