Founded in 1999, Milwaukee Properties Ltd has its registered office in Derbyshire, it has a status of "Dissolved". The companies directors are Charboneau, Elizabeth, Charboneau, Tony. We do not know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHARBONEAU, Tony | 10 October 1999 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHARBONEAU, Elizabeth | 10 October 1999 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 21 July 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 07 April 2015 | |
AR01 - Annual Return | 29 July 2014 | |
AA - Annual Accounts | 14 January 2014 | |
AR01 - Annual Return | 20 September 2013 | |
AA - Annual Accounts | 05 January 2013 | |
AR01 - Annual Return | 22 September 2012 | |
AA - Annual Accounts | 21 December 2011 | |
DISS40 - Notice of striking-off action discontinued | 09 November 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 08 November 2011 | |
AR01 - Annual Return | 02 November 2011 | |
AA - Annual Accounts | 06 January 2011 | |
AR01 - Annual Return | 27 October 2010 | |
CH01 - Change of particulars for director | 27 October 2010 | |
AA - Annual Accounts | 01 February 2010 | |
363a - Annual Return | 24 August 2009 | |
363a - Annual Return | 04 February 2009 | |
AA - Annual Accounts | 16 December 2008 | |
AA - Annual Accounts | 16 January 2008 | |
363a - Annual Return | 13 September 2007 | |
AA - Annual Accounts | 12 January 2007 | |
363s - Annual Return | 08 August 2006 | |
AA - Annual Accounts | 01 February 2006 | |
363s - Annual Return | 10 July 2005 | |
AA - Annual Accounts | 14 January 2005 | |
363s - Annual Return | 06 July 2004 | |
287 - Change in situation or address of Registered Office | 28 May 2004 | |
395 - Particulars of a mortgage or charge | 13 May 2004 | |
AA - Annual Accounts | 11 November 2003 | |
363s - Annual Return | 13 October 2003 | |
AA - Annual Accounts | 21 January 2003 | |
363s - Annual Return | 24 September 2002 | |
AA - Annual Accounts | 06 December 2001 | |
363s - Annual Return | 10 September 2001 | |
AA - Annual Accounts | 11 December 2000 | |
287 - Change in situation or address of Registered Office | 11 December 2000 | |
363s - Annual Return | 31 July 2000 | |
288a - Notice of appointment of directors or secretaries | 20 June 2000 | |
288a - Notice of appointment of directors or secretaries | 20 June 2000 | |
395 - Particulars of a mortgage or charge | 26 November 1999 | |
395 - Particulars of a mortgage or charge | 02 November 1999 | |
395 - Particulars of a mortgage or charge | 02 November 1999 | |
225 - Change of Accounting Reference Date | 13 October 1999 | |
288b - Notice of resignation of directors or secretaries | 06 October 1999 | |
288b - Notice of resignation of directors or secretaries | 06 October 1999 | |
287 - Change in situation or address of Registered Office | 06 October 1999 | |
NEWINC - New incorporation documents | 09 July 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 11 May 2004 | Outstanding |
N/A |
Debenture | 24 November 1999 | Outstanding |
N/A |
Legal mortgage | 29 October 1999 | Outstanding |
N/A |
Legal mortgage (own account) | 29 October 1999 | Outstanding |
N/A |