- Company Overview for MILLBANK NOMINEES LIMITED (00179485)
- Filing history for MILLBANK NOMINEES LIMITED (00179485)
- People for MILLBANK NOMINEES LIMITED (00179485)
- Insolvency for MILLBANK NOMINEES LIMITED (00179485)
- More for MILLBANK NOMINEES LIMITED (00179485)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Sep 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Jun 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
24 Jul 2014 | AD01 | Registered office address changed from Globe House 1 Water Street London WC2R 3LA to Moorfields Corporate Recovery Limited 88 Wood Street London EC2V 7QF on 24 July 2014 | |
22 Jul 2014 | 4.70 | Declaration of solvency | |
22 Jul 2014 | 600 | Appointment of a voluntary liquidator | |
22 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
02 Apr 2014 | CH01 | Director's details changed for Mr Charl Erasmus Steyn on 1 April 2014 | |
12 Mar 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-12
|
|
19 Jun 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
12 Jun 2013 | AP03 | Appointment of Ms Ann Elizabeth Griffiths as a secretary | |
14 May 2013 | TM02 | Termination of appointment of Richard Cordeschi as a secretary | |
26 Mar 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders | |
02 Apr 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
14 Mar 2012 | AR01 | Annual return made up to 28 February 2012 with full list of shareholders | |
19 May 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
08 Mar 2011 | AR01 | Annual return made up to 28 February 2011 with full list of shareholders | |
25 Aug 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
19 Mar 2010 | AR01 | Annual return made up to 28 February 2010 with full list of shareholders | |
18 Mar 2010 | CH01 | Director's details changed for Mr Charl Erasmus Steyn on 1 March 2010 | |
18 Mar 2010 | CH01 | Director's details changed for Mr Robert James Casey on 1 March 2010 | |
18 Mar 2010 | CH01 | Director's details changed for Ms Nicola Snook on 1 March 2010 | |
18 Mar 2010 | CH03 | Secretary's details changed for Mr Richard Cordeschi on 1 March 2010 | |
10 Feb 2010 | CC04 | Statement of company's objects | |
10 Feb 2010 | RESOLUTIONS |
Resolutions
|
|
30 Apr 2009 | AA | Accounts for a dormant company made up to 31 December 2008 |