- Company Overview for MIKA INVESTMENTS LTD. (06268435)
- Filing history for MIKA INVESTMENTS LTD. (06268435)
- People for MIKA INVESTMENTS LTD. (06268435)
- More for MIKA INVESTMENTS LTD. (06268435)
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) |
---|---|---|---|
14 Jun 2010 | AR01 | Annual return made up to 4 June 2010 with full list of shareholders | |
14 Jun 2010 | CH01 | Director's details changed for Michael Earl on 1 October 2009 | |
15 Mar 2010 | SH01 |
Statement of capital following an allotment of shares on 13 January 2010
|
|
02 Mar 2010 | AA | Accounts for a dormant company made up to 30 June 2009 | |
04 Feb 2010 | AP01 | Appointment of David Trenton as a director | |
26 Oct 2009 | AD01 | Registered office address changed from Suite 5, 2Nd Floor Viking House, Lodge Lane Daneholes Roundabout, Grays Essex RM16 2XE on 26 October 2009 | |
12 Jun 2009 | 363a | Return made up to 04/06/09; full list of members | |
01 Apr 2009 | AA | Accounts for a dormant company made up to 30 June 2008 | |
26 Aug 2008 | 363a | Return made up to 04/06/08; full list of members | |
24 Jun 2008 | 288b | Appointment terminated secretary fe corporate services LTD | |
24 Jun 2008 | 288b | Appointment terminated director fe nominee directors LTD | |
24 Jun 2008 | 288a | Secretary appointed sherri ellison | |
24 Jun 2008 | 288a | Director appointed michael earl | |
20 Mar 2008 | CERTNM | Company name changed plumbdec LTD\certificate issued on 25/03/08 | |
04 Jun 2007 | NEWINC | Incorporation |