- Company Overview for MORGAN DIAS IMMIGRATION LIMITED (05978127)
- Filing history for MORGAN DIAS IMMIGRATION LIMITED (05978127)
- People for MORGAN DIAS IMMIGRATION LIMITED (05978127)
- Charges for MORGAN DIAS IMMIGRATION LIMITED (05978127)
- Insolvency for MORGAN DIAS IMMIGRATION LIMITED (05978127)
- More for MORGAN DIAS IMMIGRATION LIMITED (05978127)
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) |
---|---|---|---|
23 Nov 2012 | AR01 | Annual return made up to 25 October 2012 with full list of shareholders | |
23 Nov 2012 | AD02 | Register inspection address has been changed from Greaves Court 20 Watery Street Sheffield S3 7ES United Kingdom | |
21 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
06 Jun 2012 | AD01 | Registered office address changed from Greaves Court 20 Watery Street Sheffield South Yorkshire S3 7ES on 6 June 2012 | |
28 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
28 Oct 2011 | AR01 | Annual return made up to 25 October 2011 with full list of shareholders | |
28 Oct 2011 | AD02 | Register inspection address has been changed from Sovereign House 4 Machon Bank Nether Edge Sheffield South Yorkshire S7 1GP United Kingdom | |
17 Nov 2010 | AR01 | Annual return made up to 25 October 2010 with full list of shareholders | |
28 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
15 Sep 2010 | AD01 | Registered office address changed from 42 Spital Hill Burngreave Sheffield South Yorkshire S4 7LG England on 15 September 2010 | |
02 Mar 2010 | AD01 | Registered office address changed from Sovereign House 4 Machon Bank Nether Edge Sheffield South Yorkshire S7 1GP on 2 March 2010 | |
17 Dec 2009 | AR01 | Annual return made up to 25 October 2009 with full list of shareholders | |
17 Dec 2009 | AD03 | Register(s) moved to registered inspection location | |
17 Dec 2009 | CH01 | Director's details changed for Bettina Elizabeth Yarde on 17 December 2009 | |
17 Dec 2009 | AD02 | Register inspection address has been changed | |
17 Sep 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
08 Feb 2009 | 288b | Appointment terminated director marine yarde | |
08 Feb 2009 | 288b | Appointment terminated secretary bettina yarde | |
11 Nov 2008 | 363a | Return made up to 25/10/08; full list of members | |
21 Aug 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
31 Jan 2008 | 288a | New director appointed | |
31 Jan 2008 | 288b | Director resigned | |
21 Jan 2008 | 88(2)R | Ad 30/09/07--------- £ si 10@1 | |
20 Nov 2007 | 363a | Return made up to 25/10/07; full list of members | |
07 Nov 2007 | 287 | Registered office changed on 07/11/07 from: watson chambers 5-15 market place sheffield south yorkshire S1 2GH |