- Company Overview for MIA (CREDIT) LIMITED (02484478)
- Filing history for MIA (CREDIT) LIMITED (02484478)
- People for MIA (CREDIT) LIMITED (02484478)
- More for MIA (CREDIT) LIMITED (02484478)
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) |
---|---|---|---|
23 Mar 2016 | AR01 |
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
20 Jan 2016 | TM01 | Termination of appointment of Christopher Ian Wright as a director on 20 January 2016 | |
28 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
21 Apr 2015 | AR01 |
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
|
|
30 Sep 2014 | TM01 | Termination of appointment of Geoffrey Dennis Gillard as a director on 21 August 2014 | |
02 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
02 Apr 2014 | AR01 |
Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
|
|
28 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
24 May 2013 | CH01 | Director's details changed for Christopher Ian Wright on 21 September 2004 | |
07 May 2013 | CH01 | Director's details changed for Geoffrey Dennis Gillard on 26 April 2013 | |
30 Apr 2013 | CH03 | Secretary's details changed for Paul James Mcmanus on 19 April 2013 | |
28 Mar 2013 | AR01 | Annual return made up to 23 March 2013 with full list of shareholders | |
17 Aug 2012 | AD01 | Registered office address changed from 4 Peel House Barttelot Road Horsham West Sussex RH12 1DE United Kingdom on 17 August 2012 | |
06 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
27 Mar 2012 | AR01 | Annual return made up to 23 March 2012 with full list of shareholders | |
21 Feb 2012 | AD01 | Registered office address changed from Ivy Cottage Offices Finchs Yard Eastwick Road Great Bookham Surrey KT23 4BA on 21 February 2012 | |
09 Sep 2011 | AA | Partial exemption accounts made up to 31 March 2011 | |
23 Mar 2011 | AR01 | Annual return made up to 23 March 2011 with full list of shareholders | |
17 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
31 Mar 2010 | AR01 | Annual return made up to 23 March 2010 with full list of shareholders | |
31 Mar 2010 | CH01 | Director's details changed for Geoffrey Dennis Gillard on 31 March 2010 | |
31 Mar 2010 | CH01 | Director's details changed for Christopher Ian Wright on 31 March 2010 | |
24 Sep 2009 | AA | Full accounts made up to 31 March 2009 | |
08 Apr 2009 | 363a | Return made up to 23/03/09; full list of members | |
29 Aug 2008 | AA | Full accounts made up to 31 March 2008 |