Advanced company searchLink opens in new window

MILTON KEYNES GLOBAL CENTRE LIMITED

Company number 04103794

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
01 Jul 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Apr 2014 AR01 Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2014-04-26
  • GBP 1,000
26 Apr 2014 AA Accounts for a dormant company made up to 31 March 2013
26 Apr 2014 AD01 Registered office address changed from 62 Summerhayes Great Linford Milton Keynes MK14 5EX United Kingdom on 26 April 2014
18 Mar 2014 GAZ1(A) First Gazette notice for voluntary strike-off
28 Aug 2013 SOAS(A) Voluntary strike-off action has been suspended
11 Jun 2013 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
02 Jan 2013 AR01 Annual return made up to 8 November 2012 with full list of shareholders
29 Feb 2012 SOAS(A) Voluntary strike-off action has been suspended
07 Feb 2012 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jan 2012 DS01 Application to strike the company off the register
24 Jan 2012 AR01 Annual return made up to 8 November 2011 with full list of shareholders
23 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
23 Jan 2012 TM01 Termination of appointment of Carol Barac as a director
23 Jan 2012 TM01 Termination of appointment of Andrea Leonard James as a director
23 Jan 2012 TM02 Termination of appointment of Carol Barac as a secretary
18 Feb 2011 TM01 Termination of appointment of Peter Hughes as a director
18 Feb 2011 TM01 Termination of appointment of Peter Hughes as a director
18 Feb 2011 TM01 Termination of appointment of Kenneth Harris as a director
18 Feb 2011 AA Total exemption small company accounts made up to 31 March 2010
10 Feb 2011 AR01 Annual return made up to 8 November 2010 with full list of shareholders
01 Feb 2010 AR01 Annual return made up to 8 November 2009 with full list of shareholders
01 Feb 2010 CH01 Director's details changed for Peter James Hughes on 2 October 2009
01 Feb 2010 CH01 Director's details changed for Kodzo Effui Selormey on 2 October 2009