- Company Overview for MIJ INVESTMENTS LIMITED (06398179)
- Filing history for MIJ INVESTMENTS LIMITED (06398179)
- People for MIJ INVESTMENTS LIMITED (06398179)
- More for MIJ INVESTMENTS LIMITED (06398179)
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) |
---|---|---|---|
07 Jun 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Feb 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Feb 2011 | DS01 | Application to strike the company off the register | |
10 Feb 2011 | CH03 | Secretary's details changed for Mr David Nathan Cook on 1 January 2011 | |
07 Feb 2011 | AR01 |
Annual return made up to 15 October 2010 with full list of shareholders
Statement of capital on 2011-02-07
|
|
25 Nov 2010 | AA | Total exemption small company accounts made up to 31 July 2010 | |
29 Jul 2010 | AA01 | Current accounting period shortened from 31 October 2010 to 31 July 2010 | |
28 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
15 Oct 2009 | AR01 | Annual return made up to 15 October 2009 with full list of shareholders | |
14 Aug 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
19 May 2009 | 363a | Return made up to 15/10/08; full list of members | |
26 Aug 2008 | 288a | Secretary appointed mr david nathan cook | |
26 Aug 2008 | 287 | Registered office changed on 26/08/2008 from 18 canterbury road whitstable kent CT5 4EY | |
26 Aug 2008 | 288b | Appointment Terminated Secretary silvermace secretarial LIMITED | |
07 Aug 2008 | 288c | Director's Change of Particulars / james cook / 31/07/2008 / HouseName/Number was: , now: apartment 15 castle view; Street was: 57 alpha road, now: joss gap road; Post Town was: birchington, now: broadstairs; Post Code was: CT7 9ED, now: CT10 3PE | |
22 Nov 2007 | 288b | Director resigned | |
22 Nov 2007 | 288a | New director appointed | |
15 Oct 2007 | NEWINC | Incorporation |