- Company Overview for MIEXACT LIMITED (01964639)
- Filing history for MIEXACT LIMITED (01964639)
- People for MIEXACT LIMITED (01964639)
- Charges for MIEXACT LIMITED (01964639)
- More for MIEXACT LIMITED (01964639)
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) |
---|---|---|---|
16 Dec 2014 | AR01 |
Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
|
|
13 Oct 2014 | AP03 | Appointment of Mr Daniel Carl Barton as a secretary on 10 October 2014 | |
13 Oct 2014 | TM02 | Termination of appointment of Ajay Taneja as a secretary on 10 October 2014 | |
11 Aug 2014 | AP01 | Appointment of Anthony Martin Foye as a director on 31 July 2014 | |
17 Mar 2014 | AA | Full accounts made up to 30 June 2013 | |
11 Dec 2013 | AR01 |
Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2013-12-11
|
|
28 Nov 2013 | AP03 | Appointment of Ajay Taneja as a secretary | |
28 Nov 2013 | TM02 | Termination of appointment of Richard Cockton as a secretary | |
15 Feb 2013 | AA | Full accounts made up to 30 June 2012 | |
24 Dec 2012 | AD01 | Registered office address changed from 19-21 Christopher Street London England EC2A 2BS England on 24 December 2012 | |
05 Dec 2012 | AR01 | Annual return made up to 4 December 2012 with full list of shareholders | |
19 Mar 2012 | AA | Full accounts made up to 30 June 2011 | |
07 Dec 2011 | AR01 | Annual return made up to 4 December 2011 with full list of shareholders | |
08 Dec 2010 | AR01 | Annual return made up to 4 December 2010 with full list of shareholders | |
06 Oct 2010 | AA | Full accounts made up to 30 June 2010 | |
05 Oct 2010 | TM01 | Termination of appointment of Rory Conwell as a director | |
27 Jul 2010 | CH01 | Director's details changed for Mr Rory Arthur Conwell on 23 July 2010 | |
26 Feb 2010 | CH01 | Director's details changed for Neil Edwin Smith on 24 February 2010 | |
18 Feb 2010 | CH01 | Director's details changed for Mr Rory Arthur Conwell on 1 October 2009 | |
18 Feb 2010 | CH01 | Director's details changed for Linda Anne Wake on 1 October 2009 | |
17 Feb 2010 | CH01 | Director's details changed for Neil Edwin Smith on 1 October 2009 | |
17 Feb 2010 | CH03 | Secretary's details changed for Richard Edward Cockton on 1 October 2009 | |
09 Dec 2009 | AR01 | Annual return made up to 4 December 2009 with full list of shareholders | |
01 Dec 2009 | AD01 | Registered office address changed from Paulton House 8 Shepherdess Walk London N1 7LB on 1 December 2009 | |
13 Nov 2009 | AA | Full accounts made up to 30 June 2009 |