- Company Overview for MILLENNIUM INORGANIC CHEMICALS LINCOLNSHIRE LIMITED (04399786)
- Filing history for MILLENNIUM INORGANIC CHEMICALS LINCOLNSHIRE LIMITED (04399786)
- People for MILLENNIUM INORGANIC CHEMICALS LINCOLNSHIRE LIMITED (04399786)
- Charges for MILLENNIUM INORGANIC CHEMICALS LINCOLNSHIRE LIMITED (04399786)
- More for MILLENNIUM INORGANIC CHEMICALS LINCOLNSHIRE LIMITED (04399786)
| Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
|---|---|---|---|
| 17 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
| 26 Feb 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
| 24 Feb 2011 | AA | Full accounts made up to 31 December 2009 | |
| 11 Jan 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 17 Apr 2010 | AR01 | Annual return made up to 20 March 2010 with full list of shareholders | |
| 16 Apr 2010 | AD01 | Registered office address changed from P O Box 26 Stallingborough Grimsby North East Lincolnshire DN41 8DP on 16 April 2010 | |
| 16 Apr 2010 | CH01 | Director's details changed for Arthur Seibel on 20 March 2010 | |
| 16 Apr 2010 | CH01 | Director's details changed for Stephen Anthony Box on 20 March 2010 | |
| 16 Apr 2010 | CH01 | Director's details changed for Samuel Ray Alexander on 20 March 2010 | |
| 16 Apr 2010 | CH01 | Director's details changed for Jean-Herve Gustave Furling on 20 March 2010 | |
| 16 Apr 2010 | CH01 | Director's details changed for Dr Robert Mcintyre on 20 March 2010 | |
| 16 Apr 2010 | CH03 | Secretary's details changed for Jean-Herve Gustave Furling on 20 March 2010 | |
| 16 Apr 2010 | CH01 | Director's details changed for Lynton Simmonds on 20 March 2010 | |
| 31 Dec 2009 | TM01 | Termination of appointment of Stephen Ward as a director | |
| 13 Nov 2009 | AA | Full accounts made up to 31 December 2008 | |
| 18 Aug 2009 | 288a | Director appointed lynton simmonds | |
| 12 Aug 2009 | 288b | Appointment terminated director rene jongen | |
| 21 Apr 2009 | 363a | Return made up to 20/03/09; full list of members | |
| 20 Apr 2009 | 288c | Director's change of particulars / stephen box / 18/08/2008 | |
| 24 Nov 2008 | AUD | Auditor's resignation | |
| 02 Nov 2008 | AA | Full accounts made up to 31 December 2007 | |
| 18 Sep 2008 | 288b | Appointment terminated director leonardus zaal | |
| 18 Apr 2008 | 363a | Return made up to 20/03/08; full list of members | |
| 18 Apr 2008 | 287 | Registered office changed on 18/04/2008 from P.o box NO26 laporte road immingham south humberside DN40 2PR | |
| 18 Apr 2008 | 190 | Location of debenture register |