Milton Keynes (Nsc) Ltd was registered on 09 June 2010, it's status in the Companies House registry is set to "Dissolved". Milton Keynes (Nsc) Ltd has one director. We don't currently know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NO SAINTS GROUP LIMITED | 11 June 2012 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 27 January 2016 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 27 October 2015 | |
AD01 - Change of registered office address | 02 February 2015 | |
RESOLUTIONS - N/A | 30 January 2015 | |
4.20 - N/A | 30 January 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 30 January 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 13 January 2015 | |
TM02 - Termination of appointment of secretary | 25 November 2014 | |
AR01 - Annual Return | 07 July 2014 | |
TM01 - Termination of appointment of director | 24 September 2013 | |
MR01 - N/A | 24 August 2013 | |
AP01 - Appointment of director | 22 August 2013 | |
TM01 - Termination of appointment of director | 30 July 2013 | |
AA - Annual Accounts | 05 July 2013 | |
AR01 - Annual Return | 03 July 2013 | |
MG01 - Particulars of a mortgage or charge | 25 October 2012 | |
AP02 - Appointment of corporate director | 16 October 2012 | |
TM01 - Termination of appointment of director | 16 October 2012 | |
AA - Annual Accounts | 16 October 2012 | |
AR01 - Annual Return | 03 July 2012 | |
DISS40 - Notice of striking-off action discontinued | 23 June 2012 | |
CERTNM - Change of name certificate | 21 June 2012 | |
CH01 - Change of particulars for director | 19 June 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 June 2012 | |
AR01 - Annual Return | 24 June 2011 | |
TM01 - Termination of appointment of director | 03 June 2011 | |
CERTNM - Change of name certificate | 17 February 2011 | |
AP01 - Appointment of director | 15 February 2011 | |
AP02 - Appointment of corporate director | 14 February 2011 | |
AP01 - Appointment of director | 14 February 2011 | |
TM01 - Termination of appointment of director | 08 December 2010 | |
CH01 - Change of particulars for director | 23 November 2010 | |
AA01 - Change of accounting reference date | 08 October 2010 | |
AD01 - Change of registered office address | 08 October 2010 | |
NEWINC - New incorporation documents | 09 June 2010 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 19 August 2013 | Outstanding |
N/A |
Guarantee & debenture | 22 October 2012 | Outstanding |
N/A |