Advanced company searchLink opens in new window

MIP UK LTD.

Company number SC206135

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)
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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