MILL HALL INSURANCE CONSULTANTS LIMITED
Status | DISSOLVED |
Company No. | 03731931 |
Category | Private Limited Company |
Incorporated | 12 Mar 1999 |
Age | 25 years, 2 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 02 Mar 2010 |
Years | 14 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
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
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
Dissolution application strike off company
Date: 09 Nov 2009
Category: Dissolution
Type: DS01
Documents
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
Legacy
Date: 01 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/02/09; no change of members
Documents
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
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
Legacy
Date: 20 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed paul dominic matson
Documents
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
Legacy
Date: 30 Jun 2008
Category: Annual-return
Type: 363s
Description: Return made up to 23/02/08; full list of members
Documents
Legacy
Date: 11 Mar 2008
Category: Officers
Type: 288a
Description: Secretary appointed alastair george hessett
Documents
Legacy
Date: 11 Mar 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director and Secretary derek gardner
Documents
Legacy
Date: 15 Jun 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/08 to 31/08/08
Documents
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
Legacy
Date: 15 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Jun 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 15 Jun 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/02/07; full list of members
Documents
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
Legacy
Date: 16 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 23/02/06; full list of members
Documents
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
Legacy
Date: 04 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/02/05; full list of members
Documents
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
Legacy
Date: 02 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/02/04; full list of members
Documents
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
Legacy
Date: 17 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/03/03; full list of members
Documents
Legacy
Date: 17 Mar 2003
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
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
Legacy
Date: 27 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 12/03/02; full list of members
Documents
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
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
Legacy
Date: 16 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 12/03/01; full list of members
Documents
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
Legacy
Date: 04 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 12/03/00; full list of members
Documents
Legacy
Date: 04 Apr 2000
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 24 Aug 1999
Category: Capital
Type: 88(2)R
Description: Ad 13/08/99--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 24 Mar 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Mar 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 24 Mar 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Mar 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
301 HEATH ROAD SOUTH BOURNVILLE,BIRMINGHAM,B31 2BN
Number: | 10561719 |
Status: | ACTIVE |
Category: | Private Limited Company |
ORCHARD HOUSE COURT FARM,FROME,BA11 2QS
Number: | 08594801 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
8 RAVENSDEANE,HUDDERSFIELD,HD3 3DD
Number: | 06620686 |
Status: | ACTIVE |
Category: | Private Limited Company |
A LAWLER & CO UNIT F3 KINGSWAY BUSINESS PARK,HAMPTON,TW12 2HD
Number: | 11890480 |
Status: | ACTIVE |
Category: | Private Limited Company |