Advanced company searchLink opens in new window

MINI AFFAIR LIMITED

Company number 06263771

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)
03 Jun 2011 TM02 Termination of appointment of Gary Jackson as a secretary
30 May 2011 AR01 Annual return made up to 30 May 2011 with full list of shareholders
30 May 2011 SH01 Statement of capital following an allotment of shares on 1 April 2011
  • GBP 100
30 May 2011 TM01 Termination of appointment of Ricky Parker as a director
23 May 2011 AP03 Appointment of Mr Gary Jackson as a secretary
23 May 2011 TM01 Termination of appointment of Gary Jackson as a director
17 May 2011 CERTNM Company name changed property contract maintenance (southern) LIMITED\certificate issued on 17/05/11
  • RES15 ‐ Change company name resolution on 2011-05-11
09 May 2011 CONNOT Change of name notice
07 Mar 2011 TM02 Termination of appointment of David Parker as a secretary
07 Mar 2011 TM02 Termination of appointment of Ricky Parker as a secretary
07 Mar 2011 AP01 Appointment of Mr Gary Jackson as a director
07 Mar 2011 AP01 Appointment of Dr Demon Lee as a director
23 Feb 2011 AA Accounts for a dormant company made up to 31 May 2010
20 Aug 2010 AR01 Annual return made up to 30 May 2010 with full list of shareholders
19 Aug 2010 CH01 Director's details changed for Ricky Parker on 1 April 2010
01 Feb 2010 AA Total exemption small company accounts made up to 31 May 2009
10 Jul 2009 363a Return made up to 30/05/09; full list of members
04 Apr 2009 AA Total exemption full accounts made up to 31 May 2008
01 Nov 2008 363s Return made up to 30/05/08; full list of members
21 Oct 2008 287 Registered office changed on 21/10/2008 from 6 dudley road fingringhoe colchester essex CO5 7DS
18 Apr 2008 288a Secretary appointed david ian parker
18 Apr 2008 288b Appointment terminated director david vallance
10 Mar 2008 288b Appointment terminated secretary david vallance
10 Mar 2008 288a Secretary appointed ricky parker
29 Feb 2008 287 Registered office changed on 29/02/2008 from 50 wood avenue purfleet essex RM19 1TL