- Company Overview for MIMEO LIMITED (04122898)
- Filing history for MIMEO LIMITED (04122898)
- People for MIMEO LIMITED (04122898)
- Charges for MIMEO LIMITED (04122898)
- More for MIMEO LIMITED (04122898)
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) |
---|---|---|---|
25 Nov 2011 | TM01 | Termination of appointment of Patrick Rau as a director | |
25 Nov 2011 | TM01 | Termination of appointment of Nicholas White as a director | |
25 Nov 2011 | TM01 | Termination of appointment of Alison Wardley as a director | |
25 Nov 2011 | TM01 | Termination of appointment of John Kirk as a director | |
22 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
19 Jul 2011 | CERTNM |
Company name changed cle print LIMITED\certificate issued on 19/07/11
|
|
19 Jul 2011 | CONNOT | Change of name notice | |
27 Jun 2011 | AP01 | Appointment of Adam Slutsky as a director | |
27 Jun 2011 | AP01 | Appointment of John Delbridge as a director | |
15 Jun 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
13 Jan 2011 | AR01 | Annual return made up to 12 December 2010 with full list of shareholders | |
13 Jan 2011 | AD01 | Registered office address changed from C/O Streets Whitmarsh Sterland Llp Charter House 62-64 Hills Road Cambridge CB2 1LA United Kingdom on 13 January 2011 | |
13 Jan 2011 | CH01 | Director's details changed for Patrick Rau on 12 December 2010 | |
02 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
16 Aug 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
17 Dec 2009 | AR01 | Annual return made up to 12 December 2009 with full list of shareholders | |
17 Dec 2009 | AD01 | Registered office address changed from C/O Streets Whitmarsh Sterland 62 Hills Road Cambridge CB2 1LA on 17 December 2009 | |
17 Dec 2009 | CH01 | Director's details changed for Patrick Rau on 12 December 2009 | |
17 Dec 2009 | CH01 | Director's details changed for Nicholas Paul White on 12 December 2009 | |
17 Dec 2009 | CH01 | Director's details changed for John Kirk on 12 December 2009 | |
06 Dec 2009 | RESOLUTIONS |
Resolutions
|
|
06 Dec 2009 | CONNOT | Change of name notice | |
14 Sep 2009 | AA | Group of companies' accounts made up to 31 December 2008 | |
12 Dec 2008 | 363a | Return made up to 12/12/08; full list of members | |
23 Jul 2008 | 363a | Return made up to 12/12/07; full list of members |