M I U EVENTS LIMITED

Company Documents

DateDescription
30/10/1430 October 2014 REGISTERED OFFICE CHANGED ON 30/10/2014 FROM
ALLEN HOUSE
1 WESTMEAD ROAD
SUTTON
SURREY
SM1 4LA

View Document

27/10/1427 October 2014 STATEMENT OF AFFAIRS/4.19

View Document

27/10/1427 October 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

27/10/1427 October 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

30/04/1430 April 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

11/03/1411 March 2014 INCREASE IN SHARE CAPITAL 28/02/2014

View Document

01/03/141 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 039741200001

View Document

31/05/1331 May 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

18/03/1318 March 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

20/06/1220 June 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

24/04/1224 April 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

04/11/114 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALAN DAVID PERRY / 05/07/2011

View Document

04/11/114 November 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

26/08/1126 August 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

13/07/1113 July 2011 DISS40 (DISS40(SOAD))

View Document

05/07/115 July 2011 FIRST GAZETTE

View Document

27/10/1027 October 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

28/09/1028 September 2010 DISS40 (DISS40(SOAD))

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN DAVID PERRY / 17/04/2010

View Document

27/09/1027 September 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

27/09/1027 September 2010 APPOINTMENT TERMINATED, SECRETARY JOHN PENFOLD

View Document

29/06/1029 June 2010 FIRST GAZETTE

View Document

05/11/095 November 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

28/07/0928 July 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

30/04/0830 April 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0721 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

11/05/0711 May 2007 RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

05/05/055 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

28/04/0528 April 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

08/05/048 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

06/05/046 May 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS

View Document

07/05/037 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

16/07/0216 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

05/06/025 June 2002 RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS

View Document

20/05/0220 May 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/05/0213 May 2002 COMPANY NAME CHANGED E-BY-GUM.COM LIMITED CERTIFICATE ISSUED ON 13/05/02

View Document

12/06/0112 June 2001 RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 ACC. REF. DATE EXTENDED FROM 30/04/01 TO 30/06/01

View Document

15/05/0015 May 2000 DIRECTOR RESIGNED

View Document

15/05/0015 May 2000 NEW DIRECTOR APPOINTED

View Document

15/05/0015 May 2000 NEW SECRETARY APPOINTED

View Document

15/05/0015 May 2000 REGISTERED OFFICE CHANGED ON 15/05/00 FROM: G OFFICE CHANGED 15/05/00 THE BRITANNIA SUITE ST JAMES'S BUILDINGS, 79 OXFORD STREET MANCHESTER LANCASHIRE M1 6FR

View Document

15/05/0015 May 2000 SECRETARY RESIGNED

View Document

17/04/0017 April 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company