Millennium Seguros LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Oct 10, 2013)
- shareholder details and share percentages
- 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
|
|
Last balance sheet date | 2012-11-30 | |
Cash in hand | £1,921,215 | 0% |
Net Worth | £20,000,000 | 0% |
Liabilities | £545,215 | 0% |
Trade Debtors | £250,000 | 0% |
Total assets | £22,426,215 | 0% |
Shareholder's funds | £20,000,000 | 0% |
Total liabilities | £545,215 | 0% |
UK BRANCH AXIS SPECIALTY EUROPE LIMITED
CODAN FORSIKRING AS LIMITED
Company type | Private Limited Company, Liquidation |
Company Number | 07845123 |
Record last updated | Monday, October 24, 2016 2:23:16 PM UTC |
Official Address | 100 Borough High Street London Se11lb Cathedrals There are 303 companies registered at this street |
Postal Code | SE11LB |
Sector | Activities of insurance agents and brokers |
Visits
Document Type | Publication date | Download link | |
Notices | Oct 24, 2016 | Final meetings | |
Registry | Feb 12, 2015 | Notice of appointment of liquidator in winding up by the court | |
Registry | Feb 12, 2015 | Change of registered office address | |
Notices | Feb 10, 2015 | Appointment of liquidators | |
Registry | Dec 2, 2014 | Order to wind up | |
Registry | Dec 2, 2014 | First notification of strike-off action in london gazette | |
Notices | Oct 27, 2014 | Petitions to wind up | |
Registry | Jan 9, 2014 | Annual return | |
Financials | Oct 10, 2013 | Annual accounts | |
Registry | May 18, 2013 | Notice of striking-off action discontinued | |
Registry | May 15, 2013 | Annual return | |
Registry | May 15, 2013 | Resignation of one Director | |
Registry | May 15, 2013 | Change of registered office address | |
Registry | May 15, 2013 | Change of name certificate | |
Registry | May 15, 2013 | Resignation of one Director | |
Registry | May 15, 2013 | Company name change | |
Registry | Mar 12, 2013 | First notification of strike-off action in london gazette | |
Registry | Jun 7, 2012 | Change of name certificate | |
Registry | Jun 7, 2012 | Company name change | |
Registry | May 11, 2012 | Appointment of a man as Director | |
Registry | May 5, 2012 | Resignation of one Financial Broker and one Director (a man) | |
Registry | May 1, 2012 | Appointment of a man as Director and Financial Broker | |
Registry | Nov 11, 2011 | Two appointments: 2 men | |