Founded in 1998, Millennium Nails Ltd are based in Waterdale, it's status is listed as "Liquidation". This company has 3 directors.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CARTER, Alan Charles | 03 June 2008 | 30 September 2009 | 1 |
CARTER, Alan | 16 December 2004 | 14 January 2005 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SAVAGE, Richard Latham | 08 June 1998 | 15 December 1999 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 10 July 2018 | |
RESOLUTIONS - N/A | 19 June 2018 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 19 June 2018 | |
LIQ02 - N/A | 19 June 2018 | |
CS01 - N/A | 06 June 2018 | |
MR04 - N/A | 14 February 2018 | |
AA - Annual Accounts | 20 December 2017 | |
AA - Annual Accounts | 19 December 2017 | |
DISS40 - Notice of striking-off action discontinued | 06 December 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 December 2017 | |
CS01 - N/A | 04 June 2017 | |
AR01 - Annual Return | 24 May 2016 | |
AA - Annual Accounts | 26 October 2015 | |
AR01 - Annual Return | 18 June 2015 | |
MR04 - N/A | 21 January 2015 | |
AR01 - Annual Return | 23 December 2014 | |
AA - Annual Accounts | 23 December 2014 | |
CH01 - Change of particulars for director | 23 December 2014 | |
AD01 - Change of registered office address | 13 October 2014 | |
MR01 - N/A | 31 May 2014 | |
AA - Annual Accounts | 31 July 2013 | |
AR01 - Annual Return | 28 June 2013 | |
AP01 - Appointment of director | 10 June 2013 | |
TM01 - Termination of appointment of director | 02 May 2013 | |
AA - Annual Accounts | 31 July 2012 | |
AR01 - Annual Return | 16 July 2012 | |
MG01 - Particulars of a mortgage or charge | 20 September 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 02 August 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 August 2011 | |
AA - Annual Accounts | 18 July 2011 | |
AR01 - Annual Return | 12 July 2011 | |
MG01 - Particulars of a mortgage or charge | 15 January 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 November 2010 | |
MG01 - Particulars of a mortgage or charge | 28 September 2010 | |
AA - Annual Accounts | 28 July 2010 | |
AR01 - Annual Return | 04 June 2010 | |
CH01 - Change of particulars for director | 04 June 2010 | |
TM02 - Termination of appointment of secretary | 11 November 2009 | |
TM01 - Termination of appointment of director | 11 November 2009 | |
AA - Annual Accounts | 19 August 2009 | |
363a - Annual Return | 02 June 2009 | |
AA - Annual Accounts | 08 September 2008 | |
288a - Notice of appointment of directors or secretaries | 16 June 2008 | |
363a - Annual Return | 28 May 2008 | |
AA - Annual Accounts | 17 October 2007 | |
363s - Annual Return | 05 June 2007 | |
AA - Annual Accounts | 07 February 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 September 2006 | |
363s - Annual Return | 08 August 2006 | |
AA - Annual Accounts | 10 November 2005 | |
395 - Particulars of a mortgage or charge | 07 July 2005 | |
363s - Annual Return | 18 June 2005 | |
395 - Particulars of a mortgage or charge | 21 May 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 February 2005 | |
288b - Notice of resignation of directors or secretaries | 21 January 2005 | |
288a - Notice of appointment of directors or secretaries | 29 December 2004 | |
395 - Particulars of a mortgage or charge | 10 September 2004 | |
AA - Annual Accounts | 19 August 2004 | |
363s - Annual Return | 11 June 2004 | |
363s - Annual Return | 13 July 2003 | |
AA - Annual Accounts | 23 May 2003 | |
AA - Annual Accounts | 04 December 2002 | |
395 - Particulars of a mortgage or charge | 16 August 2002 | |
363s - Annual Return | 16 August 2002 | |
AA - Annual Accounts | 23 August 2001 | |
363s - Annual Return | 30 July 2001 | |
287 - Change in situation or address of Registered Office | 30 July 2001 | |
363s - Annual Return | 18 September 2000 | |
395 - Particulars of a mortgage or charge | 14 July 2000 | |
AA - Annual Accounts | 12 July 2000 | |
225 - Change of Accounting Reference Date | 15 February 2000 | |
DISS40 - Notice of striking-off action discontinued | 08 February 2000 | |
363s - Annual Return | 28 January 2000 | |
287 - Change in situation or address of Registered Office | 17 January 2000 | |
288b - Notice of resignation of directors or secretaries | 23 December 1999 | |
288a - Notice of appointment of directors or secretaries | 23 December 1999 | |
GAZ1 - First notification of strike-off action in London Gazette | 23 November 1999 | |
288b - Notice of resignation of directors or secretaries | 25 November 1998 | |
288b - Notice of resignation of directors or secretaries | 25 November 1998 | |
288a - Notice of appointment of directors or secretaries | 25 November 1998 | |
288a - Notice of appointment of directors or secretaries | 25 November 1998 | |
NEWINC - New incorporation documents | 08 June 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 19 May 2014 | Fully Satisfied |
N/A |
Fixed charge on non-vesting debts and floating charge | 16 September 2011 | Outstanding |
N/A |
Legal mortgage | 13 January 2011 | Outstanding |
N/A |
Debenture | 21 September 2010 | Fully Satisfied |
N/A |
Legal mortgage | 30 June 2005 | Fully Satisfied |
N/A |
Debenture | 13 May 2005 | Fully Satisfied |
N/A |
Mortgage deed | 08 September 2004 | Fully Satisfied |
N/A |
Debenture | 12 August 2002 | Fully Satisfied |
N/A |
Debenture | 10 July 2000 | Fully Satisfied |
N/A |