- Company Overview for MILLENNIUM LABELS LIMITED (04084522)
- Filing history for MILLENNIUM LABELS LIMITED (04084522)
- People for MILLENNIUM LABELS LIMITED (04084522)
- Charges for MILLENNIUM LABELS LIMITED (04084522)
- Insolvency for MILLENNIUM LABELS LIMITED (04084522)
- More for MILLENNIUM LABELS LIMITED (04084522)
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) |
---|---|---|---|
10 Aug 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
10 May 2010 | 2.24B | Administrator's progress report to 26 April 2010 | |
10 May 2010 | 2.35B | Notice of move from Administration to Dissolution on 26 April 2010 | |
23 Nov 2009 | 2.24B | Administrator's progress report to 28 October 2009 | |
23 Nov 2009 | 2.31B | Notice of extension of period of Administration | |
20 Oct 2009 | 2.31B | Notice of extension of period of Administration | |
04 Jun 2009 | 2.24B | Administrator's progress report to 28 April 2009 | |
13 Jan 2009 | 2.23B | Result of meeting of creditors | |
28 Dec 2008 | 2.17B | Statement of administrator's proposal | |
03 Nov 2008 | 287 | Registered office changed on 03/11/2008 from no 4 castle court 2 castlegate way dudley DY1 4RH | |
03 Nov 2008 | 2.12B | Appointment of an administrator | |
21 Oct 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
01 Feb 2008 | 287 | Registered office changed on 01/02/08 from: castle court 2, castlegate way dudley west midlands DY1 4RH | |
29 Nov 2007 | 363s | Return made up to 05/10/07; no change of members | |
29 Nov 2007 | 363(288) |
Director's particulars changed
|
|
17 Sep 2007 | AA | Total exemption small company accounts made up to 31 October 2006 | |
11 Jun 2007 | 287 | Registered office changed on 11/06/07 from: dartmouth house sandwell road west bromwich west midlands B70 8TH | |
24 Mar 2007 | 288a | New secretary appointed;new director appointed | |
24 Mar 2007 | 288b | Secretary resigned | |
26 Jan 2007 | 169 | £ ic 8/6 08/12/06 £ sr 2@1=2 | |
26 Jan 2007 | 88(2)R | Ad 09/01/07--------- £ si 2@1=2 £ ic 6/8 | |
21 Dec 2006 | 395 | Particulars of mortgage/charge | |
21 Dec 2006 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2006 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2006 | 288b | Director resigned |