- Company Overview for MIVAN TELECOMS LIMITED (NI056979)
- Filing history for MIVAN TELECOMS LIMITED (NI056979)
- People for MIVAN TELECOMS LIMITED (NI056979)
- More for MIVAN TELECOMS LIMITED (NI056979)
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) |
---|---|---|---|
24 Sep 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Jun 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Oct 2009 | AR01 |
Annual return made up to 25 October 2009 with full list of shareholders
Statement of capital on 2009-10-28
|
|
27 Oct 2009 | CH01 | Director's details changed for David Alexander Mervyn Mc Call on 27 October 2009 | |
27 Oct 2009 | CH01 | Director's details changed for Stephen John Elliott on 27 October 2009 | |
27 Oct 2009 | CH01 | Director's details changed for Kenneth George Foster on 27 October 2009 | |
27 Oct 2009 | CH01 | Director's details changed for Joseph Ivan Mccabrey on 27 October 2009 | |
20 Nov 2008 | 371SR(NI) | 25/10/08 | |
03 Oct 2008 | AC(NI) | 31/12/07 annual accts | |
12 Nov 2007 | 371S(NI) | 25/10/07 annual return shuttle | |
29 Aug 2007 | AC(NI) | 31/12/06 annual accts | |
17 Jan 2007 | 371S(NI) | 25/10/06 annual return shuttle | |
24 Oct 2006 | 233(NI) | Change of ARD | |
28 Feb 2006 | UDM+A(NI) | Updated mem and arts | |
02 Feb 2006 | CERTC(NI) | Cert change | |
02 Feb 2006 | CNRES(NI) | Resolution to change name | |
12 Jan 2006 | RESOLUTIONS |
Resolutions
|
|
12 Jan 2006 | RESOLUTIONS |
Resolutions
|
|
12 Jan 2006 | RESOLUTIONS |
Resolutions
|
|
12 Jan 2006 | 296(NI) | Change of dirs/sec | |
12 Jan 2006 | 133(NI) | Not of incr in nom cap | |
12 Jan 2006 | 296(NI) | Change of dirs/sec | |
12 Jan 2006 | 296(NI) | Change of dirs/sec | |
12 Jan 2006 | UDM+A(NI) | Updated mem and arts | |
12 Jan 2006 | 296(NI) | Change of dirs/sec |