- Company Overview for MINISKIP LIMITED (03321049)
- Filing history for MINISKIP LIMITED (03321049)
- People for MINISKIP LIMITED (03321049)
- Charges for MINISKIP LIMITED (03321049)
- More for MINISKIP LIMITED (03321049)
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) |
---|---|---|---|
22 Feb 2006 | 288b | Secretary resigned | |
22 Feb 2006 | 288a | New secretary appointed | |
02 Feb 2006 | AA | Total exemption small company accounts made up to 31 March 2005 | |
16 Mar 2005 | 363a | Return made up to 19/02/05; full list of members | |
27 Jan 2005 | AA | Full accounts made up to 31 March 2004 | |
13 Jan 2005 | 288a | New director appointed | |
30 Dec 2004 | 395 | Particulars of mortgage/charge | |
30 Dec 2004 | 395 | Particulars of mortgage/charge | |
30 Dec 2004 | 288a | New secretary appointed | |
30 Dec 2004 | AUD | Auditor's resignation | |
30 Dec 2004 | 155(6)a | Declaration of assistance for shares acquisition | |
30 Dec 2004 | 287 | Registered office changed on 30/12/04 from: st. Johns house 5 south parade summertown oxford OX2 7JL | |
30 Dec 2004 | 88(2)R | Ad 17/12/04--------- £ si 842000@1=842000 £ ic 1000/843000 | |
30 Dec 2004 | 123 | Nc inc already adjusted 17/12/04 | |
30 Dec 2004 | 288b | Secretary resigned;director resigned | |
30 Dec 2004 | 288b | Director resigned | |
30 Dec 2004 | 288b | Director resigned | |
30 Dec 2004 | RESOLUTIONS |
Resolutions
|
|
30 Dec 2004 | RESOLUTIONS |
Resolutions
|
|
30 Dec 2004 | RESOLUTIONS |
Resolutions
|
|
30 Dec 2004 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2004 | 403a | Declaration of satisfaction of mortgage/charge | |
23 Dec 2004 | 403a | Declaration of satisfaction of mortgage/charge | |
14 Jun 2004 | 288b | Director resigned | |
18 Mar 2004 | 363s | Return made up to 19/02/04; full list of members |