MILLENIUM EXPRESS LTD

Company Documents

DateDescription
23/01/2423 January 2024 Change of details for Mr Mircea-Calin Ticosi as a person with significant control on 2024-01-23

View Document

23/01/2423 January 2024 Director's details changed for Mr Mircea-Calin Ticosi on 2024-01-23

View Document

23/01/2423 January 2024 Registered office address changed from 6 Whitby Close Walsall WS3 2UB England to 66 High Road Willenhall WV12 4JQ on 2024-01-23

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

08/02/198 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

02/05/182 May 2018 APPOINTMENT TERMINATED, DIRECTOR GEORGIAN MANOLE

View Document

02/05/182 May 2018 DIRECTOR APPOINTED MR PAUL-MIHNEA DRAGOMIR

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES

View Document

02/05/182 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL-MIHNEA DRAGOMIR

View Document

02/05/182 May 2018 CESSATION OF GEORGIAN MANOLE AS A PSC

View Document

15/05/1715 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company