- Company Overview for MIVEDA LIMITED (05149572)
- Filing history for MIVEDA LIMITED (05149572)
- People for MIVEDA LIMITED (05149572)
- More for MIVEDA LIMITED (05149572)
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) |
---|---|---|---|
08 Feb 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Oct 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Apr 2010 | AD01 | Registered office address changed from 30 Caldermill Drive Oakwood Derby DE21 2UB on 8 April 2010 | |
15 Feb 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
12 Aug 2009 | 287 | Registered office changed on 12/08/2009 from flat 4 36 charnwood street derby DE1 2GU | |
16 Jul 2009 | 363a | Return made up to 27/06/09; full list of members | |
16 Jul 2009 | 288a | Secretary appointed valia LTD valia LTD | |
16 Jul 2009 | 288b | Appointment Terminated Secretary ubs accounting LTD | |
19 Mar 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
30 Jun 2008 | 363a | Return made up to 27/06/08; full list of members | |
02 Apr 2008 | AA | Total exemption small company accounts made up to 30 June 2007 | |
09 Jul 2007 | 363a | Return made up to 27/06/07; full list of members | |
09 Jul 2007 | 288c | Director's particulars changed | |
04 Apr 2007 | AA | Total exemption small company accounts made up to 30 June 2006 | |
24 Jan 2007 | 287 | Registered office changed on 24/01/07 from: flat 4 32 crompton street derby DE1 1NY | |
25 Jul 2006 | 363a | Return made up to 27/06/06; full list of members | |
25 Jul 2006 | 288c | Director's particulars changed | |
20 Apr 2006 | 287 | Registered office changed on 20/04/06 from: 235 abbey street derby DE22 3ST | |
12 Jan 2006 | AA | Total exemption small company accounts made up to 30 June 2005 | |
27 Jun 2005 | 363s | Return made up to 27/06/05; full list of members | |
09 Jun 2004 | NEWINC | Incorporation |