- Company Overview for MIMIC ENGINEERING LIMITED (06720129)
- Filing history for MIMIC ENGINEERING LIMITED (06720129)
- People for MIMIC ENGINEERING LIMITED (06720129)
- More for MIMIC ENGINEERING LIMITED (06720129)
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) |
---|---|---|---|
19 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
12 Oct 2011 | AR01 | Annual return made up to 10 October 2011 with full list of shareholders | |
18 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
11 Oct 2010 | AR01 | Annual return made up to 10 October 2010 with full list of shareholders | |
24 Jul 2010 | AD01 | Registered office address changed from Unit 8 Bridge Street Mills Union Street Macclesfield Cheshire SK11 6QG on 24 July 2010 | |
09 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
09 Jul 2010 | AP03 | Appointment of Mr Milton Bezeleel Miles as a secretary | |
09 Jul 2010 | AP01 | Appointment of Mr Milton Bezeleel Miles as a director | |
09 Jul 2010 | TM01 | Termination of appointment of Andrew Ryder as a director | |
09 Jul 2010 | TM02 | Termination of appointment of Andrew Ryder as a secretary | |
16 Jan 2010 | AR01 | Annual return made up to 10 October 2009 with full list of shareholders | |
16 Jan 2010 | AP01 | Appointment of Mr Andrew John Ryder as a director | |
16 Jan 2010 | TM01 | Termination of appointment of Arthur Jackson as a director | |
13 Oct 2008 | 288a | Director appointed arthur jackson | |
13 Oct 2008 | 288a | Secretary appointed andrew john ryder | |
10 Oct 2008 | 288b | Appointment terminated director john wildman | |
10 Oct 2008 | 288b | Appointment terminated secretary sameday company services LIMITED | |
10 Oct 2008 | NEWINC | Incorporation |