MILLOG GLOBAL LTD

Company Documents

DateDescription
18/09/1218 September 2012 STRUCK OFF AND DISSOLVED

View Document

05/06/125 June 2012 FIRST GAZETTE

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/08/113 August 2011 DISS40 (DISS40(SOAD))

View Document

02/08/112 August 2011 APPOINTMENT TERMINATED, SECRETARY VALERIE DRIVER

View Document

02/08/112 August 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

02/08/112 August 2011 SECRETARY APPOINTED MS ADRIENNE GODDEN

View Document

25/07/1125 July 2011 REGISTERED OFFICE CHANGED ON 25/07/2011 FROM 13 SOUTHFIELD WAY ST. ALBANS HERTFORDSHIRE AL4 9JJ

View Document

25/07/1125 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK GEORGE JOHNSON / 04/07/2011

View Document

07/06/117 June 2011 FIRST GAZETTE

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/05/1028 May 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK GEORGE JOHNSON / 01/02/2010

View Document

31/03/1031 March 2010 COMPANY NAME CHANGED TELECOM RISK SOLUTIONS LIMITED CERTIFICATE ISSUED ON 31/03/10

View Document

31/03/1031 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/02/0911 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/02/0829 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

01/12/071 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/08/0714 August 2007 REGISTERED OFFICE CHANGED ON 14/08/07 FROM: G OFFICE CHANGED 14/08/07 25A THE GROVE PROMENADE ILKLEY WEST YORKSHIRE LS29 8AF

View Document

08/02/078 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0617 August 2006 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07

View Document

17/08/0617 August 2006 REGISTERED OFFICE CHANGED ON 17/08/06 FROM: G OFFICE CHANGED 17/08/06 25 THE GROVE PROMENADE ILKLEY WEST YORKSHIRE LS29 8AF

View Document

13/02/0613 February 2006 REGISTERED OFFICE CHANGED ON 13/02/06 FROM: G OFFICE CHANGED 13/02/06 CROWN HOUSE, 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

13/02/0613 February 2006 SECRETARY RESIGNED

View Document

13/02/0613 February 2006 DIRECTOR RESIGNED

View Document

13/02/0613 February 2006 NEW DIRECTOR APPOINTED

View Document

13/02/0613 February 2006 NEW SECRETARY APPOINTED

View Document

01/02/061 February 2006 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