- Company Overview for MINI AFFAIR LIMITED (06263771)
- Filing history for MINI AFFAIR LIMITED (06263771)
- People for MINI AFFAIR LIMITED (06263771)
- More for MINI AFFAIR LIMITED (06263771)
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
|
|
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
|
|
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 |