Advanced company searchLink opens in new window

MILLENIUMASSOCIATES (UK) LIMITED

Company number 06623516

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)
21 Sep 2011 AA Total exemption full accounts made up to 31 December 2010
19 Sep 2011 AR01 Annual return made up to 18 June 2011 with full list of shareholders
16 Sep 2011 CH01 Director's details changed for Anthony Paul West on 17 June 2011
01 Oct 2010 AA Total exemption full accounts made up to 31 December 2009
27 Jul 2010 AR01 Annual return made up to 18 June 2010 with full list of shareholders
04 Mar 2010 AA Total exemption full accounts made up to 31 December 2008
07 Dec 2009 AP03 Appointment of Erik Wetter as a secretary
07 Dec 2009 TM02 Termination of appointment of Maclay Murray & Spens Llp as a secretary
07 Dec 2009 AD01 Registered office address changed from 1 London Wall London EC2Y 5AB on 7 December 2009
07 Dec 2009 AA01 Previous accounting period shortened from 30 June 2009 to 31 December 2008
16 Jul 2009 363a Return made up to 18/06/09; full list of members
14 Jul 2009 88(2) Ad 10/07/09\gbp si 200000@1=200000\gbp ic 2/200002\
06 Feb 2009 288a Director appointed klaus peter kirchmayr
17 Nov 2008 288a Director appointed erik wetter
29 Oct 2008 288b Appointment terminate, director vindex services LIMITED logged form
28 Oct 2008 288b Appointment terminated director vindex LIMITED
28 Oct 2008 123 Nc inc already adjusted 28/08/08
28 Oct 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
28 Oct 2008 288a Director appointed anthony paul west
28 Aug 2008 CERTNM Company name changed mm&s (5401) LIMITED\certificate issued on 28/08/08
18 Jun 2008 NEWINC Incorporation