- Company Overview for MILLENNIUM POWER LIMITED (01531035)
- Filing history for MILLENNIUM POWER LIMITED (01531035)
- People for MILLENNIUM POWER LIMITED (01531035)
- Insolvency for MILLENNIUM POWER LIMITED (01531035)
- More for MILLENNIUM POWER LIMITED (01531035)
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) |
---|---|---|---|
30 Aug 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
30 May 2013 | 4.71 | Return of final meeting in a members' voluntary winding up | |
04 Mar 2013 | 4.70 | Declaration of solvency | |
04 Mar 2013 | 600 | Appointment of a voluntary liquidator | |
04 Mar 2013 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2013 | AP01 | Appointment of Miss Deborah Pamela Hamilton as a director on 2 January 2013 | |
13 Dec 2012 | TM01 | Termination of appointment of Philip John Cave as a director on 5 December 2012 | |
12 Sep 2012 | AR01 |
Annual return made up to 12 September 2012 with full list of shareholders
Statement of capital on 2012-09-12
|
|
15 Sep 2011 | AA | Accounts for a dormant company made up to 30 June 2011 | |
12 Sep 2011 | AR01 | Annual return made up to 12 September 2011 with full list of shareholders | |
09 Feb 2011 | AA | Accounts for a dormant company made up to 30 June 2010 | |
14 Sep 2010 | AR01 | Annual return made up to 12 September 2010 with full list of shareholders | |
30 Apr 2010 | TM01 | Termination of appointment of Michael Sheffield as a director | |
30 Apr 2010 | TM01 | Termination of appointment of Michael Sheffield as a director | |
17 Mar 2010 | AA | Accounts for a dormant company made up to 30 June 2009 | |
14 Oct 2009 | CH01 | Director's details changed for Mr Timothy Paul Davies on 1 October 2009 | |
14 Oct 2009 | CH01 | Director's details changed for Mr Philip John Cave on 1 October 2009 | |
14 Oct 2009 | CH03 | Secretary's details changed for Miss Deborah Pamela Hamilton on 1 October 2009 | |
14 Sep 2009 | 363a | Return made up to 12/09/09; full list of members | |
14 Sep 2009 | 288c | Secretary's Change of Particulars / deborah hamilton / 01/06/2009 / HouseName/Number was: 80, now: 28; Street was: blackmead, now: alvis drive; Area was: orton malborne, now: yaxley; Post Code was: PE2 5PY, now: PE7 3AH; Country was: , now: united kingdom | |
26 Jun 2009 | 288c | Director's Change of Particulars / philip cave / 01/06/2009 / HouseName/Number was: , now: 33; Street was: 55 orchard close, now: hunters way; Area was: , now: kimbolton; Post Town was: st neots, now: huntingdon; Post Code was: PE19 3AW, now: PE28 0JF; Country was: , now: united kingdom | |
12 Jun 2009 | 288c | Secretary's Change of Particulars / deborah hamilton / 28/05/2009 / HouseName/Number was: 80, now: 28; Street was: blackmead, now: alvis drive; Area was: orton malborne, now: yaxley; Post Code was: PE2 5PY, now: PE7 3AH | |
28 Apr 2009 | AA | Accounts made up to 30 June 2008 | |
10 Dec 2008 | 288c | Secretary's Change of Particulars / deborah hamilton / 28/11/2008 / HouseName/Number was: , now: 80; Street was: 110 peveril road, now: blackmead; Area was: , now: orton malborne; Region was: , now: cambridgeshire; Post Code was: PE1 3PR, now: PE2 5PY | |
12 Sep 2008 | 363a | Return made up to 12/09/08; full list of members |