MILLSTREAM DIRECT LTD.

03939682
52-56 LEADENHALL STREET LONDON ENGLAND EC3A 2EB

Documents

Documents
Date Category Description Pages
10 Jul 2018 gazette Gazette Dissolved Voluntary 1 Buy now
24 Apr 2018 gazette Gazette Notice Voluntary 1 Buy now
12 Apr 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
11 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Apr 2018 mortgage Statement of satisfaction of a charge 1 Buy now
09 Apr 2018 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
09 Apr 2018 capital Statement of capital (Section 108) 3 Buy now
09 Apr 2018 insolvency Solvency Statement dated 07/03/18 2 Buy now
09 Apr 2018 resolution Resolution 2 Buy now
29 Mar 2018 officers Termination of appointment of director (Ian Michael Whistondale) 1 Buy now
04 Oct 2017 accounts Annual Accounts 17 Buy now
18 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Aug 2017 incorporation Memorandum Articles 10 Buy now
03 Aug 2017 resolution Resolution 4 Buy now
11 Jul 2017 mortgage Registration of a charge 72 Buy now
03 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Oct 2016 accounts Annual Accounts 17 Buy now
03 Mar 2016 annual-return Annual Return 6 Buy now
03 Mar 2016 address Change Sail Address Company With Old Address New Address 1 Buy now
14 Jan 2016 resolution Resolution 11 Buy now
23 Dec 2015 document-replacement Second Filing Of Form With Form Type Made Up Date 21 Buy now
22 Dec 2015 officers Appointment of secretary (Miss Kelly Louise Cambridge) 2 Buy now
22 Dec 2015 officers Appointment of director (Mr Timothy Crispin Fitzgerald Coles) 2 Buy now
22 Dec 2015 officers Appointment of director (Mr Stuart Mark Rouse) 2 Buy now
22 Dec 2015 officers Appointment of director (Mr Colin William Thompson) 2 Buy now
22 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Dec 2015 document-replacement Second Filing Of Form With Form Type Made Up Date 21 Buy now
10 Dec 2015 document-replacement Second Filing Of Form With Form Type Made Up Date 21 Buy now
10 Dec 2015 document-replacement Second Filing Of Form With Form Type Made Up Date 21 Buy now
10 Dec 2015 document-replacement Second Filing Of Form With Form Type Made Up Date 21 Buy now
10 Dec 2015 document-replacement Second Filing Of Form With Form Type Made Up Date 21 Buy now
23 Oct 2015 mortgage Statement of satisfaction of a charge 1 Buy now
09 Oct 2015 accounts Annual Accounts 4 Buy now
02 Apr 2015 annual-return Annual Return 5 Buy now
16 Sep 2014 accounts Annual Accounts 4 Buy now
03 Apr 2014 annual-return Annual Return 5 Buy now
03 Apr 2014 officers Change of particulars for director (Mr Ian Michael Whistondale) 2 Buy now
03 Apr 2014 address Move Registers To Registered Office Company 1 Buy now
03 Apr 2014 address Change Sail Address Company With Old Address 1 Buy now
31 Oct 2013 officers Termination of appointment of secretary (Gordon Jones) 1 Buy now
31 Oct 2013 officers Termination of appointment of director (Gordon Jones) 1 Buy now
20 Sep 2013 accounts Annual Accounts 4 Buy now
12 Mar 2013 annual-return Annual Return 8 Buy now
19 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Aug 2012 accounts Annual Accounts 4 Buy now
06 Mar 2012 annual-return Annual Return 8 Buy now
06 Mar 2012 address Move Registers To Sail Company 1 Buy now
06 Mar 2012 address Change Sail Address Company 1 Buy now
04 Aug 2011 accounts Annual Accounts 4 Buy now
04 Mar 2011 annual-return Annual Return 8 Buy now
04 Mar 2011 officers Change of particulars for director (Mr Martin John Mills) 2 Buy now
04 Mar 2011 officers Change of particulars for director (Mr Simon John Mcvey) 2 Buy now
12 Jul 2010 accounts Annual Accounts 5 Buy now
08 Apr 2010 change-of-constitution Statement Of Companys Objects 2 Buy now
08 Apr 2010 resolution Resolution 12 Buy now
24 Mar 2010 mortgage Particulars of a mortgage or charge 5 Buy now
08 Mar 2010 annual-return Annual Return 7 Buy now
10 Aug 2009 accounts Annual Accounts 5 Buy now
05 Mar 2009 annual-return Return made up to 03/03/09; full list of members 4 Buy now
05 Mar 2009 officers Director's change of particulars / ian whistondale / 01/08/2008 1 Buy now
25 Sep 2008 accounts Annual Accounts 5 Buy now
20 May 2008 annual-return Return made up to 03/03/08; full list of members 4 Buy now
21 Sep 2007 accounts Annual Accounts 5 Buy now
21 Mar 2007 annual-return Return made up to 03/03/07; full list of members 3 Buy now
20 Mar 2007 address Location of debenture register 1 Buy now
20 Mar 2007 address Location of register of members 1 Buy now
01 Nov 2006 accounts Annual Accounts 5 Buy now
05 Apr 2006 officers New director appointed 2 Buy now
10 Mar 2006 annual-return Return made up to 03/03/06; full list of members 3 Buy now
05 Sep 2005 accounts Annual Accounts 10 Buy now
29 Jul 2005 annual-return Return made up to 03/03/05; full list of members 9 Buy now
29 Jul 2005 officers Director resigned 1 Buy now
18 Jun 2005 officers New director appointed 2 Buy now
03 Nov 2004 accounts Annual Accounts 10 Buy now
14 Jul 2004 annual-return Return made up to 03/03/04; full list of members 7 Buy now
02 Jul 2004 officers Director's particulars changed 1 Buy now
28 Jan 2004 accounts Annual Accounts 10 Buy now
28 Mar 2003 annual-return Return made up to 03/03/03; full list of members 8 Buy now
02 Dec 2002 accounts Annual Accounts 10 Buy now
04 Jul 2002 change-of-name Certificate Change Of Name Company 2 Buy now
04 Jul 2002 accounts Accounting reference date shortened from 31/05/02 to 31/12/01 1 Buy now
04 Jul 2002 annual-return Return made up to 03/03/02; full list of members 7 Buy now
21 Dec 2001 accounts Annual Accounts 11 Buy now
10 Dec 2001 officers Secretary resigned 1 Buy now
10 Dec 2001 capital Ad 02/10/01--------- £ si 9900@1=9900 £ ic 1002/10902 2 Buy now
29 Nov 2001 officers Director resigned 1 Buy now
29 Nov 2001 address Registered office changed on 29/11/01 from: moorfield road, yeadon, leeds, LS19 7BN 1 Buy now
29 Nov 2001 officers New director appointed 2 Buy now
27 Nov 2001 officers New secretary appointed;new director appointed 3 Buy now
19 Mar 2001 annual-return Return made up to 03/03/01; full list of members 6 Buy now
09 Jan 2001 accounts Accounting reference date extended from 31/03/01 to 31/05/01 1 Buy now
25 May 2000 address Registered office changed on 25/05/00 from: moorfield road, yeadon, leeds, west yorkshire LS19 7BN 1 Buy now
17 May 2000 address Registered office changed on 17/05/00 from: c/o wise & co, the old star, church street, princes risborough, buckinghamshire HP27 9AA 1 Buy now
30 Mar 2000 officers Director resigned 1 Buy now
30 Mar 2000 officers Secretary resigned 1 Buy now
30 Mar 2000 officers New secretary appointed 2 Buy now
30 Mar 2000 officers New director appointed 2 Buy now
30 Mar 2000 officers New director appointed 2 Buy now
03 Mar 2000 incorporation Incorporation Company 18 Buy now