- Company Overview for MIP UK LTD. (SC206135)
- Filing history for MIP UK LTD. (SC206135)
- People for MIP UK LTD. (SC206135)
- More for MIP UK LTD. (SC206135)
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) |
---|---|---|---|
06 Nov 2003 | AA | Accounts made up to 30 September 2003 | |
02 Oct 2003 | CERTNM | Company name changed the klin kitchen collection LTD.\certificate issued on 02/10/03 | |
02 Oct 2003 | RESOLUTIONS |
Resolutions
|
|
01 Oct 2003 | 288a | New secretary appointed | |
01 Oct 2003 | 288b | Secretary resigned | |
01 Oct 2003 | 288a | New director appointed | |
01 Oct 2003 | 288b | Director resigned | |
14 Sep 2003 | 287 | Registered office changed on 14/09/03 from: 31 nursery gardens kilmarnock KA1 3JA | |
14 Apr 2003 | 363s | Return made up to 11/04/03; full list of members | |
09 Dec 2002 | AA | Accounts made up to 30 September 2002 | |
22 Apr 2002 | 363s | Return made up to 11/04/02; full list of members | |
22 Apr 2002 | 363(288) |
Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentDirector's particulars changed |
22 Apr 2002 | 363(287) |
Registered office changed on 22/04/02
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentRegistered office changed on 22/04/02 |
14 Feb 2002 | AA | Accounts made up to 30 September 2001 | |
10 May 2001 | 363s | Return made up to 11/04/01; full list of members | |
03 May 2001 | 287 | Registered office changed on 03/05/01 from: 27 john finnie street kilmarnock ayrshire KA1 1BL | |
03 May 2001 | 288a | New secretary appointed | |
03 May 2001 | 288b | Secretary resigned | |
10 Aug 2000 | 225 | Accounting reference date extended from 30/04/01 to 30/09/01 | |
10 Aug 2000 | 288a | New director appointed | |
10 Aug 2000 | 288a | New secretary appointed | |
04 Aug 2000 | CERTNM | Company name changed millbry 447 LTD.\certificate issued on 07/08/00 | |
01 Aug 2000 | 288b | Secretary resigned | |
01 Aug 2000 | 288b | Director resigned | |
01 Aug 2000 | 287 | Registered office changed on 01/08/00 from: stephen mabbott associates 14 mitchell lane glasgow lanarkshire G1 3NU |