Advanced company searchLink opens in new window

MILLENNIUM COLLEGES (FURTHER AND HIGHER EDUCATION) PLC

Company number 04517412

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)
02 Feb 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Oct 2009 GAZ1 First Gazette notice for compulsory strike-off
12 May 2009 GAZ1 First Gazette notice for compulsory strike-off
28 Jan 2009 363a Return made up to 22/08/08; full list of members
02 Oct 2008 363a Return made up to 22/08/07; full list of members
02 Oct 2008 288c Director and Secretary's Change of Particulars / excell 2000 PLC / 04/02/2008 / Forename was: , now: excell; Surname was: excell 2000 PLC, now: 2000 PLC; HouseName/Number was: , now: excell international school; Street was: 44 sanders lane, now: tunnard street; Area was: mill hill, now: ; Post Town was: london, now: boston; Region was: , now: linco
02 Oct 2008 288c Director's Change of Particulars / anthony omokhodion / 04/02/2008 / HouseName/Number was: , now: 9; Street was: well vale hall, now: st. Bedes drive; Area was: low lane, well, now: ; Post Town was: alford, now: boston; Post Code was: LN13 0ET, now: PE21 9QH
30 Nov 2006 363a Return made up to 22/08/06; full list of members
10 Nov 2006 288c Director's particulars changed
10 Nov 2006 363a Return made up to 22/08/05; full list of members
10 Nov 2006 287 Registered office changed on 10/11/06 from: clarence house, 35 clarence street, mill hill market harborough leicestershire LE16 7NE
16 Nov 2005 287 Registered office changed on 16/11/05 from: colinson & co 152 forest road walthamstow london E17 6JQ
12 Jul 2005 AA Full accounts made up to 31 December 2003
24 May 2005 AUD Auditor's resignation
13 Dec 2004 288a New director appointed
13 Dec 2004 288a New secretary appointed
24 Nov 2004 288b Director resigned
01 Nov 2004 288b Secretary resigned
01 Nov 2004 288b Director resigned
21 Oct 2004 363s Return made up to 22/08/04; full list of members
05 Apr 2004 244 Delivery ext'd 3 mth 31/12/03
26 Nov 2003 363s Return made up to 22/08/03; full list of members
17 Nov 2003 287 Registered office changed on 17/11/03 from: 44 sanders lane mill hill london NW7 1BD
27 Sep 2003 288b Secretary resigned
27 Sep 2003 288a New secretary appointed;new director appointed