MILLENNIA PROPERTY YORKSHIRE LTD

Company Documents

DateDescription
02/04/132 April 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/12/1222 December 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

06/11/126 November 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/10/1223 October 2012 APPLICATION FOR STRIKING-OFF

View Document

21/08/1221 August 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

21/08/1221 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY SMITH / 01/09/2011

View Document

03/05/123 May 2012 APPOINTMENT TERMINATED, DIRECTOR MATTHEW DISKIN

View Document

21/03/1221 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

12/09/1112 September 2011 REGISTERED OFFICE CHANGED ON 12/09/2011 FROM CARLTON HOUSE HIGH STREET HIGHAM FERRERS NORTHAMPTON NORTHANTS NN10 3BW ENGLAND

View Document

18/07/1118 July 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

21/07/1021 July 2010 DIRECTOR APPOINTED MR MARK ANTHONY SMITH

View Document

21/07/1021 July 2010 APPOINTMENT TERMINATED, DIRECTOR KENNY RANNS

View Document

22/06/1022 June 2010 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