About

Registered Number: 03598255
Date of Incorporation: 15/07/1998 (25 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 06/12/2016 (7 years and 4 months ago)
Registered Address: 6-8 Freeman Street, Grimsby, South Humberside, DN32 7AA,

 

Millin Technologies Ltd was founded on 15 July 1998 and has its registered office in South Humberside, it's status is listed as "Dissolved". We do not know the number of employees at Millin Technologies Ltd. Millin, Sharon is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MILLIN, Sharon 28 July 1998 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 December 2016
SOAS(A) - Striking-off action suspended (Section 652A) 02 April 2016
GAZ1(A) - First notification of strike-off in London Gazette) 23 February 2016
DS01 - Striking off application by a company 16 February 2016
AD01 - Change of registered office address 20 October 2015
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 23 April 2014
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 25 April 2013
AR01 - Annual Return 08 August 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 22 July 2011
AA - Annual Accounts 21 April 2011
AR01 - Annual Return 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH04 - Change of particulars for corporate secretary 27 July 2010
AA - Annual Accounts 23 April 2010
363a - Annual Return 24 August 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 20 August 2008
AA - Annual Accounts 30 April 2008
363a - Annual Return 27 December 2007
AA - Annual Accounts 30 May 2007
363a - Annual Return 21 March 2007
288c - Notice of change of directors or secretaries or in their particulars 21 March 2007
AA - Annual Accounts 08 May 2006
363a - Annual Return 12 September 2005
AA - Annual Accounts 09 May 2005
363s - Annual Return 16 September 2004
288c - Notice of change of directors or secretaries or in their particulars 31 August 2004
287 - Change in situation or address of Registered Office 27 August 2004
AA - Annual Accounts 05 May 2004
363s - Annual Return 16 September 2003
288c - Notice of change of directors or secretaries or in their particulars 30 July 2003
287 - Change in situation or address of Registered Office 30 July 2003
288c - Notice of change of directors or secretaries or in their particulars 30 July 2003
AA - Annual Accounts 25 April 2003
363s - Annual Return 16 August 2002
AA - Annual Accounts 23 May 2002
RESOLUTIONS - N/A 18 December 2001
RESOLUTIONS - N/A 18 December 2001
363s - Annual Return 09 August 2001
AA - Annual Accounts 22 May 2001
363s - Annual Return 15 August 2000
AA - Annual Accounts 04 May 2000
363s - Annual Return 06 September 1999
288c - Notice of change of directors or secretaries or in their particulars 03 June 1999
288c - Notice of change of directors or secretaries or in their particulars 15 April 1999
287 - Change in situation or address of Registered Office 11 August 1998
288a - Notice of appointment of directors or secretaries 11 August 1998
288a - Notice of appointment of directors or secretaries 11 August 1998
288a - Notice of appointment of directors or secretaries 11 August 1998
CERTNM - Change of name certificate 05 August 1998
288b - Notice of resignation of directors or secretaries 23 July 1998
288b - Notice of resignation of directors or secretaries 23 July 1998
287 - Change in situation or address of Registered Office 23 July 1998
NEWINC - New incorporation documents 15 July 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.