Advanced company searchLink opens in new window

MIA TRANS LTD

Company number 08574515

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
15 Oct 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
20 Feb 2016 AD01 Registered office address changed from 2 Stanhope Road Doncaster South Yorkshire DN1 2TZ to 49a Ronald Road Doncaster South Yorkshire DN4 0PG on 20 February 2016
07 Sep 2015 TM01 Termination of appointment of Georgiana Luisa Manache as a director on 7 September 2015
22 Jun 2015 AR01 Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,000
28 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
07 Oct 2014 TM02 Termination of appointment of Davison & Co. Accountants Ltd as a secretary on 7 October 2014
02 Jul 2014 AR01 Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1,000
01 Jul 2014 AP04 Appointment of Davison & Co. Accountants Ltd as a secretary
01 Jul 2014 TM02 Termination of appointment of Nic Davison as a secretary
01 May 2014 AA01 Current accounting period shortened from 30 June 2014 to 31 May 2014
25 Mar 2014 AP03 Appointment of Mr Nic Robert Davison as a secretary
25 Mar 2014 AP01 Appointment of Mrs Georgiana Luisa Manache as a director
25 Mar 2014 AD01 Registered office address changed from Unit E3 the Point Business Park Weaver Road Lincoln Lincolnshire LN6 3QN England on 25 March 2014
08 Jul 2013 CH01 Director's details changed for Alin Ionut Mamache on 8 July 2013
18 Jun 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)