MILLIONAIRE PROPERTY SERVICES LTD

Company Documents

DateDescription
02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-07-31 with updates

View Document

28/07/2328 July 2023 Change of details for Ms Taurai Heidi Maringisanwa as a person with significant control on 2023-07-27

View Document

28/07/2328 July 2023 Change of details for Mrs Valerie Bako as a person with significant control on 2023-07-27

View Document

27/07/2327 July 2023 Director's details changed for Mrs Prisca Netsai Bako on 2023-07-27

View Document

27/07/2327 July 2023 Director's details changed for Mrs Elizabeth Chiwaka on 2023-07-27

View Document

27/07/2327 July 2023 Director's details changed for Mrs Comfort Bako Machipisa on 2023-07-27

View Document

27/07/2327 July 2023 Director's details changed for Ms Reuel Machipisa on 2023-07-27

View Document

27/07/2327 July 2023 Director's details changed for Ms Taurai Heidi Maringisanwa on 2023-07-27

View Document

27/07/2327 July 2023 Director's details changed for Ms Taurai Heidi Maringisanwa on 2023-07-27

View Document

27/07/2327 July 2023 Director's details changed for Mrs Sandra Ncube on 2023-07-27

View Document

27/07/2327 July 2023 Director's details changed for Mrs Nyasha Mangaba on 2023-07-27

View Document

27/07/2327 July 2023 Secretary's details changed for Ms Reuel Machipisa on 2023-07-27

View Document

27/07/2327 July 2023 Secretary's details changed for Mrs Sandra Ncube on 2023-07-27

View Document

27/07/2327 July 2023 Director's details changed for Ms Charity Bako on 2023-07-27

View Document

27/07/2327 July 2023 Director's details changed for Ms Farai Bako on 2023-07-27

View Document

27/07/2327 July 2023 Registered office address changed from 17 New Heart Road West Bromwich B70 0GD England to 17 New Heart Road West Bromwich B70 0GD on 2023-07-27

View Document

27/07/2327 July 2023 Director's details changed for Mrs Valerie Bako on 2023-07-27

View Document

27/07/2327 July 2023 Change of details for Mrs Comfort Bako Machipisa as a person with significant control on 2023-07-27

View Document

27/07/2327 July 2023 Change of details for Ms Farai Bako as a person with significant control on 2023-07-27

View Document

27/07/2327 July 2023 Change of details for Ms Charity Bako as a person with significant control on 2023-07-27

View Document

27/07/2327 July 2023 Change of details for Mrs Prisca Netsai Bako as a person with significant control on 2023-07-27

View Document

27/07/2327 July 2023 Change of details for Mrs Valerie Bako as a person with significant control on 2023-07-27

View Document

27/07/2327 July 2023 Change of details for Mrs Elizabeth Chiwaka as a person with significant control on 2023-07-27

View Document

27/07/2327 July 2023 Change of details for Ms Reuel Machipisa as a person with significant control on 2023-07-27

View Document

27/07/2327 July 2023 Change of details for Mrs Nyasha Mangaba as a person with significant control on 2023-07-27

View Document

27/07/2327 July 2023 Change of details for Ms Taurai Heidi Maringisanwa as a person with significant control on 2023-07-27

View Document

27/07/2327 July 2023 Change of details for Mrs Sandra Ncube as a person with significant control on 2023-07-27

View Document

27/07/2327 July 2023 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 17 New Heart Road West Bromwich B70 0GD on 2023-07-27

View Document

14/10/2214 October 2022 Change of details for Mrs Elizabeth Chiwaka as a person with significant control on 2022-10-14

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