MILLENNIUM SCIENCE & ENGINEERING LIMITED

Company Documents

DateDescription
22/02/1122 February 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/11/109 November 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/10/1028 October 2010 APPLICATION FOR STRIKING-OFF

View Document

13/09/1013 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/03/104 March 2010 REGISTERED OFFICE CHANGED ON 04/03/2010 FROM UNIT 9 CIRENCESTER OFFICE PARK, TETBURY ROAD CIRENCESTER GLOUCESTERSHIRE GL7 6JJ UNITED KINGDOM

View Document

22/10/0922 October 2009 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY FYNES

View Document

19/10/0919 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/09/0924 September 2009 SECRETARY APPOINTED ANDREW LOVEN

View Document

24/09/0924 September 2009 APPOINTMENT TERMINATED SECRETARY ANN LEWIS

View Document

24/08/0924 August 2009 REGISTERED OFFICE CHANGED ON 24/08/09 FROM: GISTERED OFFICE CHANGED ON 24/08/2009 FROM UNIT 3 WICK BUSINESS CENTRE MANOR FARM UPPER WICK, DURSLEY GLOUCESTERSHIRE GL11 6DE

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/11/083 November 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

27/10/0727 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

10/05/0710 May 2007 REGISTERED OFFICE CHANGED ON 10/05/07 FROM: G OFFICE CHANGED 10/05/07 21 THE STEADINGS BUSINESS CENTRE MAISEMORE GL2 8EY

View Document

27/10/0627 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0627 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

29/08/0629 August 2006 NEW SECRETARY APPOINTED

View Document

21/08/0621 August 2006 SECRETARY RESIGNED

View Document

04/07/064 July 2006 � IC 10000/8050 17/03/06 � SR 1950@1=1950

View Document

10/04/0610 April 2006 DIRECTOR RESIGNED

View Document

10/04/0610 April 2006 NEW DIRECTOR APPOINTED

View Document

07/12/057 December 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

11/10/0411 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

24/12/0324 December 2003 DIRECTOR RESIGNED

View Document

24/12/0324 December 2003 NEW DIRECTOR APPOINTED

View Document

09/10/039 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

11/09/0311 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/10/0226 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

12/09/0212 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

13/11/0113 November 2001 NEW SECRETARY APPOINTED

View Document

13/11/0113 November 2001 REGISTERED OFFICE CHANGED ON 13/11/01 FROM: G OFFICE CHANGED 13/11/01 68 PALL MALL LONDON SW1Y 5ES

View Document

13/11/0113 November 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

13/11/0113 November 2001 SECRETARY RESIGNED

View Document

13/11/0113 November 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0113 November 2001 REGISTERED OFFICE CHANGED ON 13/11/01

View Document

25/05/0125 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

25/10/0025 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

21/03/0021 March 2000 DIRECTOR RESIGNED

View Document

23/11/9923 November 1999 NEW DIRECTOR APPOINTED

View Document

12/11/9912 November 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/11/9912 November 1999 NEW SECRETARY APPOINTED

View Document

12/11/9912 November 1999 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00

View Document

12/11/9912 November 1999 Memorandum and Articles of Association

View Document

25/10/9925 October 1999 � NC 1000/10000 08/10/

View Document

25/10/9925 October 1999 NC INC ALREADY ADJUSTED 08/10/99

View Document

25/10/9925 October 1999 S80A AUTH TO ALLOT SEC 08/10/99

View Document

22/10/9922 October 1999 SECRETARY RESIGNED

View Document

22/10/9922 October 1999 REGISTERED OFFICE CHANGED ON 22/10/99 FROM: G OFFICE CHANGED 22/10/99 FIRST FLOOR,BOUVERIE HOUSE 154 FLEET STREET, LONDON EC4A 2JD

View Document

22/10/9922 October 1999 NEW DIRECTOR APPOINTED

View Document

22/10/9922 October 1999 NEW DIRECTOR APPOINTED

View Document

08/10/998 October 1999 COMPANY NAME CHANGED PCO 221 LIMITED CERTIFICATE ISSUED ON 08/10/99

View Document

30/09/9930 September 1999 Incorporation

View Document

30/09/9930 September 1999 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