- Company Overview for MIBA WHOLESALE LTD (06930565)
- Filing history for MIBA WHOLESALE LTD (06930565)
- People for MIBA WHOLESALE LTD (06930565)
- More for MIBA WHOLESALE LTD (06930565)
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) |
---|---|---|---|
28 Jul 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Apr 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Apr 2015 | DS01 | Application to strike the company off the register | |
03 Nov 2014 | AR01 |
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-03
|
|
14 Oct 2014 | AD01 | Registered office address changed from 77-81 Seaview Road Wallasey Merseyside CH45 4LE to 202 Wallasey Road Wallasey Merseyside CH44 2AG on 14 October 2014 | |
04 Nov 2013 | AR01 |
Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-11-04
|
|
10 Oct 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
13 Jun 2013 | AR01 | Annual return made up to 11 June 2013 with full list of shareholders | |
28 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
29 Oct 2012 | CH01 | Director's details changed for Mr Balazs Horvath on 1 August 2012 | |
28 Jun 2012 | AR01 | Annual return made up to 11 June 2012 with full list of shareholders | |
14 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
13 Jun 2011 | AR01 | Annual return made up to 11 June 2011 with full list of shareholders | |
18 Apr 2011 | TM01 | Termination of appointment of Dr Mark Szeverenyi as a director | |
22 Feb 2011 | AP01 | Appointment of Mr Balazs Horvath as a director | |
08 Feb 2011 | AP01 | Appointment of Mr Frank William Brennan as a director | |
07 Feb 2011 | AA | Accounts for a dormant company made up to 30 June 2010 | |
24 Aug 2010 | AR01 | Annual return made up to 11 June 2010 with full list of shareholders | |
24 Aug 2010 | CH01 | Director's details changed for Dr Mark Szeverenyi on 1 January 2010 | |
24 Aug 2010 | AD01 | Registered office address changed from 35 Bridgewater Street Liverpool Merseyside L1 0AL United Kingdom on 24 August 2010 | |
20 Dec 2009 | CERTNM |
Company name changed eu pharma (uk) LTD\certificate issued on 20/12/09
|
|
02 Dec 2009 | RESOLUTIONS |
Resolutions
|
|
11 Jun 2009 | NEWINC | Incorporation |