Millennium Plant Sales Ltd was founded on 23 January 2001 and has its registered office in Colchester. We don't know the number of employees at the business. Oconnor, Palmer David, Stanier, Jane Louise are the current directors of this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
OCONNOR, Palmer David | 27 March 2001 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STANIER, Jane Louise | 27 March 2001 | 24 June 2019 | 1 |
Document Type | Date | |
---|---|---|
GAZ1 - First notification of strike-off action in London Gazette | 03 March 2020 | |
TM02 - Termination of appointment of secretary | 24 June 2019 | |
CS01 - N/A | 02 March 2019 | |
AA - Annual Accounts | 21 December 2018 | |
CS01 - N/A | 23 February 2018 | |
AA - Annual Accounts | 13 December 2017 | |
AD01 - Change of registered office address | 12 July 2017 | |
CS01 - N/A | 23 March 2017 | |
AA - Annual Accounts | 13 December 2016 | |
AA - Annual Accounts | 01 April 2016 | |
DISS40 - Notice of striking-off action discontinued | 22 March 2016 | |
AR01 - Annual Return | 21 March 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 08 March 2016 | |
AR01 - Annual Return | 19 March 2015 | |
AA - Annual Accounts | 26 January 2015 | |
AR01 - Annual Return | 19 February 2014 | |
AA - Annual Accounts | 20 December 2013 | |
AR01 - Annual Return | 14 March 2013 | |
CH01 - Change of particulars for director | 14 March 2013 | |
AA - Annual Accounts | 18 December 2012 | |
AR01 - Annual Return | 20 February 2012 | |
AA - Annual Accounts | 22 December 2011 | |
AR01 - Annual Return | 16 March 2011 | |
AA - Annual Accounts | 02 February 2011 | |
AR01 - Annual Return | 16 March 2010 | |
CH01 - Change of particulars for director | 16 March 2010 | |
AA - Annual Accounts | 01 February 2010 | |
363a - Annual Return | 30 September 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 September 2009 | |
AA - Annual Accounts | 23 April 2009 | |
AA - Annual Accounts | 23 May 2008 | |
363a - Annual Return | 05 February 2008 | |
AA - Annual Accounts | 21 June 2007 | |
363s - Annual Return | 02 April 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 August 2006 | |
363s - Annual Return | 08 March 2006 | |
AA - Annual Accounts | 04 February 2006 | |
AA - Annual Accounts | 05 September 2005 | |
363s - Annual Return | 04 March 2005 | |
363s - Annual Return | 03 February 2004 | |
AA - Annual Accounts | 02 February 2004 | |
AA - Annual Accounts | 22 October 2003 | |
363s - Annual Return | 17 February 2003 | |
363s - Annual Return | 21 February 2002 | |
225 - Change of Accounting Reference Date | 28 November 2001 | |
395 - Particulars of a mortgage or charge | 27 April 2001 | |
288b - Notice of resignation of directors or secretaries | 02 April 2001 | |
288b - Notice of resignation of directors or secretaries | 02 April 2001 | |
288a - Notice of appointment of directors or secretaries | 02 April 2001 | |
288a - Notice of appointment of directors or secretaries | 02 April 2001 | |
287 - Change in situation or address of Registered Office | 02 April 2001 | |
CERTNM - Change of name certificate | 28 March 2001 | |
NEWINC - New incorporation documents | 23 January 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 19 April 2001 | Outstanding |
N/A |