- Company Overview for 6MIL LIMITED (05070343)
- Filing history for 6MIL LIMITED (05070343)
- People for 6MIL LIMITED (05070343)
- Insolvency for 6MIL LIMITED (05070343)
- More for 6MIL LIMITED (05070343)
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 Feb 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Nov 2009 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
29 Aug 2009 | 4.68 | Liquidators' statement of receipts and payments to 29 July 2009 | |
06 Aug 2008 | 4.20 | Statement of affairs with form 4.19 | |
06 Aug 2008 | 600 | Appointment of a voluntary liquidator | |
06 Aug 2008 | RESOLUTIONS |
Resolutions
|
|
06 Aug 2008 | 287 | Registered office changed on 06/08/2008 from orchard place 183 walsall road great wyrley walsall staffordshire WS6 6NL | |
17 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
06 Jun 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
30 Apr 2007 | 363a | Return made up to 11/03/07; full list of members | |
11 Dec 2006 | CERTNM | Company name changed airsoft armoury midlands LIMITED\certificate issued on 11/12/06 | |
16 Aug 2006 | 287 | Registered office changed on 16/08/06 from: 40 foster avenue hednesford staffordshire WS12 4HN | |
06 Apr 2006 | 363a | Return made up to 11/03/06; full list of members | |
02 Mar 2006 | AA | Total exemption small company accounts made up to 31 March 2005 | |
29 Mar 2005 | 363s | Return made up to 11/03/05; full list of members | |
13 Aug 2004 | 88(2)R | Ad 01/08/04--------- £ si 99@1=99 £ ic 1/100 | |
11 Mar 2004 | 288a | New director appointed | |
11 Mar 2004 | 288b | Secretary resigned | |
11 Mar 2004 | 288a | New secretary appointed | |
11 Mar 2004 | 288b | Director resigned | |
11 Mar 2004 | 288a | New director appointed | |
11 Mar 2004 | NEWINC | Incorporation |