MILLENIUM COMMUNICATION LIMITED

Company Documents

DateDescription
07/08/137 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

30/07/1330 July 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

11/06/1311 June 2013 DISS40 (DISS40(SOAD))

View Document

28/05/1328 May 2013 FIRST GAZETTE

View Document

10/10/1210 October 2012 APPOINTMENT TERMINATED, DIRECTOR DEBORAH BYGOTT-WEBB

View Document

10/10/1210 October 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

10/10/1210 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

16/06/1216 June 2012 DISS40 (DISS40(SOAD))

View Document

29/05/1229 May 2012 FIRST GAZETTE

View Document

17/08/1117 August 2011 DIRECTOR APPOINTED MRS DEBORAH ALISON BYGOTT-WEBB

View Document

17/08/1117 August 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

17/08/1117 August 2011 REGISTERED OFFICE CHANGED ON 17/08/2011 FROM
JUPITER HOUSE DRUMMOND ROAD
ASTONFIELDS INDUSTRIAL ESTATE
STAFFORD
STAFFORDSHIRE
ST16 3HJ
ENGLAND

View Document

11/08/1111 August 2011 APPOINTMENT TERMINATED, DIRECTOR DEBORAH BYCOTT-WEBB

View Document

29/07/1129 July 2011 DIRECTOR APPOINTED JOHN JUSTIN HAMMERSLEY BYGOTT-WEBB

View Document

31/05/1131 May 2011 Annual accounts for year ending 31 May 2011

View Accounts

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 May 2008

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 May 2009

View Document

18/04/1118 April 2011 DIRECTOR APPOINTED DEBORAH ALISON BYCOTT-WEBB

View Document

04/04/114 April 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN BYGOTT-WEBB

View Document

05/02/115 February 2011 DISS40 (DISS40(SOAD))

View Document

03/02/113 February 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/12/1014 December 2010 FIRST GAZETTE

View Document

26/08/1026 August 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

08/06/108 June 2010 FIRST GAZETTE

View Document

15/06/0915 June 2009 APPOINTMENT TERMINATED SECRETARY MAUREEN WILCOCK

View Document

09/06/099 June 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 REGISTERED OFFICE CHANGED ON 04/11/2008 FROM
32 BLOOMSBURY STREET
LONDON
WC1B 3QJ

View Document

10/10/0810 October 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 APPOINTMENT TERMINATED SECRETARY ANN BLAKE

View Document

11/06/0811 June 2008 SECRETARY APPOINTED MAUREEN LAVINIA WILCOCK

View Document

16/05/0716 May 2007 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