MILAIN LIMITED
Status | DISSOLVED |
Company No. | 03699587 |
Category | Private Limited Company |
Incorporated | 22 Jan 1999 |
Age | 25 years, 5 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 07 Jun 2011 |
Years | 13 years, 1 month, 1 day |
SUMMARY
MILAIN LIMITED is an dissolved private limited company with number 03699587. It was incorporated 25 years, 5 months, 17 days ago, on 22 January 1999 and it was dissolved 13 years, 1 month, 1 day ago, on 07 June 2011. The company address is The Beeches, Collinswood Road The Beeches, Collinswood Road, Slough, SL2 3LH.
Company Fillings
Gazette dissolved voluntary
Date: 07 Jun 2011
Category: Gazette
Type: GAZ2(A)
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Dissolution application strike off company
Date: 14 Feb 2011
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2010
Action Date: 22 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-22
Documents
Termination secretary company with name
Date: 11 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Paul Llewellyn
Documents
Accounts with accounts type small
Date: 27 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 20 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/01/09; full list of members
Documents
Legacy
Date: 18 Mar 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Accounts with accounts type small
Date: 25 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 03 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/01/08; full list of members
Documents
Accounts with accounts type small
Date: 08 May 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 27 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 22/01/07; full list of members
Documents
Accounts with accounts type small
Date: 04 May 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 21 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 22/01/06; full list of members
Documents
Legacy
Date: 10 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/01/05; full list of members
Documents
Legacy
Date: 10 Jun 2005
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 10/06/05
Documents
Legacy
Date: 10 Jun 2005
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Accounts with accounts type small
Date: 26 Apr 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 21 Apr 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 05 Aug 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 08 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/01/04; full list of members
Documents
Accounts with accounts type small
Date: 04 May 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 28 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 22/01/03; full list of members
Documents
Accounts with accounts type small
Date: 15 May 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 21 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 22/01/02; full list of members
Documents
Legacy
Date: 24 Jan 2002
Category: Capital
Type: 88(2)R
Description: Ad 30/11/01--------- £ si 100@1=100 £ ic 20100/20200
Documents
Legacy
Date: 24 Jan 2002
Category: Capital
Type: 88(2)R
Description: Ad 30/11/01--------- £ si 100@1=100 £ ic 20000/20100
Documents
Legacy
Date: 24 Jan 2002
Category: Capital
Type: 123
Description: Nc inc already adjusted 30/11/01
Documents
Resolution
Date: 24 Jan 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Jan 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Jan 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Jan 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Jan 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Jan 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 Jan 2002
Category: Capital
Type: 123
Description: £ nc 20000/30000 30/11/01
Documents
Legacy
Date: 19 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 22/01/01; full list of members
Documents
Accounts with accounts type small
Date: 23 Nov 2000
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 10 Nov 2000
Category: Capital
Type: 88(2)
Description: Ad 17/10/00--------- £ si 19998@1=19998 £ ic 2/20000
Documents
Legacy
Date: 18 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 22/01/00; full list of members
Documents
Legacy
Date: 18 Feb 2000
Category: Annual-return
Type: 363(190)
Description: Location of debenture register address changed
Documents
Legacy
Date: 17 Dec 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/00 to 30/06/00
Documents
Legacy
Date: 16 Sep 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Mar 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Mar 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Mar 1999
Category: Address
Type: 287
Description: Registered office changed on 10/03/99 from: crwys house 33 crwys road, cardiff, CF2 4YF
Documents
Legacy
Date: 10 Mar 1999
Category: Capital
Type: 123
Description: Nc inc already adjusted 29/01/99
Documents
Resolution
Date: 10 Mar 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Mar 1999
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 10 Mar 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
8 ROBINS NEUK,TRANENT,EH33 1PH
Number: | SC532650 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
137 HISTON ROAD,CAMBRIDGESHIRE,CB4 3JD
Number: | 00679921 |
Status: | ACTIVE |
Category: | Private Limited Company |
KNIGHTSBRIDGE CONSTRUCTION PRC LTD
28 PEMBROKE GARDENS,SWINDON,SN25 3EW
Number: | 07045529 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 BROOMES PARK,OLDHAM,OL9 9GH
Number: | 08624389 |
Status: | ACTIVE |
Category: | Private Limited Company |
PORTMEIRION DISTRIBUTION LIMITED
LONDON ROAD,STAFFORDSHIRE,ST4 7QQ
Number: | 02562207 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CIRCLE LONDON GROUP LIMITED
21 NOEL STREET,LONDON,W1F 8GP
Number: | 07789131 |
Status: | ACTIVE |
Category: | Private Limited Company |