- Company Overview for MILLENIUM GLOBAL DEVELOPMENT LIMITED (04177355)
- Filing history for MILLENIUM GLOBAL DEVELOPMENT LIMITED (04177355)
- People for MILLENIUM GLOBAL DEVELOPMENT LIMITED (04177355)
- Charges for MILLENIUM GLOBAL DEVELOPMENT LIMITED (04177355)
- Insolvency for MILLENIUM GLOBAL DEVELOPMENT LIMITED (04177355)
- More for MILLENIUM GLOBAL DEVELOPMENT LIMITED (04177355)
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) |
---|---|---|---|
16 Jan 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Oct 2013 | 4.43 | Notice of final account prior to dissolution | |
16 Oct 2013 | LIQ MISC | Insolvency:re final progress report to 08/10/2013 | |
27 Jun 2013 | LIQ MISC OC | Court order insolvency:replacement of liquidator | |
26 Jun 2013 | 4.31 | Appointment of a liquidator | |
14 Feb 2013 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
03 Sep 2012 | COCOMP | Order of court to wind up | |
28 Aug 2012 | AD01 | Registered office address changed from 320 Cheapside Digbeth Birmingham B5 6AX B5 6AX England on 28 August 2012 | |
24 Aug 2012 | 4.31 | Appointment of a liquidator | |
24 Aug 2012 | COCOMP | Order of court to wind up | |
02 Aug 2012 | AA | Total exemption small company accounts made up to 31 August 2010 | |
30 May 2012 | 1.4 | Notice of completion of voluntary arrangement | |
19 Jul 2011 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
02 Feb 2011 | TM01 | Termination of appointment of Geoffrey Hollinshead as a director | |
01 Jun 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
29 Apr 2010 | AR01 |
Annual return made up to 12 March 2010 with full list of shareholders
Statement of capital on 2010-04-29
|
|
29 Apr 2010 | CH01 | Director's details changed for Mr Geoffrey Hollinshead on 1 October 2009 | |
29 Apr 2010 | CH01 | Director's details changed for Mr Nicholas Hollinshead on 1 October 2009 | |
29 Mar 2010 | AD01 | Registered office address changed from The Field Wergs Hall Road Wolverhampton West Midlands WV8 2HH on 29 March 2010 | |
04 Jan 2010 | TM02 | Termination of appointment of Zoe Silvester as a secretary | |
18 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
03 Sep 2009 | 288a | Director appointed mr geoffrey hollinshead | |
02 Jul 2009 | 363a | Return made up to 12/03/09; full list of members | |
02 Jul 2009 | 288c | Director's Change of Particulars / nicholas hollinshead / 01/03/2009 / HouseName/Number was: , now: 25; Street was: 123 hagley road, now: boundry drive; Area was: edgbaston, now: moseley; Region was: , now: west midlands | |
29 Jun 2009 | AA | Total exemption small company accounts made up to 31 August 2008 |