MILLENNIA CONTRACTS LIMITED

Company Documents

DateDescription
12/11/1012 November 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

29/12/0429 December 2004 NOTICE OF COMPLETION OF WINDING UP

View Document

29/12/0429 December 2004 DIRECTIVE TO SECRETARY OF STATE TO AMEND TERMS

View Document

06/01/046 January 2004 COURT ORDER TO COMPULSORY WIND UP

View Document

30/12/0330 December 2003 ORDER OF COURT - RESTORE & WIND-UP 22/12/03

View Document

03/06/033 June 2003 STRUCK OFF AND DISSOLVED

View Document

18/02/0318 February 2003 FIRST GAZETTE

View Document

09/01/039 January 2003 SECRETARY RESIGNED

View Document

11/11/0211 November 2002 SECRETARY RESIGNED

View Document

11/11/0211 November 2002 DIRECTOR RESIGNED

View Document

02/11/022 November 2002 DIRECTOR RESIGNED

View Document

21/10/0221 October 2002 REGISTERED OFFICE CHANGED ON 21/10/02 FROM: G OFFICE CHANGED 21/10/02 OFFICE 9 IMEX BUSINESS CENTER 70 WARWICK STREET BIRMINGHAM WEST MIDLANDS B12 0NH

View Document

21/10/0221 October 2002 NEW DIRECTOR APPOINTED

View Document

11/10/0211 October 2002 REGISTERED OFFICE CHANGED ON 11/10/02 FROM: G OFFICE CHANGED 11/10/02 140B WEDNESBURY ROAD WALSALL WEST MIDLANDS

View Document

04/10/024 October 2002 SECRETARY RESIGNED

View Document

04/10/024 October 2002 NEW DIRECTOR APPOINTED

View Document

04/10/024 October 2002 NEW SECRETARY APPOINTED

View Document

04/10/024 October 2002 DIRECTOR RESIGNED

View Document

02/08/012 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

31/08/0031 August 2000 RETURN MADE UP TO 05/09/00; FULL LIST OF MEMBERS

View Document

03/08/003 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

02/09/992 September 1999 RETURN MADE UP TO 05/09/99; FULL LIST OF MEMBERS

View Document

25/06/9925 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

27/10/9827 October 1998 NEW SECRETARY APPOINTED

View Document

27/10/9827 October 1998 NEW DIRECTOR APPOINTED

View Document

28/09/9828 September 1998 RETURN MADE UP TO 05/09/98; FULL LIST OF MEMBERS

View Document

22/06/9822 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

29/10/9729 October 1997 RETURN MADE UP TO 05/09/97; FULL LIST OF MEMBERS

View Document

24/06/9724 June 1997 REGISTERED OFFICE CHANGED ON 24/06/97 FROM: G OFFICE CHANGED 24/06/97 SUITE 14569 72 NEW BOND STREET LONDON W1Y 9DD

View Document

05/09/965 September 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/09/965 September 1996 Incorporation

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