- Company Overview for MIMS HOUSE COMPANY LIMITED (04657263)
- Filing history for MIMS HOUSE COMPANY LIMITED (04657263)
- People for MIMS HOUSE COMPANY LIMITED (04657263)
- Charges for MIMS HOUSE COMPANY LIMITED (04657263)
- More for MIMS HOUSE COMPANY LIMITED (04657263)
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) |
---|---|---|---|
21 Sep 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Jun 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Nov 2009 | CH03 | Secretary's details changed for Mr David Price on 13 November 2009 | |
19 Nov 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
20 Mar 2009 | 288c | Secretary's Change of Particulars / david price / 12/03/2009 / HouseName/Number was: , now: 45; Street was: 86 fountains place, now: hodney road; Post Code was: PE6 7XX, now: PE6 7YQ | |
20 Mar 2009 | 363a | Return made up to 05/02/09; full list of members | |
17 Dec 2008 | AA | Total exemption small company accounts made up to 29 February 2008 | |
08 Apr 2008 | 287 | Registered office changed on 08/04/2008 from 6 farm grove southfield warwickshire CV22 5NQ | |
08 Apr 2008 | 288c | Director's Change of Particulars / mirian masters / 01/04/2008 / HouseName/Number was: , now: 29; Street was: 6 farm grove, now: warren road; Area was: southfield, now: hillmorton; Region was: warwickshire, now: warks; Post Code was: CV22 5NQ, now: CV22 5LQ | |
03 Mar 2008 | 363a | Return made up to 05/02/08; full list of members | |
18 Dec 2007 | AA | Total exemption full accounts made up to 28 February 2007 | |
06 Mar 2007 | 363s | Return made up to 05/02/07; full list of members | |
07 Dec 2006 | AA | Total exemption small company accounts made up to 28 February 2006 | |
17 Aug 2006 | 363s | Return made up to 05/02/06; full list of members | |
16 Nov 2005 | AA | Total exemption small company accounts made up to 28 February 2005 | |
24 Feb 2005 | 363s | Return made up to 05/02/05; full list of members | |
20 Oct 2004 | AA | Total exemption small company accounts made up to 29 February 2004 | |
28 May 2004 | 395 | Particulars of mortgage/charge | |
24 Feb 2004 | 363s | Return made up to 05/02/04; full list of members | |
24 Feb 2004 | 363(288) |
Director's particulars changed
|
|
09 Jul 2003 | 287 | Registered office changed on 09/07/03 from: 77 steeping road long lawford rugby warwickshire CV23 9SG | |
21 Feb 2003 | 288a | New director appointed | |
21 Feb 2003 | 288b | Director resigned | |
21 Feb 2003 | 288b | Secretary resigned | |
21 Feb 2003 | 288a | New secretary appointed |