MILLENIUM GLOBAL DEVELOPMENT LIMITED

Company Documents

DateDescription
16/01/1416 January 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

16/10/1316 October 2013 REPORT OF FINAL MEETING OF CREDITORS

View Document

16/10/1316 October 2013 INSOLVENCY:RE FINAL PROGRESS REPORT TO 08/10/2013

View Document

27/06/1327 June 2013 COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR

View Document

27/06/1327 June 2013 ORDER OF COURT TO WIND UP

View Document

26/06/1326 June 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

14/02/1314 February 2013 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

03/09/123 September 2012 ORDER OF COURT TO WIND UP

View Document

28/08/1228 August 2012 REGISTERED OFFICE CHANGED ON 28/08/2012 FROM 320 CHEAPSIDE DIGBETH BIRMINGHAM B5 6AX B5 6AX ENGLAND

View Document

24/08/1224 August 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

24/08/1224 August 2012 ORDER OF COURT TO WIND UP

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 August 2010

View Document

30/05/1230 May 2012 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT:LIQ. CASE NO.1

View Document

19/07/1119 July 2011 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT:LIQ. CASE NO.1:IP NO.00009037,00009444

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HOLLINSHEAD

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

29/04/1029 April 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY HOLLINSHEAD / 01/10/2009

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS HOLLINSHEAD / 01/10/2009

View Document

29/03/1029 March 2010 REGISTERED OFFICE CHANGED ON 29/03/2010 FROM THE FIELD WERGS HALL ROAD WOLVERHAMPTON WEST MIDLANDS WV8 2HH

View Document

04/01/104 January 2010 APPOINTMENT TERMINATED, SECRETARY ZOE SILVESTER

View Document

18/12/0918 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/09/093 September 2009 DIRECTOR APPOINTED MR GEOFFREY HOLLINSHEAD

View Document

02/07/092 July 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 DIRECTOR'S PARTICULARS NICHOLAS HOLLINSHEAD

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

07/04/097 April 2009 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 SECRETARY'S PARTICULARS ZOE SILVESTER

View Document

18/03/0918 March 2009 DIRECTOR'S PARTICULARS NICHOLAS HOLLINSHEAD

View Document

18/06/0818 June 2008 SECRETARY APPOINTED ZOE CLARE SILVESTER

View Document

18/06/0818 June 2008 SECRETARY RESIGNED FAYE HANDLEY

View Document

19/02/0819 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

28/07/0728 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

14/05/0714 May 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

14/05/0714 May 2007 DIRECTOR RESIGNED

View Document

12/01/0712 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

10/05/0610 May 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 31/08/05

View Document

30/11/0530 November 2005 SECRETARY RESIGNED

View Document

30/11/0530 November 2005 NEW SECRETARY APPOINTED

View Document

30/11/0530 November 2005 NEW DIRECTOR APPOINTED

View Document

09/04/059 April 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

15/09/0415 September 2004 NEW DIRECTOR APPOINTED

View Document

15/09/0415 September 2004 DIRECTOR RESIGNED

View Document

22/03/0422 March 2004 RETURN MADE UP TO 12/03/04; NO CHANGE OF MEMBERS

View Document

24/10/0324 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

19/03/0319 March 2003 RETURN MADE UP TO 12/03/03; NO CHANGE OF MEMBERS

View Document

31/10/0231 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

25/03/0225 March 2002 RETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS

View Document

08/02/028 February 2002 REGISTERED OFFICE CHANGED ON 08/02/02 FROM: C/O MIDLANDS COMPANY SERVICES LIMITED SUITE 116 LONSDALE HOUSE 52 BLUCHER STREET BIRMINGHAM WEST MIDLANDS B1 1QU

View Document

08/02/028 February 2002 NEW DIRECTOR APPOINTED

View Document

08/02/028 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/05/0118 May 2001 SECRETARY RESIGNED

View Document

18/05/0118 May 2001 DIRECTOR RESIGNED

View Document

12/03/0112 March 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/03/0112 March 2001 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