Advanced company searchLink opens in new window

MIMAX 100126 LIMITED

Company number SC297354

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)
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
  • ELRES ‐ Elective resolution
16 Mar 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
16 Mar 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
16 Mar 2006 225 Accounting reference date shortened from 28/02/07 to 30/09/06
17 Feb 2006 NEWINC Incorporation