-
MILLEX INVESTMENTS LIMITED - Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, United Kingdom
Company Information
- Company registration number
- 10562040
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Bulman House
- Regent Centre
- Gosforth
- Newcastle Upon Tyne
- NE3 3LS Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS UK
Management
- Managing Directors
- BALSHEN, Christian Alexis
- COOLEY, Timothy John
- RICHARDS, Nicholas Mark Ryman
- RIJKSE, Mark Vincent
- SIMONS, Steven Gary
- STEWART, Mark Anthony
Company Details
- Type of Business
- ltd
- Incorporated
- 2017-01-13
- Dissolved on
- 2021-01-23
- SIC/NACE
- 64209
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2020-11-30
- Last Date: 2018-11-30
- Annual Return
- Due Date: 2020-02-16
- Last Date: 2019-02-02
-
MILLEX INVESTMENTS LIMITED Company Description
- MILLEX INVESTMENTS LIMITED is a ltd registered in United Kingdom with the Company reg no 10562040. Its current trading status is "closed". It was registered 2017-01-13. It has declared SIC or NACE codes as "64209". It has 6 directors The latest accounts are filed up to 2018-11-30.It can be contacted at Bulman House .
Get MILLEX INVESTMENTS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Millex Investments Limited - Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, United Kingdom
Did you know? kompany provides original and official company documents for MILLEX INVESTMENTS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
gazette-dissolved-liquidation (2021-01-23) - GAZ2
keyboard_arrow_right 2020
-
change-registered-office-address-company-with-date-old-address-new-address (2020-07-15) - AD01
-
liquidation-voluntary-members-return-of-final-meeting (2020-10-23) - LIQ13
keyboard_arrow_right 2019
-
change-registered-office-address-company-with-date-old-address-new-address (2019-12-05) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2019-12-04) - 600
-
resolution (2019-12-04) - RESOLUTIONS
-
liquidation-voluntary-declaration-of-solvency (2019-12-04) - LIQ01
-
mortgage-satisfy-charge-full (2019-10-01) - MR04
-
accounts-with-accounts-type-total-exemption-full (2019-08-08) - AA
-
confirmation-statement-with-no-updates (2019-02-03) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-07-31) - AA
-
confirmation-statement-with-updates (2018-02-05) - CS01
keyboard_arrow_right 2017
-
termination-director-company-with-name-termination-date (2017-02-02) - TM01
-
capital-allotment-shares (2017-05-24) - SH01
-
capital-name-of-class-of-shares (2017-05-22) - SH08
-
change-registered-office-address-company-with-date-old-address-new-address (2017-02-02) - AD01
-
capital-variation-of-rights-attached-to-shares (2017-05-18) - SH10
-
incorporation-company (2017-01-13) - NEWINC
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-05-10) - MR01
-
appoint-person-director-company-with-name-date (2017-05-08) - AP01
-
change-account-reference-date-company-current-shortened (2017-04-07) - AA01
-
legacy (2017-03-03) - RP04CS01
-
confirmation-statement-with-updates (2017-02-06) - CS01
-
capital-allotment-shares (2017-02-02) - SH01
-
appoint-person-director-company-with-name-date (2017-02-02) - AP01
-
resolution (2017-05-18) - RESOLUTIONS