Milldex Construction Ltd was registered on 02 March 2006 with its registered office in Nottingham, it's status at Companies House is "Dissolved". There are 2 directors listed for this company at Companies House. Currently we aren't aware of the number of employees at the this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SEARANCKE, Victoria | 01 March 2007 | - | 1 |
SEARANCKE, Michael William | 02 August 2006 | 28 February 2011 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 22 July 2015 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 22 April 2015 | |
4.68 - Liquidator's statement of receipts and payments | 21 October 2014 | |
4.68 - Liquidator's statement of receipts and payments | 11 October 2013 | |
RESOLUTIONS - N/A | 17 August 2012 | |
RESOLUTIONS - N/A | 17 August 2012 | |
4.20 - N/A | 17 August 2012 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 17 August 2012 | |
AD01 - Change of registered office address | 01 August 2012 | |
AA - Annual Accounts | 31 May 2012 | |
AR01 - Annual Return | 21 March 2012 | |
AA - Annual Accounts | 31 May 2011 | |
AR01 - Annual Return | 30 March 2011 | |
TM01 - Termination of appointment of director | 29 March 2011 | |
AA - Annual Accounts | 28 May 2010 | |
AR01 - Annual Return | 17 March 2010 | |
CH01 - Change of particulars for director | 17 March 2010 | |
CH01 - Change of particulars for director | 17 March 2010 | |
AA - Annual Accounts | 05 June 2009 | |
363a - Annual Return | 30 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 March 2009 | |
RESOLUTIONS - N/A | 15 August 2008 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 15 August 2008 | |
363a - Annual Return | 31 March 2008 | |
AA - Annual Accounts | 17 December 2007 | |
395 - Particulars of a mortgage or charge | 28 September 2007 | |
363a - Annual Return | 18 April 2007 | |
288b - Notice of resignation of directors or secretaries | 18 April 2007 | |
288a - Notice of appointment of directors or secretaries | 18 April 2007 | |
288a - Notice of appointment of directors or secretaries | 18 April 2007 | |
225 - Change of Accounting Reference Date | 18 April 2007 | |
287 - Change in situation or address of Registered Office | 06 March 2007 | |
287 - Change in situation or address of Registered Office | 28 September 2006 | |
288a - Notice of appointment of directors or secretaries | 22 August 2006 | |
288a - Notice of appointment of directors or secretaries | 21 August 2006 | |
CERTNM - Change of name certificate | 15 August 2006 | |
288b - Notice of resignation of directors or secretaries | 06 July 2006 | |
288b - Notice of resignation of directors or secretaries | 06 July 2006 | |
287 - Change in situation or address of Registered Office | 06 July 2006 | |
NEWINC - New incorporation documents | 02 March 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 19 September 2007 | Outstanding |
N/A |