MILL HALL INSURANCE CONSULTANTS LIMITED

Birchin Court 3rd Floor Birchin Court 3rd Floor, London, EC3V 9DU
StatusDISSOLVED
Company No.03731931
CategoryPrivate Limited Company
Incorporated12 Mar 1999
Age25 years, 2 months, 27 days
JurisdictionEngland Wales
Dissolution02 Mar 2010
Years14 years, 3 months, 6 days

SUMMARY

MILL HALL INSURANCE CONSULTANTS LIMITED is an dissolved private limited company with number 03731931. It was incorporated 25 years, 2 months, 27 days ago, on 12 March 1999 and it was dissolved 14 years, 3 months, 6 days ago, on 02 March 2010. The company address is Birchin Court 3rd Floor Birchin Court 3rd Floor, London, EC3V 9DU.



Company Fillings

Gazette dissolved voluntary

Date: 02 Mar 2010

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2010

Action Date: 09 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Dominic Matson

Change date: 2009-11-09

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2009

Action Date: 10 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Dominic Matson

Change date: 2009-11-10

Documents

View document PDF

Gazette notice voluntary

Date: 17 Nov 2009

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Nov 2009

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Nov 2009

Action Date: 09 Nov 2009

Category: Address

Type: AD01

Change date: 2009-11-09

Old address: Floor 2 Holland House 4 Bury Street London EC34 5AW

Documents

View document PDF

Gazette notice compulsory

Date: 29 Sep 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 01 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/02/09; no change of members

Documents

View document PDF

Legacy

Date: 25 Mar 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / paul matson / 26/09/2008 / HouseName/Number was: 1, now: floor 2; Street was: royal exchange avenue, now: holland house; Area was: , now: 4 bury street; Post Code was: EC3V 3LT, now: EC3A 5AW

Documents

View document PDF

Legacy

Date: 07 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 07/02/2009 from madeley house 27 bellingham lane rayleigh essex SS6 7ED

Documents

View document PDF

Legacy

Date: 20 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed paul dominic matson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 30 Jun 2008

Category: Annual-return

Type: 363s

Description: Return made up to 23/02/08; full list of members

Documents

View document PDF

Legacy

Date: 11 Mar 2008

Category: Officers

Type: 288a

Description: Secretary appointed alastair george hessett

Documents

View document PDF

Legacy

Date: 11 Mar 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director and Secretary derek gardner

Documents

View document PDF

Legacy

Date: 15 Jun 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/08 to 31/08/08

Documents

View document PDF

Legacy

Date: 15 Jun 2007

Category: Address

Type: 287

Description: Registered office changed on 15/06/07 from: philpot house, station road, rayleigh, essex SS6 7HH

Documents

View document PDF

Legacy

Date: 15 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Jun 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 15 Jun 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/02/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 16 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 23/02/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 04 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 23/02/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 02 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 23/02/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 17 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 12/03/03; full list of members

Documents

View document PDF

Legacy

Date: 17 Mar 2003

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Feb 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 27 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 12/03/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Feb 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 27 Oct 2001

Category: Address

Type: 287

Description: Registered office changed on 27/10/01 from: 31A clarence road, rayleigh, essex SS6 8TA

Documents

View document PDF

Legacy

Date: 16 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 12/03/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jan 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 04 Apr 2000

Category: Annual-return

Type: 363s

Description: Return made up to 12/03/00; full list of members

Documents

View document PDF

Legacy

Date: 04 Apr 2000

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 24 Aug 1999

Category: Capital

Type: 88(2)R

Description: Ad 13/08/99--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 24 Mar 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Mar 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Mar 1999

Category: Address

Type: 287

Description: Registered office changed on 24/03/99 from: 83 clerkenwell road, london, EC1R 5AR

Documents

View document PDF

Legacy

Date: 24 Mar 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Mar 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 12 Mar 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DENARIUS INTERNATIONAL LTD

301 HEATH ROAD SOUTH BOURNVILLE,BIRMINGHAM,B31 2BN

Number:10561719
Status:ACTIVE
Category:Private Limited Company

EQUILLIAN LIMITED

ORCHARD HOUSE COURT FARM,FROME,BA11 2QS

Number:08594801
Status:ACTIVE
Category:Private Limited Company

F.W. GRIFFITHS LTD

2 WYEVALE BUSINESS PARK,HEREFORD,HR4 7BS

Number:06845273
Status:ACTIVE
Category:Private Limited Company

HOMESURE SECURITY CONSULTANTS LTD.

8 WELLS COURT,LONDON,N1 4QA

Number:11304361
Status:ACTIVE
Category:Private Limited Company

MEDITRAIN (SOUTHERN) LIMITED

8 RAVENSDEANE,HUDDERSFIELD,HD3 3DD

Number:06620686
Status:ACTIVE
Category:Private Limited Company

ST LEGER ENGINEERING LTD

A LAWLER & CO UNIT F3 KINGSWAY BUSINESS PARK,HAMPTON,TW12 2HD

Number:11890480
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source