Advanced company searchLink opens in new window

MISCHKAS LIMITED

Company number 05333201

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 Oct 2008 288a Secretary appointed paul mark mcmahon
24 Oct 2008 288b Appointment terminated secretary stacey mcmahon
16 Oct 2008 287 Registered office changed on 16/10/2008 from, suite 60 27 colmore row, birmingham, w mids, B3 2EW
09 Apr 2008 287 Registered office changed on 09/04/2008 from, 181-183 summer road, erdington, birmingham, west midlands, B23 6DX
12 Feb 2008 363a Return made up to 14/01/08; full list of members
14 Aug 2007 CERTNM Company name changed verve business services LIMITED\certificate issued on 14/08/07
04 Jul 2007 287 Registered office changed on 04/07/07 from: 28 bristol street, birmingham, B5 7AA
13 Feb 2007 363a Return made up to 14/01/07; full list of members
12 Feb 2007 288a New director appointed
12 Feb 2007 288b Director resigned
12 Feb 2007 288b Secretary resigned
07 Feb 2007 AA Accounts made up to 31 January 2007
29 Jan 2007 288a New secretary appointed
29 Jan 2007 288b Secretary resigned
26 Jan 2007 88(2)R Ad 14/01/05--------- £ si 50@1=50
15 Jan 2007 288a New secretary appointed
15 Jan 2007 287 Registered office changed on 15/01/07 from: 5 engine lane, tamworth, staffordshire, B77 2DH
16 May 2006 287 Registered office changed on 16/05/06 from: kings chambers, 197-201 streetly road, birmingham, B23 7AJ
10 May 2006 288b Director resigned
10 May 2006 288a New director appointed
10 May 2006 288b Director resigned
10 Feb 2006 363a Return made up to 14/01/06; full list of members
08 Feb 2006 MEM/ARTS Memorandum and Articles of Association
02 Feb 2006 CERTNM Company name changed finance angels LTD\certificate issued on 02/02/06
14 Jan 2005 NEWINC Incorporation