MILLENNIUM LIMOUSINES LIMITED

03861515
BUCKINGHAM HOUSE MYRTLE LANE BILLINGSHURST WEST SUSSEX RH14 9SG

Documents

Documents
Date Category Description Pages
02 Oct 2018 gazette Gazette Dissolved Voluntary 1 Buy now
17 Jul 2018 gazette Gazette Notice Voluntary 1 Buy now
10 Jul 2018 gazette Gazette Notice Compulsory 1 Buy now
04 Jul 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
20 Dec 2017 accounts Annual Accounts 3 Buy now
20 Dec 2016 accounts Annual Accounts 4 Buy now
04 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Dec 2015 accounts Annual Accounts 4 Buy now
11 Nov 2015 annual-return Annual Return 4 Buy now
31 Dec 2014 accounts Annual Accounts 4 Buy now
14 Nov 2014 annual-return Annual Return 4 Buy now
18 Dec 2013 accounts Annual Accounts 6 Buy now
18 Nov 2013 annual-return Annual Return 4 Buy now
05 Jan 2013 accounts Annual Accounts 8 Buy now
15 Nov 2012 annual-return Annual Return 4 Buy now
23 Dec 2011 accounts Annual Accounts 5 Buy now
16 Nov 2011 annual-return Annual Return 4 Buy now
30 Dec 2010 accounts Annual Accounts 6 Buy now
20 Oct 2010 annual-return Annual Return 4 Buy now
13 Sep 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Feb 2010 accounts Annual Accounts 6 Buy now
21 Oct 2009 annual-return Annual Return 4 Buy now
21 Oct 2009 officers Change of particulars for corporate secretary (Clarity Secretarial Ltd) 2 Buy now
21 Oct 2009 officers Change of particulars for director (Roy Thomas) 2 Buy now
23 Sep 2009 accounts Accounting reference date extended from 30/11/2008 to 31/03/2009 1 Buy now
22 Dec 2008 accounts Annual Accounts 7 Buy now
09 Dec 2008 annual-return Return made up to 19/10/08; full list of members 3 Buy now
09 Dec 2008 officers Secretary's change of particulars / clarity secretarial LTD / 09/12/2008 1 Buy now
08 Sep 2008 address Registered office changed on 08/09/2008 from bank house 5 high street bletchingley surrey RH1 4PB 1 Buy now
29 Jan 2008 annual-return Return made up to 19/10/07; full list of members 2 Buy now
26 Oct 2007 annual-return Return made up to 19/10/06; full list of members 2 Buy now
19 Sep 2007 accounts Annual Accounts 6 Buy now
16 Aug 2007 officers Secretary resigned 1 Buy now
15 Aug 2007 officers New secretary appointed 2 Buy now
15 Aug 2007 address Registered office changed on 15/08/07 from: 24 shackleton road crawley west sussex RH10 5BX 1 Buy now
19 Jun 2007 accounts Amended Accounts 7 Buy now
06 Jan 2007 accounts Annual Accounts 7 Buy now
13 Jun 2006 accounts Annual Accounts 8 Buy now
30 Nov 2005 annual-return Return made up to 19/10/05; full list of members 2 Buy now
28 Apr 2005 annual-return Return made up to 19/10/04; full list of members 6 Buy now
23 Mar 2005 mortgage Particulars of mortgage/charge 9 Buy now
05 Oct 2004 accounts Annual Accounts 8 Buy now
16 Jan 2004 annual-return Return made up to 19/10/03; full list of members 6 Buy now
04 Oct 2003 accounts Annual Accounts 8 Buy now
23 Sep 2003 accounts Annual Accounts 8 Buy now
20 Dec 2002 annual-return Return made up to 19/10/02; full list of members 6 Buy now
22 Aug 2002 accounts Annual Accounts 8 Buy now
08 Nov 2001 officers New director appointed 2 Buy now
04 Nov 2001 annual-return Return made up to 19/10/01; full list of members 6 Buy now
01 Nov 2001 officers Director resigned 1 Buy now
16 Nov 2000 annual-return Return made up to 19/10/00; full list of members 6 Buy now
08 Dec 1999 mortgage Particulars of mortgage/charge 3 Buy now
02 Nov 1999 accounts Accounting reference date extended from 31/10/00 to 30/11/00 1 Buy now
27 Oct 1999 officers Secretary resigned 1 Buy now
27 Oct 1999 officers Director resigned 1 Buy now
27 Oct 1999 officers New secretary appointed 2 Buy now
27 Oct 1999 officers New director appointed 2 Buy now
19 Oct 1999 incorporation Incorporation Company 17 Buy now