Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Miller Financial Services LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Sep 30, 2022)
  • original incorporation documents (if available)
  • 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

Financials

Last balance sheet date2022-02-28

MILLER FINANCIAL SERVICES LIMITED

Details

Company type Private Limited Company, Active
Company Number 13180780
Universal Entity Code8348-5092-4241-3004
Record last updated Thursday, February 25, 2021 9:28:25 AM UTC
Official Address 1 Suite 283 New Hall Lane St Matthew's
There are 363 companies registered at this street
Postal Code PR15XE
Sector Activities of insurance agents and brokers

Charts

Visits

MILLER FINANCIAL SERVICES LIMITED (United Kingdom) Page visits 2024

Directors

Document Type Publication date Download link
Registry Feb 4, 2021 Appointment of a man as Insurance Broker and Director Appointment of a man as Insurance Broker and Director
Registry Feb 4, 2021 Appointment of a man as Individual Or Entity With 25-50% Of Voting Rights and Shareholder (25-50%) Appointment of a man as Individual Or Entity With 25-50% Of Voting Rights and Shareholder (25-50%)
Registry Apr 3, 2013 Orders to rescind, defer or stay / court order to dissolve in post 29/12/86 compulsory liquidation Orders to rescind, defer or stay / court order to dissolve in post 29/12/86 compulsory liquidation
Registry Apr 12, 2012 Court order insolvency:replacement of liquidator Court order insolvency:replacement of liquidator
Registry Apr 5, 2012 Orders to rescind, defer or stay / court order to dissolve in post 29/12/86 compulsory liquidation Orders to rescind, defer or stay / court order to dissolve in post 29/12/86 compulsory liquidation
Registry Aug 18, 2011 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Aug 18, 2011 Resignation of one Secretary Resignation of one Secretary
Registry Aug 1, 2011 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Apr 15, 2011 Court order insolvency:replacement of liquidator Court order insolvency:replacement of liquidator
Registry Apr 7, 2011 Orders to rescind, defer or stay / court order to dissolve in post 29/12/86 compulsory liquidation Orders to rescind, defer or stay / court order to dissolve in post 29/12/86 compulsory liquidation
Registry Jan 12, 2011 Resignation of one Director Resignation of one Director
Registry Jan 12, 2011 Resignation of one Secretary Resignation of one Secretary
Registry Jan 12, 2011 Appointment of a man as Director Appointment of a man as Director
Registry Jan 12, 2011 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Dec 7, 2010 Appointment of a man as Accountant and Director Appointment of a man as Accountant and Director
Registry Jul 16, 2010 Resignation of one Director Resignation of one Director
Registry Jul 16, 2010 Appointment of a man as Director Appointment of a man as Director
Registry Nov 17, 2009 Insolvency:statement of affairs 2.14b Insolvency:statement of affairs 2.14b
Registry Oct 12, 2009 Court order insolvency:replacement of liquidator Court order insolvency:replacement of liquidator
Registry Oct 7, 2009 Orders to rescind, defer or stay / court order to dissolve in post 29/12/86 compulsory liquidation Orders to rescind, defer or stay / court order to dissolve in post 29/12/86 compulsory liquidation
Registry Jul 8, 2009 Return of final meeting in a members' voluntary winding-up Return of final meeting in a members' voluntary winding-up
Registry Jul 8, 2009 Liquidator's progress report Liquidator's progress report
Registry Oct 1, 2008 Change in situation or address of registered office Change in situation or address of registered office
Registry Sep 2, 2008 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Sep 2, 2008 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Registry Sep 2, 2008 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 Jan 9, 2008 Annual return Annual return
Financials Nov 4, 2007 Annual accounts Annual accounts
Registry Feb 20, 2007 Auditor's letter of resignation Auditor's letter of resignation
Registry Jan 23, 2007 Annual return Annual return
Financials Oct 6, 2006 Annual accounts Annual accounts
Registry May 11, 2006 Resignation of a secretary Resignation of a secretary
Registry May 11, 2006 Appointment of a secretary Appointment of a secretary
Financials Mar 3, 2006 Annual accounts Annual accounts
Registry Feb 8, 2006 Annual return Annual return
Registry Feb 8, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 21, 2005 Appointment of a director Appointment of a director
Registry Apr 21, 2005 Appointment of a director 1028... Appointment of a director 1028...
Registry Apr 21, 2005 Resignation of a director Resignation of a director
Registry Mar 22, 2005 Appointment of a man as Accountant and Director Appointment of a man as Accountant and Director
Registry Feb 17, 2005 Memorandum of association Memorandum of association
Registry Feb 17, 2005 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Feb 1, 2005 Annual return Annual return
Registry Feb 1, 2005 Resignation of a director Resignation of a director
Registry Jan 19, 2005 Resignation of a director 1028... Resignation of a director 1028...
Registry Jan 18, 2005 Resignation of a director Resignation of a director
Registry Oct 1, 2004 Resignation of a director 1028... Resignation of a director 1028...
Registry Oct 1, 2004 Resignation of a director Resignation of a director
Registry Oct 1, 2004 Resignation of a director 1028... Resignation of a director 1028...
Registry Oct 1, 2004 Resignation of a director Resignation of a director
Registry Oct 1, 2004 Resignation of a director 1028... Resignation of a director 1028...
Financials Sep 15, 2004 Annual accounts Annual accounts
Registry Jan 24, 2004 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jan 24, 2004 Annual return Annual return
Registry Jan 24, 2004 Appointment of a director Appointment of a director
Registry Dec 17, 2003 Appointment of a director 1028... Appointment of a director 1028...
Financials Nov 18, 2003 Annual accounts Annual accounts
Registry May 23, 2003 Elective resolution Elective resolution
Registry Feb 5, 2003 Appointment of a secretary Appointment of a secretary
Registry Feb 5, 2003 Resignation of a secretary Resignation of a secretary
Registry Jan 17, 2003 Annual return Annual return
Registry Oct 21, 2002 Change of name certificate Change of name certificate
Financials Sep 25, 2002 Annual accounts Annual accounts
Registry Sep 5, 2002 Appointment of a director Appointment of a director
Registry Aug 6, 2002 Resignation of a director Resignation of a director
Registry May 1, 2002 Resignation of a director 1028... Resignation of a director 1028...
Registry Jan 9, 2002 Annual return Annual return
Registry Dec 14, 2001 Appointment of a director Appointment of a director
Financials Nov 20, 2001 Annual accounts Annual accounts
Registry Oct 18, 2001 Annual return Annual return
Registry Aug 30, 2001 £ nc 1000/1500000 £ nc 1000/1500000
Registry Aug 29, 2001 Memorandum of association Memorandum of association
Registry Aug 20, 2001 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 Aug 20, 2001 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Aug 20, 2001 £ nc 1000/1500000 £ nc 1000/1500000
Registry Jun 15, 2001 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Feb 22, 2001 Notice of change of directors or secretaries or in their particulars 1028... Notice of change of directors or secretaries or in their particulars 1028...
Registry Jan 29, 2001 Annual return Annual return
Financials Dec 5, 2000 Annual accounts Annual accounts
Registry Nov 16, 2000 Appointment of a secretary Appointment of a secretary
Registry Nov 8, 2000 Resignation of a secretary Resignation of a secretary
Registry Jan 19, 2000 Annual return Annual return
Financials Dec 19, 1999 Annual accounts Annual accounts
Registry May 10, 1999 Appointment of a director Appointment of a director
Registry Jan 28, 1999 Annual return Annual return
Financials Jan 27, 1999 Annual accounts Annual accounts
Registry Oct 9, 1998 Resignation of a director Resignation of a director
Registry Aug 13, 1998 Appointment of a director Appointment of a director
Registry May 18, 1998 Resignation of a director Resignation of a director
Registry May 18, 1998 Resignation of a director 1028... Resignation of a director 1028...
Financials Jan 27, 1998 Annual accounts Annual accounts
Registry Jan 23, 1998 Annual return Annual return
Registry Jan 26, 1997 Annual return 1028... Annual return 1028...
Financials Jan 24, 1997 Annual accounts Annual accounts
Registry Jun 19, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 3, 1996 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 Apr 3, 1996 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash
Registry Apr 1, 1996 Elective resolution Elective resolution
Registry Jan 29, 1996 Annual return Annual return
Financials Jan 25, 1996 Annual accounts Annual accounts

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy