MILLENIUM RENAISSANCE CONSULTANTS LTD

Company Documents

DateDescription
20/05/1420 May 2014 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/03/2014

View Document

14/02/1414 February 2014 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/03/2013

View Document

11/02/1411 February 2014 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/03/2012

View Document

11/02/1411 February 2014 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/03/2011

View Document

26/03/1026 March 2010 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT:LIQ. CASE NO.1:IP NO.00009211

View Document

02/03/102 March 2010 FIRST GAZETTE

View Document

12/06/0912 June 2009 DISS40 (DISS40(SOAD))

View Document

10/06/0910 June 2009 DIRECTOR'S PARTICULARS CHARLES SIMPASA

View Document

10/06/0910 June 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 First Gazette

View Document

21/05/0821 May 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 DIRECTOR'S PARTICULARS CHARLES SIMPASA

View Document

05/04/085 April 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

24/05/0724 May 2007 RETURN MADE UP TO 15/04/07; NO CHANGE OF MEMBERS

View Document

19/03/0719 March 2007 REGISTERED OFFICE CHANGED ON 19/03/07 FROM: 71A GODWIN STREET BRADFORD WEST YORKSHIRE BD1 2SH

View Document

02/03/072 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

02/05/062 May 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/0522 September 2005 REGISTERED OFFICE CHANGED ON 22/09/05 FROM: 7TH FLOOR HIGH POINT WEST GATE BRADFORD WEST YORKSHIRE BD1 2TT

View Document

21/06/0521 June 2005 � NC 100/150 03/03/05

View Document

21/06/0521 June 2005 NC INC ALREADY ADJUSTED 03/03/05

View Document

17/06/0517 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

17/05/0517 May 2005 STRIKE-OFF ACTION DISCONTINUED

View Document

11/05/0511 May 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

08/02/058 February 2005 REGISTERED OFFICE CHANGED ON 08/02/05 FROM: 12 LEAFIELD CRESCENT, ECCLESHILL BRADFORD WEST YORKS BD2 3SQ

View Document

20/01/0520 January 2005 NEW DIRECTOR APPOINTED

View Document

20/01/0520 January 2005 NEW SECRETARY APPOINTED

View Document

23/11/0423 November 2004 FIRST GAZETTE

View Document

23/07/0423 July 2004 DIRECTOR RESIGNED

View Document

20/10/0320 October 2003 DIRECTOR RESIGNED

View Document

31/07/0331 July 2003 NEW DIRECTOR APPOINTED

View Document

31/07/0331 July 2003 NEW DIRECTOR APPOINTED

View Document

31/07/0331 July 2003 NEW DIRECTOR APPOINTED

View Document

31/07/0331 July 2003 NEW SECRETARY APPOINTED

View Document

31/07/0331 July 2003 DIRECTOR RESIGNED

View Document

31/07/0331 July 2003 SECRETARY RESIGNED

View Document

15/04/0315 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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