- Company Overview for MINA'S TAXIS LIMITED (06073743)
- Filing history for MINA'S TAXIS LIMITED (06073743)
- People for MINA'S TAXIS LIMITED (06073743)
- More for MINA'S TAXIS LIMITED (06073743)
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) |
---|---|---|---|
02 May 2014 | AR01 |
Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-05-02
|
|
11 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
19 Jun 2013 | AP01 | Appointment of Mr Andrew Joseph Adamson as a director | |
19 Jun 2013 | TM01 | Termination of appointment of Michelle Foy as a director | |
04 Mar 2013 | AR01 | Annual return made up to 30 January 2013 with full list of shareholders | |
04 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
06 Mar 2012 | AR01 | Annual return made up to 30 January 2012 with full list of shareholders | |
29 Sep 2011 | AAMD | Amended accounts made up to 31 January 2011 | |
22 Sep 2011 | AA | Total exemption full accounts made up to 31 January 2011 | |
03 May 2011 | AR01 | Annual return made up to 30 January 2011 with full list of shareholders | |
18 Apr 2011 | TM01 | Termination of appointment of Jeffrey Lyons as a director | |
29 Oct 2010 | AA | Total exemption full accounts made up to 31 January 2010 | |
26 May 2010 | AA | Total exemption full accounts made up to 31 January 2009 | |
12 May 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
11 May 2010 | AR01 | Annual return made up to 30 January 2010 with full list of shareholders | |
11 May 2010 | CH01 | Director's details changed for Michelle Foy on 2 October 2009 | |
06 Apr 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jan 2010 | TM02 | Termination of appointment of Michelle Foy as a secretary | |
28 Jan 2010 | AP04 | Appointment of G.C. Secretarial Services Ltd as a secretary | |
28 Jan 2010 | AD01 | Registered office address changed from 75 Harcourt Avenue Sidcup Kent DA15 9LL on 28 January 2010 | |
14 Apr 2009 | 363a | Return made up to 30/01/09; full list of members | |
02 Mar 2009 | AA | Total exemption small company accounts made up to 31 January 2008 | |
19 Feb 2008 | 363a | Return made up to 30/01/08; full list of members | |
13 Feb 2007 | 288a | New secretary appointed;new director appointed | |
13 Feb 2007 | 288a | New director appointed |