- Company Overview for MILLENNIUM NEW YORK PARTNERS LIMITED (06502118)
- Filing history for MILLENNIUM NEW YORK PARTNERS LIMITED (06502118)
- People for MILLENNIUM NEW YORK PARTNERS LIMITED (06502118)
- More for MILLENNIUM NEW YORK PARTNERS LIMITED (06502118)
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) |
---|---|---|---|
27 Sep 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Jun 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Dec 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Dec 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Dec 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
05 Jun 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jun 2010 | AR01 |
Annual return made up to 12 February 2010 with full list of shareholders
Statement of capital on 2010-06-02
|
|
27 May 2010 | AP03 | Appointment of Mr Peter Joseph Power-Hynes as a secretary | |
27 May 2010 | CH01 | Director's details changed for Mr Bruce S Frank on 1 November 2009 | |
27 May 2010 | TM02 | Termination of appointment of Millennium New York Partners Limited as a secretary | |
27 May 2010 | AP04 | Appointment of Millennium New York Partners Limited as a secretary | |
16 Mar 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Apr 2009 | 363a | Return made up to 12/02/09; full list of members | |
20 Nov 2008 | 288b | Appointment Terminated Secretary peter power-hynes | |
12 Feb 2008 | NEWINC | Incorporation |