NEXT MILLENIUM LTD

Company Documents

DateDescription
15/10/1315 October 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/07/132 July 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/12/1225 December 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

13/11/1213 November 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/07/1226 July 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

03/04/123 April 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/03/1221 March 2012 APPLICATION FOR STRIKING-OFF

View Document

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

View Document

26/04/1126 April 2011 APPOINTMENT TERMINATED, DIRECTOR AJAY KUMAR

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/11/1011 November 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / AJAY KUMAR / 05/11/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / AJAY KUMAR / 21/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE MARY LOUISE DOLMAN / 21/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH CHARLES DOLMAN / 21/10/2009

View Document

21/10/0921 October 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/11/0811 November 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/01/0825 January 2008 NEW DIRECTOR APPOINTED

View Document

21/01/0821 January 2008 NEW DIRECTOR APPOINTED

View Document

24/10/0724 October 2007 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/03/07

View Document

18/06/0718 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

10/10/0610 October 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 NEW SECRETARY APPOINTED

View Document

31/01/0631 January 2006 SECRETARY RESIGNED

View Document

14/12/0514 December 2005 RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 REGISTERED OFFICE CHANGED ON 08/11/05 FROM: G OFFICE CHANGED 08/11/05 58 BAKERS GARDENS CODSALL WOLVERHAMPTON WEST MIDLANDS WV8 1HA

View Document

25/07/0525 July 2005 NEW DIRECTOR APPOINTED

View Document

26/04/0526 April 2005 DIRECTOR RESIGNED

View Document

25/10/0425 October 2004 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