- Company Overview for MILLENNIUM TRADE DIRECT LIMITED (06051274)
- Filing history for MILLENNIUM TRADE DIRECT LIMITED (06051274)
- People for MILLENNIUM TRADE DIRECT LIMITED (06051274)
- Insolvency for MILLENNIUM TRADE DIRECT LIMITED (06051274)
- More for MILLENNIUM TRADE DIRECT LIMITED (06051274)
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
|
|
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 |