- Company Overview for MIB FACADES LIMITED (06067270)
- Filing history for MIB FACADES LIMITED (06067270)
- People for MIB FACADES LIMITED (06067270)
- Charges for MIB FACADES LIMITED (06067270)
- Insolvency for MIB FACADES LIMITED (06067270)
- More for MIB FACADES LIMITED (06067270)
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) |
---|---|---|---|
18 Mar 2015 | AR01 |
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-03-18
|
|
06 Feb 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
06 Jun 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
28 Jan 2014 | AR01 |
Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
|
|
16 Jul 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
10 Jun 2013 | MR01 | Registration of charge 060672700001 | |
12 Feb 2013 | AR01 | Annual return made up to 25 January 2013 with full list of shareholders | |
22 Jun 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
08 Feb 2012 | AR01 | Annual return made up to 25 January 2012 with full list of shareholders | |
31 Mar 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
01 Feb 2011 | AR01 | Annual return made up to 25 January 2011 with full list of shareholders | |
17 Feb 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
01 Feb 2010 | AR01 | Annual return made up to 25 January 2010 with full list of shareholders | |
01 Feb 2010 | CH01 | Director's details changed for Liam Daley on 1 October 2009 | |
25 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
25 Feb 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
25 Feb 2009 | 225 | Accounting reference date shortened from 31/03/2009 to 31/08/2008 | |
04 Feb 2009 | 363a | Return made up to 25/01/09; full list of members | |
27 Oct 2008 | 287 | Registered office changed on 27/10/2008 from unit 1 tyndall street industrial estate cardiff CF10 4BP | |
22 Aug 2008 | 288b | Appointment terminated director robert vickery | |
05 Mar 2008 | 288a | Director appointed robert edward vickery | |
28 Jan 2008 | 363a | Return made up to 25/01/08; full list of members | |
07 Sep 2007 | 88(2)R | Ad 31/05/07--------- £ si 98@1=98 £ ic 2/100 | |
01 Aug 2007 | 225 | Accounting reference date extended from 31/01/08 to 31/03/08 | |
25 Jan 2007 | NEWINC | Incorporation |