- Company Overview for MIMAX 100126 LIMITED (SC297354)
- Filing history for MIMAX 100126 LIMITED (SC297354)
- People for MIMAX 100126 LIMITED (SC297354)
- More for MIMAX 100126 LIMITED (SC297354)
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) |
---|---|---|---|
14 Jan 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Sep 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Sep 2009 | SOAS(A) | Voluntary strike-off action has been suspended | |
01 May 2009 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Mar 2009 | 652a | Application for striking-off | |
12 Nov 2008 | 363a | Return made up to 17/02/08; no change of members | |
17 Oct 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
03 Apr 2008 | 288a | Secretary appointed emma preedy | |
03 Apr 2008 | 288b | Appointment Terminated Secretary mimax secretarial LIMITED | |
29 Feb 2008 | 287 | Registered office changed on 29/02/2008 from baxter house centurion business park seaward place glasgow G41 1HH | |
02 Nov 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
27 Jul 2007 | 225 | Accounting reference date extended from 30/09/06 to 31/03/07 | |
22 Mar 2007 | 288a | New director appointed | |
21 Mar 2007 | 288b | Director resigned | |
16 Mar 2007 | 363a | Return made up to 17/02/07; full list of members | |
16 Mar 2006 | RESOLUTIONS |
Resolutions
|
|
16 Mar 2006 | RESOLUTIONS |
Resolutions
|
|
16 Mar 2006 | RESOLUTIONS |
Resolutions
|
|
16 Mar 2006 | 225 | Accounting reference date shortened from 28/02/07 to 30/09/06 | |
17 Feb 2006 | NEWINC | Incorporation |