MILLENNIUM COMPUTER SYSTEMS CORPORATION LIMITED

Company Documents

DateDescription
06/08/196 August 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 23/05/2019:LIQ. CASE NO.1

View Document

03/08/183 August 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 23/05/2018:LIQ. CASE NO.1

View Document

01/08/171 August 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 23/05/2017:LIQ. CASE NO.1

View Document

22/06/1622 June 2016 STATEMENT OF AFFAIRS/4.19

View Document

07/06/167 June 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

07/06/167 June 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/05/1611 May 2016 REGISTERED OFFICE CHANGED ON 11/05/2016 FROM HANOVER PLACE 8 RAVENSBOURNE ROAD BROMLEY KENT BR1 1HP

View Document

07/05/167 May 2016 APPOINTMENT TERMINATED, SECRETARY FAZLUR KHAN

View Document

19/10/1519 October 2015 PREVEXT FROM 31/07/2015 TO 30/09/2015

View Document

04/08/154 August 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

01/08/141 August 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

18/07/1418 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 032129840004

View Document

02/04/142 April 2014 REGISTERED OFFICE CHANGED ON 02/04/2014 FROM 15 BEAVOR LANE LONDON W6 9AR ENGLAND

View Document

27/12/1327 December 2013 PREVEXT FROM 31/03/2013 TO 31/07/2013

View Document

03/09/133 September 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/08/121 August 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

01/08/121 August 2012 REGISTERED OFFICE CHANGED ON 01/08/2012 FROM PALCO HOUSE 11-21 BEAVOR LANE LONDON W6 9AR

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

02/02/122 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/08/114 August 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

02/08/112 August 2011 DIRECTOR APPOINTED MR PETER JOHN GOLD

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, DIRECTOR JANICE GOLD

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/06/1023 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/12/0916 December 2009 APPOINTMENT TERMINATED, DIRECTOR PETER GOLD

View Document

16/12/0916 December 2009 DIRECTOR APPOINTED MRS JANICE GOLD

View Document

06/08/096 August 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/07/083 July 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/08/0724 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0724 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/0711 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

12/04/0712 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/07/0610 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/06/067 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 DIRECTOR RESIGNED

View Document

02/09/052 September 2005 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05

View Document

24/07/0524 July 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 NEW DIRECTOR APPOINTED

View Document

03/09/043 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

20/07/0420 July 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

15/07/0315 July 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

01/07/021 July 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

08/04/028 April 2002 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

28/02/0228 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

12/02/0212 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0122 June 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

24/04/0124 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

25/07/0025 July 2000 DIRECTOR RESIGNED

View Document

25/07/0025 July 2000 NEW DIRECTOR APPOINTED

View Document

13/06/0013 June 2000 RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS

View Document

04/03/004 March 2000 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

15/06/9915 June 1999 RETURN MADE UP TO 01/06/99; NO CHANGE OF MEMBERS

View Document

20/01/9920 January 1999 REGISTERED OFFICE CHANGED ON 20/01/99 FROM: PALCO FIRST FLOOR 187 KENSINGTON HIGH STREET LONDON W8 6SH

View Document

08/06/988 June 1998 RETURN MADE UP TO 01/06/98; FULL LIST OF MEMBERS

View Document

08/06/988 June 1998 NEW DIRECTOR APPOINTED

View Document

28/05/9828 May 1998 COMPANY NAME CHANGED LIGHTING EXPRESS LIMITED CERTIFICATE ISSUED ON 29/05/98

View Document

21/11/9721 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97

View Document

21/11/9721 November 1997 EXEMPTION FROM APPOINTING AUDITORS 30/04/96

View Document

19/06/9719 June 1997 RETURN MADE UP TO 13/06/97; FULL LIST OF MEMBERS

View Document

13/01/9713 January 1997 ACC. REF. DATE EXTENDED FROM 30/06/97 TO 31/10/97

View Document

29/11/9629 November 1996 NEW DIRECTOR APPOINTED

View Document

29/11/9629 November 1996 NEW SECRETARY APPOINTED

View Document

29/11/9629 November 1996 DIRECTOR RESIGNED

View Document

29/11/9629 November 1996 SECRETARY RESIGNED

View Document

17/06/9617 June 1996 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