Advanced company searchLink opens in new window

MILLNET FORENSIC TECHNOLOGIES LIMITED

Company number 07771202

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 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jun 2016 DS01 Application to strike the company off the register
27 May 2016 TM01 Termination of appointment of Stephen Hugh Reynolds as a director on 23 May 2016
27 May 2016 TM01 Termination of appointment of Forest Wester as a director on 23 May 2016
02 Feb 2016 AP01 Appointment of Steohen Hugh Reynolds as a director on 6 January 2016
02 Feb 2016 AP01 Appointment of Forest Wester as a director on 6 January 2016
12 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
12 Oct 2015 AR01 Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
27 Mar 2015 AD01 Registered office address changed from Stapleton House 29-33 Scrutton Street London EC2A 4HU to Princess Court Units 6-7 Princes Court Business Centre 11 Wapping Lane London E1W 2DA on 27 March 2015
25 Sep 2014 AR01 Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1
25 Sep 2014 TM01 Termination of appointment of Richard Peake as a director on 1 September 2014
24 Jun 2014 AA Accounts for a dormant company made up to 31 December 2013
13 Sep 2013 AR01 Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2013-09-13
  • GBP 1
17 Apr 2013 AA Accounts for a dormant company made up to 31 December 2012
25 Jan 2013 AA01 Previous accounting period extended from 30 September 2012 to 31 December 2012
23 Oct 2012 AR01 Annual return made up to 13 September 2012 with full list of shareholders
23 Oct 2012 CH01 Director's details changed for Mr James David Moeskops on 31 May 2012
15 Nov 2011 AP01 Appointment of Richard Peake as a director
15 Nov 2011 AP01 Appointment of Richard Peake as a director
15 Nov 2011 AP01 Appointment of Liam Bateman as a director
13 Sep 2011 NEWINC Incorporation