Skill 2000 Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 17, 2001)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
MILLENIUM SOFTWARE LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
03393365 |
Record last updated |
Saturday, April 25, 2015 10:08:59 PM UTC |
Official Address |
Nexus House 2 Cray Road Sidcup Kent Da145db Meadows, Cray Meadows
There are 172 companies registered at this street
|
Locality |
Cray Meadowslondon |
Region |
BexleyLondon, England |
Postal Code |
DA145DB
|
Sector |
Retail sale via mail order houses |
Visits
Searches
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Jul 25, 2008 |
Second notification of strike-off action in london gazette
|  |
Registry |
Apr 25, 2008 |
Liquidator's progress report
|  |
Registry |
Apr 25, 2008 |
Return of final meeting in a creditors' voluntary winding-up
|  |
Registry |
Dec 11, 2007 |
Liquidator's progress report
|  |
Registry |
Dec 7, 2006 |
Change in situation or address of registered office
|  |
Registry |
Dec 1, 2006 |
Statement of company's affairs
|  |
Registry |
Dec 1, 2006 |
Extraordinary resolution in creditors, voluntary liquidation
|  |
Registry |
Dec 1, 2006 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Financials |
Jun 16, 2006 |
Annual accounts
|  |
Registry |
Sep 6, 2005 |
Annual return
|  |
Financials |
Jun 13, 2005 |
Annual accounts
|  |
Financials |
May 5, 2005 |
Annual accounts 3393...
|  |
Registry |
Jun 18, 2004 |
Annual return
|  |
Financials |
Jul 25, 2003 |
Annual accounts
|  |
Registry |
Jul 23, 2003 |
Annual return
|  |
Registry |
Jan 21, 2003 |
Change in situation or address of registered office
|  |
Registry |
Jun 21, 2002 |
Annual return
|  |
Financials |
Oct 25, 2001 |
Annual accounts
|  |
Financials |
Oct 17, 2001 |
Annual accounts 3393...
|  |
Registry |
Aug 22, 2001 |
Resignation of a director
|  |
Registry |
Aug 22, 2001 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Jul 16, 2001 |
Annual return
|  |
Registry |
Jun 20, 2001 |
Resignation of one Company Director and one Director (a man)
|  |
Financials |
Oct 16, 2000 |
Annual accounts
|  |
Registry |
Aug 23, 2000 |
Appointment of a secretary
|  |
Registry |
Aug 23, 2000 |
Annual return
|  |
Registry |
Apr 16, 2000 |
Resignation of a secretary
|  |
Registry |
Apr 8, 2000 |
Appointment of a woman
|  |
Registry |
Oct 20, 1999 |
Change in situation or address of registered office
|  |
Registry |
Sep 15, 1999 |
Annual return
|  |
Financials |
Apr 29, 1999 |
Annual accounts
|  |
Registry |
Sep 18, 1998 |
Annual return
|  |
Registry |
Jan 25, 1998 |
Appointment of a director
|  |
Registry |
Jan 25, 1998 |
Appointment of a director 3393...
|  |
Registry |
Jan 25, 1998 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Jan 25, 1998 |
Appointment of a secretary
|  |
Registry |
Jan 25, 1998 |
Appointment of a director
|  |
Registry |
Sep 23, 1997 |
Change in situation or address of registered office
|  |
Registry |
Sep 20, 1997 |
Four appointments: 3 men and a woman,: 3 men and a woman
|  |
Registry |
Aug 8, 1997 |
Change in situation or address of registered office
|  |
Registry |
Jul 30, 1997 |
Resignation of a director
|  |
Registry |
Jul 29, 1997 |
Resignation of a secretary
|  |
Registry |
Jul 15, 1997 |
Company name change
|  |
Registry |
Jul 14, 1997 |
Change of name certificate
|  |
Registry |
Jul 8, 1997 |
Resignation of 2 people: one Nominee Secretary and one Nominee Director
|  |
Registry |
Jun 26, 1997 |
Two appointments: 2 companies
|  |