- Company Overview for MILLIMAX LIMITED (07580538)
- Filing history for MILLIMAX LIMITED (07580538)
- People for MILLIMAX LIMITED (07580538)
- More for MILLIMAX LIMITED (07580538)
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 Jan 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Sep 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Sep 2011 | DS01 | Application to strike the company off the register | |
08 Jun 2011 | AA01 | Current accounting period shortened from 31 March 2012 to 31 December 2011 | |
07 Apr 2011 | AP03 | Appointment of Stephanie Johnson as a secretary | |
07 Apr 2011 | AP01 | Appointment of Simon John Mawson as a director | |
07 Apr 2011 | AP01 | Appointment of Mr David James Hickman as a director | |
06 Apr 2011 | TM02 | Termination of appointment of Waterlow Secretaries Limited as a secretary | |
06 Apr 2011 | TM01 | Termination of appointment of Dunstana Davies as a director | |
06 Apr 2011 | AD01 | Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 6 April 2011 | |
28 Mar 2011 | NEWINC |
Incorporation
Statement of capital on 2011-03-28
|