Miller Corporation Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 4, 1997)
  • 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

Details

Company type Private Limited Company, Dissolved
Company Number 02793398
Record last updated Sunday, April 26, 2015 2:51:48 AM UTC
Official Address C/o Lewis Alexander 2 Connaughton Floor 17 Boulton House Chorlton Romford Town
There are 2 companies registered at this street
Locality Romford Townlondon
Region HaveringLondon, England
Postal Code RM13HY
Sector Other wholesale

Charts

Visits

MILLER CORPORATION LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2025-601
Document TypeDoc. Type Publication datePub. date Download link
Registry Mar 15, 2007 Dissolved Dissolved
Registry Dec 15, 2006 Liquidator's progress report Liquidator's progress report
Registry Dec 15, 2006 Return of final meeting in a members' voluntary winding-up Return of final meeting in a members' voluntary winding-up
Registry Aug 4, 2006 Liquidator's progress report Liquidator's progress report
Registry May 25, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 2, 2006 Liquidator's progress report Liquidator's progress report
Registry Aug 23, 2005 Liquidator's progress report 2793... Liquidator's progress report 2793...
Registry Feb 11, 2005 Liquidator's progress report Liquidator's progress report
Registry Feb 10, 2004 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 10, 2004 Appointment of a director Appointment of a director
Registry Feb 6, 2004 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry Feb 6, 2004 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Feb 6, 2004 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Registry Jan 28, 2004 Appointment of a man as Director and Manager Appointment of a man as Director and Manager
Registry Oct 9, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Apr 9, 2003 Declaration of satisfaction in full or in part of a mortgage or charge 2793... Declaration of satisfaction in full or in part of a mortgage or charge 2793...
Registry Mar 22, 2003 Annual return Annual return
Financials Mar 13, 2003 Annual accounts Annual accounts
Registry Mar 10, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 21, 2003 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jun 5, 2002 Resignation of a director Resignation of a director
Registry Jun 5, 2002 Appointment of a director Appointment of a director
Registry May 3, 2002 Appointment of a man as Operations Director and Director Appointment of a man as Operations Director and Director
Registry Mar 1, 2002 Annual return Annual return
Registry Sep 25, 2001 Appointment of a director Appointment of a director
Financials Jul 10, 2001 Annual accounts Annual accounts
Registry May 1, 2001 Appointment of a man as Director and Manager Appointment of a man as Director and Manager
Registry Apr 11, 2001 Annual return Annual return
Financials Jan 28, 2001 Annual accounts Annual accounts
Registry Mar 28, 2000 Annual return Annual return
Registry Oct 27, 1999 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Oct 7, 1999 Annual return Annual return
Financials Oct 5, 1999 Annual accounts Annual accounts
Registry Jul 23, 1999 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Nov 12, 1998 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Nov 10, 1998 Annual accounts Annual accounts
Registry Oct 30, 1998 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 22, 1998 Alter mem and arts Alter mem and arts
Registry Jun 4, 1998 Resignation of a director Resignation of a director
Registry Jun 4, 1998 Annual return Annual return
Registry Jun 1, 1998 Resignation of one Employed and one Director (a man) Resignation of one Employed and one Director (a man)
Financials Aug 8, 1997 Annual accounts Annual accounts
Registry Jun 3, 1997 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 23, 1997 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 15, 1997 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Apr 15, 1997 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Mar 13, 1997 Annual return Annual return
Financials Mar 4, 1997 Annual accounts Annual accounts
Financials Jan 15, 1996 Annual accounts 2793... Annual accounts 2793...
Registry Jun 16, 1995 Annual return Annual return
Financials Feb 21, 1995 Annual accounts Annual accounts
Registry Mar 2, 1994 Annual return Annual return
Registry Oct 13, 1993 Notice of accounting reference date Notice of accounting reference date
Registry Mar 5, 1993 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 5, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 2, 1993 Two appointments: 2 men Two appointments: 2 men
Registry Feb 24, 1993 Two appointments: 2 companies Two appointments: 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)