Advanced company searchLink opens in new window

MILLENNIUM TRADE DIRECT LIMITED

Company number 06051274

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)
20 Nov 2018 GAZ2 Final Gazette dissolved following liquidation
09 Jan 2014 L64.04 Dissolution deferment
09 Jan 2014 L64.07 Completion of winding up
13 Sep 2012 COCOMP Order of court to wind up
13 Mar 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Feb 2012 AP02 Appointment of Business Assist (Wales) Ltd as a director
20 Feb 2012 TM01 Termination of appointment of Waseem Mohammed as a director
31 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
02 Apr 2011 DISS40 Compulsory strike-off action has been discontinued
30 Mar 2011 AA Total exemption full accounts made up to 31 January 2010
30 Mar 2011 AR01 Annual return made up to 12 January 2011 with full list of shareholders
Statement of capital on 2011-03-30
  • GBP 2
01 Feb 2011 GAZ1 First Gazette notice for compulsory strike-off
24 Nov 2010 AD01 Registered office address changed from 11 - 14 Aberdare Business Park Robertstown Aberdare Mid Glamorgan CF44 8ER United Kingdom on 24 November 2010
23 Nov 2010 AD01 Registered office address changed from 14 Lambourne Crescent Cardiff Business Park, Llanishen Cardiff South Glamorgan CF14 5GF Wales on 23 November 2010
24 May 2010 AD01 Registered office address changed from Unit 11 - 14, Aberdare Business Park, Robertstown Aberdare CF44 8ER on 24 May 2010
24 May 2010 AP01 Appointment of Mr Waseem Mohammed as a director
24 May 2010 TM01 Termination of appointment of Sharon Mccarthy as a director
19 May 2010 DISS40 Compulsory strike-off action has been discontinued
18 May 2010 AR01 Annual return made up to 12 January 2010 with full list of shareholders
18 May 2010 CH01 Director's details changed for Sharon Virginia Mccarthy on 12 January 2010
18 May 2010 GAZ1 First Gazette notice for compulsory strike-off
07 Dec 2009 AA Total exemption small company accounts made up to 31 January 2009
13 Feb 2009 AA Total exemption small company accounts made up to 31 January 2008
04 Feb 2009 363a Return made up to 12/01/09; full list of members
23 Jan 2009 288b Appointment terminated secretary cfl secretaries LIMITED