- Company Overview for MIC GLOBAL SERVICES LIMITED (06605982)
- Filing history for MIC GLOBAL SERVICES LIMITED (06605982)
- People for MIC GLOBAL SERVICES LIMITED (06605982)
- Charges for MIC GLOBAL SERVICES LIMITED (06605982)
- More for MIC GLOBAL SERVICES LIMITED (06605982)
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) |
---|---|---|---|
10 Dec 2018 | TM01 | Termination of appointment of Martin John Fuller as a director on 30 November 2018 | |
10 Dec 2018 | AP01 | Appointment of Mr Stephen Philip Cartwright as a director on 30 November 2018 | |
01 Nov 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
31 Jul 2018 | CS01 | Confirmation statement made on 26 June 2018 with no updates | |
07 Aug 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
06 Jul 2017 | CS01 | Confirmation statement made on 26 June 2017 with updates | |
06 Jul 2017 | PSC02 | Notification of Microensure Holdings Limited as a person with significant control on 6 April 2016 | |
06 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
27 Jun 2016 | AR01 |
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
08 Jan 2016 | AUD | Auditor's resignation | |
13 Oct 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
26 Jun 2015 | AR01 |
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
|
|
10 Oct 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
05 Aug 2014 | TM02 | Termination of appointment of Margaret Elizabeth Jean Williams as a secretary on 5 August 2014 | |
06 Jun 2014 | AR01 |
Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-06-06
|
|
29 Jul 2013 | AR01 | Annual return made up to 29 May 2013 with full list of shareholders | |
09 Apr 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
13 Jul 2012 | AR01 | Annual return made up to 29 May 2012 with full list of shareholders | |
13 Jul 2012 | ANNOTATION |
Clarification TM01 was removed from the register on 17/08/2012 as it was invalid
|
|
13 Jul 2012 | TM01 | Termination of appointment of Stephen Coffey as a director | |
03 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
17 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
16 Apr 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
27 Jun 2011 | AR01 | Annual return made up to 29 May 2011 with full list of shareholders | |
09 May 2011 | AA | Accounts for a small company made up to 31 December 2010 |