Birmingham
B71 3HL
Website | milorsiteservices.co.uk |
---|---|
Telephone | 07 543003617 |
Telephone region | Mobile |
Registered Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne Tyne & Wear NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | Milan Oravec 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £45,018 |
Current Liabilities | £56,572 |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
27 February 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 November 2018 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
15 February 2018 | Liquidators' statement of receipts and payments to 14 December 2017 (25 pages) |
7 January 2017 | Registered office address changed from Ventura House Ventura Park Road Tamworth Staffordshire B78 3HL to Bulman House Regent Centre Gosforth Newcastle upon Tyne Tyne & Wear NE3 3LS on 7 January 2017 (2 pages) |
7 January 2017 | Registered office address changed from Ventura House Ventura Park Road Tamworth Staffordshire B78 3HL to Bulman House Regent Centre Gosforth Newcastle upon Tyne Tyne & Wear NE3 3LS on 7 January 2017 (2 pages) |
4 January 2017 | Statement of affairs with form 4.19 (10 pages) |
4 January 2017 | Resolutions
|
4 January 2017 | Appointment of a voluntary liquidator (1 page) |
4 January 2017 | Resolutions
|
4 January 2017 | Statement of affairs with form 4.19 (10 pages) |
4 January 2017 | Appointment of a voluntary liquidator (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
6 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
30 January 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
2 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
9 May 2014 | Registered office address changed from 28 Lichfield Street Tamworth B79 7QE on 9 May 2014 (1 page) |
9 May 2014 | Registered office address changed from 28 Lichfield Street Tamworth B79 7QE on 9 May 2014 (1 page) |
9 May 2014 | Registered office address changed from 28 Lichfield Street Tamworth B79 7QE on 9 May 2014 (1 page) |
30 January 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2013 | Incorporation
|
30 January 2013 | Incorporation
|