Established in 1997, Millennium Polymeric Systems Ltd have registered office in Carlisle in Cumbria, it's status in the Companies House registry is set to "Dissolved". This organisation has 2 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WEISS, Michael | 01 April 2000 | 31 July 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SCOTT, Peter | 12 March 1997 | 13 April 2000 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 08 October 2015 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 08 July 2015 | |
4.68 - Liquidator's statement of receipts and payments | 10 October 2014 | |
AD01 - Change of registered office address | 04 October 2013 | |
RESOLUTIONS - N/A | 03 October 2013 | |
RESOLUTIONS - N/A | 03 October 2013 | |
4.20 - N/A | 03 October 2013 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 03 October 2013 | |
AR01 - Annual Return | 22 April 2013 | |
AA - Annual Accounts | 18 March 2013 | |
AA01 - Change of accounting reference date | 20 December 2012 | |
AR01 - Annual Return | 27 March 2012 | |
AA - Annual Accounts | 29 December 2011 | |
AR01 - Annual Return | 06 May 2011 | |
AA - Annual Accounts | 30 December 2010 | |
AR01 - Annual Return | 05 May 2010 | |
TM01 - Termination of appointment of director | 04 May 2010 | |
CH01 - Change of particulars for director | 04 May 2010 | |
TM01 - Termination of appointment of director | 04 May 2010 | |
AA - Annual Accounts | 26 January 2010 | |
363a - Annual Return | 24 April 2009 | |
AA - Annual Accounts | 05 January 2009 | |
363a - Annual Return | 02 September 2008 | |
AA - Annual Accounts | 31 December 2007 | |
363s - Annual Return | 24 March 2007 | |
AA - Annual Accounts | 27 November 2006 | |
363s - Annual Return | 11 May 2006 | |
AA - Annual Accounts | 11 August 2005 | |
363s - Annual Return | 21 March 2005 | |
AA - Annual Accounts | 23 December 2004 | |
363s - Annual Return | 16 March 2004 | |
AA - Annual Accounts | 03 December 2003 | |
363s - Annual Return | 02 April 2003 | |
AA - Annual Accounts | 17 January 2003 | |
363s - Annual Return | 04 April 2002 | |
287 - Change in situation or address of Registered Office | 19 September 2001 | |
AA - Annual Accounts | 12 September 2001 | |
287 - Change in situation or address of Registered Office | 17 July 2001 | |
363s - Annual Return | 30 April 2001 | |
AA - Annual Accounts | 11 December 2000 | |
287 - Change in situation or address of Registered Office | 22 November 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 May 2000 | |
363s - Annual Return | 09 May 2000 | |
288b - Notice of resignation of directors or secretaries | 20 April 2000 | |
288a - Notice of appointment of directors or secretaries | 20 April 2000 | |
288a - Notice of appointment of directors or secretaries | 20 April 2000 | |
AA - Annual Accounts | 14 January 2000 | |
287 - Change in situation or address of Registered Office | 22 December 1999 | |
363s - Annual Return | 12 May 1999 | |
AA - Annual Accounts | 10 September 1998 | |
363s - Annual Return | 09 March 1998 | |
395 - Particulars of a mortgage or charge | 04 June 1997 | |
288b - Notice of resignation of directors or secretaries | 17 March 1997 | |
NEWINC - New incorporation documents | 12 March 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 02 June 1997 | Outstanding |
N/A |