About

Registered Number: 03270710
Date of Incorporation: 29/10/1996 (27 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 07/10/2016 (7 years and 7 months ago)
Registered Address: F A SIMMS & PARTNERS LIMITED, Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5BH

 

Milton Bayer Communications Ltd was registered on 29 October 1996 and has its registered office in Leicestershire, it's status is listed as "Dissolved". Milton Bayer Communications Ltd has one director listed as Henry, Alison at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HENRY, Alison 02 June 1998 25 October 1999 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 October 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 07 July 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 28 May 2015
2.24B - N/A 22 May 2015
2.34B - N/A 05 May 2015
2.24B - N/A 03 March 2015
2.18B - N/A 02 October 2014
2.23B - N/A 29 September 2014
2.17B - N/A 17 September 2014
2.16B - N/A 04 September 2014
AD01 - Change of registered office address 15 August 2014
2.12B - N/A 12 August 2014
MR01 - N/A 26 July 2014
AR01 - Annual Return 08 November 2013
CH01 - Change of particulars for director 08 November 2013
AA - Annual Accounts 24 September 2013
MR04 - N/A 04 July 2013
MR01 - N/A 01 May 2013
MR04 - N/A 20 April 2013
MR04 - N/A 20 April 2013
AA - Annual Accounts 17 January 2013
TM02 - Termination of appointment of secretary 10 December 2012
TM01 - Termination of appointment of director 10 December 2012
AR01 - Annual Return 02 November 2012
CH03 - Change of particulars for secretary 02 November 2012
CH01 - Change of particulars for director 02 November 2012
CH01 - Change of particulars for director 02 November 2012
AR01 - Annual Return 27 March 2012
CH01 - Change of particulars for director 27 March 2012
CH03 - Change of particulars for secretary 27 March 2012
AA - Annual Accounts 10 November 2011
CH01 - Change of particulars for director 24 June 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 22 November 2010
CH01 - Change of particulars for director 22 November 2010
CH01 - Change of particulars for director 22 November 2010
CH01 - Change of particulars for director 19 November 2010
AR01 - Annual Return 12 January 2010
AA - Annual Accounts 12 January 2010
RESOLUTIONS - N/A 04 August 2009
RESOLUTIONS - N/A 04 August 2009
RESOLUTIONS - N/A 04 August 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 August 2009
MEM/ARTS - N/A 04 August 2009
169 - Return by a company purchasing its own shares 04 August 2009
RESOLUTIONS - N/A 09 July 2009
169 - Return by a company purchasing its own shares 09 July 2009
169 - Return by a company purchasing its own shares 09 July 2009
363a - Annual Return 16 December 2008
AA - Annual Accounts 09 December 2008
169 - Return by a company purchasing its own shares 04 August 2008
288c - Notice of change of directors or secretaries or in their particulars 18 March 2008
363s - Annual Return 12 March 2008
288b - Notice of resignation of directors or secretaries 16 January 2008
AA - Annual Accounts 16 January 2008
288b - Notice of resignation of directors or secretaries 14 May 2007
288a - Notice of appointment of directors or secretaries 14 May 2007
395 - Particulars of a mortgage or charge 16 February 2007
288c - Notice of change of directors or secretaries or in their particulars 13 February 2007
288c - Notice of change of directors or secretaries or in their particulars 13 February 2007
AA - Annual Accounts 26 January 2007
363s - Annual Return 05 January 2007
287 - Change in situation or address of Registered Office 26 June 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 06 December 2005
353 - Register of members 03 March 2005
RESOLUTIONS - N/A 14 December 2004
RESOLUTIONS - N/A 14 December 2004
RESOLUTIONS - N/A 14 December 2004
RESOLUTIONS - N/A 14 December 2004
123 - Notice of increase in nominal capital 14 December 2004
123 - Notice of increase in nominal capital 14 December 2004
123 - Notice of increase in nominal capital 14 December 2004
123 - Notice of increase in nominal capital 14 December 2004
363s - Annual Return 16 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 2004
AA - Annual Accounts 16 November 2004
RESOLUTIONS - N/A 06 August 2004
363s - Annual Return 19 January 2004
RESOLUTIONS - N/A 14 December 2003
RESOLUTIONS - N/A 14 December 2003
MEM/ARTS - N/A 14 December 2003
AA - Annual Accounts 08 October 2003
RESOLUTIONS - N/A 12 July 2003
123 - Notice of increase in nominal capital 12 July 2003
288a - Notice of appointment of directors or secretaries 02 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 2003
363s - Annual Return 07 February 2003
AA - Annual Accounts 18 December 2002
395 - Particulars of a mortgage or charge 15 April 2002
395 - Particulars of a mortgage or charge 03 April 2002
287 - Change in situation or address of Registered Office 07 February 2002
363s - Annual Return 11 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 2002
363s - Annual Return 11 January 2002
AA - Annual Accounts 08 January 2002
RESOLUTIONS - N/A 14 May 2001
RESOLUTIONS - N/A 14 May 2001
123 - Notice of increase in nominal capital 14 May 2001
225 - Change of Accounting Reference Date 19 January 2001
288b - Notice of resignation of directors or secretaries 19 January 2001
288a - Notice of appointment of directors or secretaries 19 January 2001
288a - Notice of appointment of directors or secretaries 15 November 2000
363a - Annual Return 04 October 2000
288b - Notice of resignation of directors or secretaries 28 September 2000
AA - Annual Accounts 01 September 2000
288a - Notice of appointment of directors or secretaries 03 March 2000
288b - Notice of resignation of directors or secretaries 03 March 2000
288c - Notice of change of directors or secretaries or in their particulars 03 March 2000
AA - Annual Accounts 03 December 1999
363a - Annual Return 15 December 1998
288c - Notice of change of directors or secretaries or in their particulars 15 December 1998
288c - Notice of change of directors or secretaries or in their particulars 15 December 1998
RESOLUTIONS - N/A 02 December 1998
AA - Annual Accounts 02 December 1998
288a - Notice of appointment of directors or secretaries 09 June 1998
288b - Notice of resignation of directors or secretaries 09 June 1998
363a - Annual Return 01 February 1998
288c - Notice of change of directors or secretaries or in their particulars 01 February 1998
NEWINC - New incorporation documents 29 October 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 July 2014 Outstanding

N/A

A registered charge 01 May 2013 Outstanding

N/A

Debenture 08 February 2007 Fully Satisfied

N/A

Legal charge 11 April 2002 Fully Satisfied

N/A

Debenture 27 March 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.