MI HUB LIMITED

Company Documents

DateDescription
01/08/251 August 2025 Confirmation statement made on 2025-07-31 with updates

View Document

14/03/2514 March 2025 Full accounts made up to 2024-08-03

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-31 with updates

View Document

22/01/2422 January 2024 Full accounts made up to 2023-07-29

View Document

29/11/2329 November 2023 Registration of charge 004542640014, created on 2023-11-28

View Document

16/11/2316 November 2023 Director's details changed for Mrs Hayley Jayne Brooks on 2023-11-16

View Document

16/11/2316 November 2023 Director's details changed for Mr Andrzej Rafal Ostrowski on 2023-11-16

View Document

16/11/2316 November 2023 Director's details changed for Mr Philip Anthony Ellis on 2023-11-16

View Document

16/11/2316 November 2023 Change of details for Measured Identity Hub Limited as a person with significant control on 2023-11-16

View Document

16/11/2316 November 2023 Registered office address changed from 3 Long Acres Willow Farm Castle Donington Derbyshire DE74 2UG to 3 Long Acre Willow Farm Business Park Castle Donington Derbyshire DE74 2UG on 2023-11-16

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-31 with updates

View Document

04/05/234 May 2023 Appointment of Mr Philip Anthony Ellis as a director on 2023-04-24

View Document

26/04/2326 April 2023 Full accounts made up to 2022-07-30

View Document

09/05/229 May 2022 Appointment of Mr Andrzej Rafal Ostrowski as a director on 2022-05-03

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-17 with updates

View Document

15/11/2115 November 2021 Termination of appointment of Morgan Edward Atherton as a director on 2021-09-30

View Document

22/06/2122 June 2021 Director's details changed for Mrs Hayley Jayne Brooks on 2021-02-12

View Document

13/08/2013 August 2020 INTERIM DIVIDEND APPROVED 30/07/2020

View Document

05/08/205 August 2020 FULL ACCOUNTS MADE UP TO 03/08/19

View Document

29/07/2029 July 2020 29/07/20 STATEMENT OF CAPITAL GBP 10000000

View Document

29/07/2029 July 2020 APPOINTMENT TERMINATED, DIRECTOR STUART GRAHAM

View Document

29/07/2029 July 2020 SOLVENCY STATEMENT DATED 29/07/20

View Document

29/07/2029 July 2020 REDUCE ISSUED CAPITAL 29/07/2020

View Document

29/07/2029 July 2020 STATEMENT BY DIRECTORS

View Document

15/07/2015 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004542640013

View Document

14/02/2014 February 2020 COMPANY NAME CHANGED MWUK LIMITED CERTIFICATE ISSUED ON 14/02/20

View Document

07/02/207 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 004542640012

View Document

07/02/207 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 004542640013

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 17/12/19, WITH UPDATES

View Document

11/10/1911 October 2019 PREVEXT FROM 31/01/2019 TO 31/07/2019

View Document

17/09/1917 September 2019 16/08/19 STATEMENT OF CAPITAL GBP 77375827

View Document

04/09/194 September 2019 ADOPT ARTICLES 16/08/2019

View Document

23/08/1923 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 004542640010

View Document

23/08/1923 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 004542640011

View Document

22/08/1922 August 2019 APPOINTMENT TERMINATED, DIRECTOR JACK CALANDRA

View Document

22/08/1922 August 2019 DIRECTOR APPOINTED MR MORGAN EDWARD ATHERTON

View Document

22/08/1922 August 2019 APPOINTMENT TERMINATED, SECRETARY ARCHIBALD RHODES

View Document

22/08/1922 August 2019 DIRECTOR APPOINTED MR MARTIN JOHN LYNE

View Document

22/08/1922 August 2019 DIRECTOR APPOINTED MRS HAYLEY JAYNE BROOKS

View Document

22/08/1922 August 2019 APPOINTMENT TERMINATED, DIRECTOR ARCHIBALD RHODES

View Document

22/08/1922 August 2019 CESSATION OF ENSCO 645 LIMITED AS A PSC

View Document

22/08/1922 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PROJECT DART TOPCO LIMITED

View Document

21/08/1921 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 004542640009

View Document

07/03/197 March 2019 DIRECTOR APPOINTED MR JACK CALANDRA

View Document

05/03/195 March 2019 APPOINTMENT TERMINATED, DIRECTOR JACK CALANDRA

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES

View Document

29/11/1829 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / ARCHIBALD ALEXANDER RHODES / 28/11/2018

View Document

02/10/182 October 2018 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS EWERT

View Document

27/09/1827 September 2018 REDEMPTION OF SHARES 22/08/2018

View Document

21/09/1821 September 2018 22/08/18 STATEMENT OF CAPITAL GBP 77375826

View Document

18/09/1818 September 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 17/12/2016

View Document

18/09/1818 September 2018 DIRECTOR APPOINTED DIRECTOR JACK CALANDRA

View Document

11/09/1811 September 2018 FULL ACCOUNTS MADE UP TO 03/02/18

View Document

11/09/1811 September 2018 APPOINTMENT TERMINATED, DIRECTOR BRUCE THORN

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES

View Document

30/10/1730 October 2017 FULL ACCOUNTS MADE UP TO 28/01/17

View Document

04/01/174 January 2017 SECRETARY'S CHANGE OF PARTICULARS / ARCHIBALD ALEXANDER RHODES / 03/01/2017

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, DIRECTOR JON KIMMINS

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

03/11/163 November 2016 FULL ACCOUNTS MADE UP TO 30/01/16

View Document

08/04/168 April 2016 DIRECTOR APPOINTED BRUCE THORN

View Document

04/04/164 April 2016 DIRECTOR APPOINTED ARCHIBALD ALEXANDER RHODES

View Document

01/04/161 April 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID EDWAB

View Document

01/04/161 April 2016 SECRETARY APPOINTED ARCHIBALD ALEXANDER RHODES

View Document

01/04/161 April 2016 APPOINTMENT TERMINATED, SECRETARY MICHAEL CONLON

View Document

01/04/161 April 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CONLON

View Document

01/04/161 April 2016 APPOINTMENT TERMINATED, DIRECTOR DIANA WILSON

View Document

11/01/1611 January 2016 Annual return made up to 17 December 2015 with full list of shareholders

View Document

03/10/153 October 2015 FULL ACCOUNTS MADE UP TO 31/01/15

View Document

10/03/1510 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / STUART WILLIAM GRAHAM / 28/02/2015

View Document

07/01/157 January 2015 Annual return made up to 17 December 2014 with full list of shareholders

View Document

23/09/1423 September 2014 DIRECTOR APPOINTED MR MICHAEL CONLON

View Document

23/09/1423 September 2014 DIRECTOR APPOINTED MR JON KIMMINS

View Document

05/09/145 September 2014 FULL ACCOUNTS MADE UP TO 01/02/14

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON INCHLEY

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON HUGHES

View Document

14/01/1414 January 2014 18/12/13 STATEMENT OF CAPITAL GBP 85088345

View Document

10/01/1410 January 2014 Annual return made up to 17 December 2013 with full list of shareholders

View Document

29/10/1329 October 2013 FULL ACCOUNTS MADE UP TO 02/02/13

View Document

13/09/1313 September 2013 ADOPT ARTICLES 05/09/2013

View Document

04/01/134 January 2013 Annual return made up to 17 December 2012 with full list of shareholders

View Document

25/10/1225 October 2012 FULL ACCOUNTS MADE UP TO 28/01/12

View Document

01/08/121 August 2012 APPOINTMENT TERMINATED, DIRECTOR NEILL DAVIS

View Document

06/01/126 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / DIANA WILSON / 28/12/2011

View Document

06/01/126 January 2012 Annual return made up to 17 December 2011 with full list of shareholders

View Document

05/01/125 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. SIMON RALPH HUGHES / 04/01/2012

View Document

05/01/125 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / STUART WILLIAM GRAHAM / 04/01/2012

View Document

05/01/125 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON NICHOLAS INCHLEY / 04/01/2012

View Document

26/10/1126 October 2011 FULL ACCOUNTS MADE UP TO 29/01/11

View Document

20/09/1120 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / NEILL DAVIS / 06/09/2011

View Document

19/09/1119 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / STUART WILLIAM GRAHAM / 16/09/2011

View Document

02/08/112 August 2011 01/08/11 STATEMENT OF CAPITAL GBP 61655809

View Document

27/07/1127 July 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/07/1127 July 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

17/03/1117 March 2011 COMPANY NAME CHANGED DIMENSIONS CLOTHING LIMITED CERTIFICATE ISSUED ON 17/03/11

View Document

17/03/1117 March 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/01/117 January 2011 Annual return made up to 17 December 2010 with full list of shareholders

View Document

26/10/1026 October 2010 DIRECTOR APPOINTED MR SIMON NICHOLAS INCHLEY

View Document

30/09/1030 September 2010 AUDITOR'S RESIGNATION

View Document

08/09/108 September 2010 DIRECTOR APPOINTED DOUGLAS EWERT

View Document

08/09/108 September 2010 APPOINTMENT TERMINATED, SECRETARY RICHARD PEARSON

View Document

08/09/108 September 2010 DIRECTOR APPOINTED DIANA WILSON

View Document

08/09/108 September 2010 APPOINTMENT TERMINATED, DIRECTOR ROGER WILLIAMS

View Document

08/09/108 September 2010 DIRECTOR APPOINTED NEILL DAVIS

View Document

08/09/108 September 2010 DIRECTOR APPOINTED DAVID EDWAB

View Document

08/09/108 September 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD PEARSON

View Document

08/09/108 September 2010 SECRETARY APPOINTED MICHAEL CONLON

View Document

19/08/1019 August 2010 CURREXT FROM 28/12/2010 TO 31/01/2011

View Document

17/08/1017 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

17/08/1017 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

16/08/1016 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

20/01/1020 January 2010 11/12/09 STATEMENT OF CAPITAL GBP 40019400

View Document

19/01/1019 January 2010 NC INC ALREADY ADJUSTED 11/12/2009

View Document

19/01/1019 January 2010 FORM 123

View Document

30/09/0930 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

30/09/0930 September 2009 RETURN MADE UP TO 24/09/09; FULL LIST OF MEMBERS

View Document

30/09/0930 September 2009 REGISTERED OFFICE CHANGED ON 30/09/2009 FROM 3 LONG ACRES WILLOW FARM CASTLE DONINGTON DERBY DERBYSHIRE DE74 2UG

View Document

30/09/0930 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

11/08/0911 August 2009 APPOINTMENT TERMINATED DIRECTOR ANTHONY LOCHERY

View Document

07/08/097 August 2009 ADOPT ARTICLES 22/12/2008

View Document

25/06/0925 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

27/02/0927 February 2009 REGISTERED OFFICE CHANGED ON 27/02/2009 FROM 2 BOUNDARY COURT WILLOW FARM CASTLE DONINGTON DERBYSHIRE DE74 2NN ENGLAND

View Document

09/02/099 February 2009 DIRECTOR APPOINTED ANTHONY FRANCIS LOCHERY

View Document

07/02/097 February 2009 DIRECTOR APPOINTED STUART WILLIAM GRAHAM

View Document

01/02/091 February 2009 DIRECTOR APPOINTED ROGER GRAHAM WILLIAMS

View Document

02/10/082 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

01/10/081 October 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 REGISTERED OFFICE CHANGED ON 01/10/2008 FROM 2 BOUNDARY COURT WILLOW FARM BUSINESS PARK CASTLE DONINGTON DERBYSHIRE DE74 2NN

View Document

01/10/081 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

01/10/081 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

07/05/087 May 2008 ADOPT ARTICLES 28/04/2008

View Document

07/05/087 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

02/05/082 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

01/05/081 May 2008 COMPANY NAME CHANGED JOHNSON CLOTHING LIMITED CERTIFICATE ISSUED ON 01/05/08

View Document

01/05/081 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

25/04/0825 April 2008 AUDITOR'S RESIGNATION

View Document

25/04/0825 April 2008 AUDITOR'S RESIGNATION

View Document

25/04/0825 April 2008 AUDITOR'S RESIGNATION

View Document

25/04/0825 April 2008 AUDITOR'S RESIGNATION

View Document

21/04/0821 April 2008 AUDITOR'S RESIGNATION

View Document

17/04/0817 April 2008 APPOINTMENT TERMINATED DIRECTOR JOHN TALBOT

View Document

17/04/0817 April 2008 APPOINTMENT TERMINATED DIRECTOR YVONNE MONAGHAN

View Document

16/04/0816 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/01/0818 January 2008 NEW DIRECTOR APPOINTED

View Document

10/01/0810 January 2008 DIRECTOR RESIGNED

View Document

07/01/087 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0720 December 2007 NEW DIRECTOR APPOINTED

View Document

22/10/0722 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/09/0727 September 2007 RETURN MADE UP TO 24/09/07; NO CHANGE OF MEMBERS

View Document

05/09/075 September 2007 DIRECTOR RESIGNED

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/10/066 October 2006 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 REGISTERED OFFICE CHANGED ON 10/02/06 FROM: PEAKOVALL FACTORY PARKHILL ROAD GARSTANG PRESTON LANCASHIRE PR3 1HL

View Document

31/01/0631 January 2006 DIRECTOR RESIGNED

View Document

31/01/0631 January 2006 DIRECTOR RESIGNED

View Document

31/01/0631 January 2006 DIRECTOR RESIGNED

View Document

31/01/0631 January 2006 DIRECTOR RESIGNED

View Document

31/01/0631 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/01/0631 January 2006 NEW DIRECTOR APPOINTED

View Document

31/01/0631 January 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/01/0631 January 2006 DIRECTOR RESIGNED

View Document

31/01/0631 January 2006 DIRECTOR RESIGNED

View Document

17/01/0617 January 2006 COMPANY NAME CHANGED C. C. M. LIMITED CERTIFICATE ISSUED ON 17/01/06

View Document

30/11/0530 November 2005 NEW DIRECTOR APPOINTED

View Document

02/11/052 November 2005 FULL ACCOUNTS MADE UP TO 25/12/04

View Document

15/09/0515 September 2005 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 DIRECTOR RESIGNED

View Document

04/07/054 July 2005 NEW DIRECTOR APPOINTED

View Document

04/07/054 July 2005 NEW DIRECTOR APPOINTED

View Document

24/12/0424 December 2004 NEW DIRECTOR APPOINTED

View Document

18/10/0418 October 2004 RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS

View Document

15/10/0415 October 2004 FULL ACCOUNTS MADE UP TO 27/12/03

View Document

11/06/0411 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/0418 May 2004 S252 DISP LAYING ACC 16/04/04

View Document

18/05/0418 May 2004 S386 DISP APP AUDS 29/04/04

View Document

18/05/0418 May 2004 S366A DISP HOLDING AGM 16/04/04

View Document

18/05/0418 May 2004 S252 DISP LAYING ACC 29/04/04

View Document

18/05/0418 May 2004 S386 DISP APP AUDS 16/04/04

View Document

18/05/0418 May 2004 S366A DISP HOLDING AGM 29/04/04

View Document

15/03/0415 March 2004 LOCATION OF REGISTER OF MEMBERS

View Document

10/03/0410 March 2004 NEW DIRECTOR APPOINTED

View Document

10/03/0410 March 2004 NEW DIRECTOR APPOINTED

View Document

20/02/0420 February 2004 DIRECTOR RESIGNED

View Document

20/02/0420 February 2004 SECRETARY RESIGNED

View Document

20/02/0420 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/11/0324 November 2003 SECRETARY'S PARTICULARS CHANGED

View Document

07/10/037 October 2003 FULL ACCOUNTS MADE UP TO 28/12/02

View Document

02/10/032 October 2003 RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS

View Document

19/06/0319 June 2003 NEW SECRETARY APPOINTED

View Document

19/06/0319 June 2003 DIRECTOR RESIGNED

View Document

15/05/0315 May 2003 SECRETARY RESIGNED

View Document

27/02/0327 February 2003 AUDITOR'S RESIGNATION

View Document

09/01/039 January 2003 ARTICLES OF ASSOCIATION

View Document

02/01/032 January 2003 £ NC 25000/26000 16/12/02

View Document

02/01/032 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/12/022 December 2002 DIRECTOR RESIGNED

View Document

22/10/0222 October 2002 RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 FULL ACCOUNTS MADE UP TO 29/12/01

View Document

28/05/0228 May 2002 NEW DIRECTOR APPOINTED

View Document

28/05/0228 May 2002 NEW DIRECTOR APPOINTED

View Document

08/05/028 May 2002 DIRECTOR RESIGNED

View Document

06/12/016 December 2001 RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS

View Document

24/09/0124 September 2001 FULL ACCOUNTS MADE UP TO 30/12/00

View Document

24/08/0124 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/08/0124 August 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/05/0122 May 2001 NEW SECRETARY APPOINTED

View Document

09/05/019 May 2001 DIRECTOR RESIGNED

View Document

09/05/019 May 2001 SECRETARY RESIGNED

View Document

09/05/019 May 2001 DIRECTOR RESIGNED

View Document

07/03/017 March 2001 RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/02/017 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/01/0111 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

10/11/0010 November 2000 LOCATION OF REGISTER OF MEMBERS

View Document

25/10/0025 October 2000 NEW SECRETARY APPOINTED

View Document

11/10/0011 October 2000 SECRETARY RESIGNED

View Document

06/10/006 October 2000 SECRETARY RESIGNED

View Document

20/09/0020 September 2000 NEW SECRETARY APPOINTED

View Document

13/09/0013 September 2000 LOCATION OF REGISTER OF MEMBERS

View Document

30/06/0030 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/0026 May 2000 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 28/12/00

View Document

12/05/0012 May 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/05/0012 May 2000 FUNDING AGREEMENT 04/05/00

View Document

11/05/0011 May 2000 RE:GUARANTEE 26/04/00

View Document

08/05/008 May 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/04/0021 April 2000 DIRECTOR RESIGNED

View Document

13/03/0013 March 2000 AUDITOR'S RESIGNATION

View Document

10/03/0010 March 2000 NEW DIRECTOR APPOINTED

View Document

09/03/009 March 2000 DIRECTOR RESIGNED

View Document

09/03/009 March 2000 NEW DIRECTOR APPOINTED

View Document

09/03/009 March 2000 NEW DIRECTOR APPOINTED

View Document

09/03/009 March 2000 NEW DIRECTOR APPOINTED

View Document

09/03/009 March 2000 DIRECTOR RESIGNED

View Document

09/03/009 March 2000 DIRECTOR RESIGNED

View Document

09/12/999 December 1999 FULL ACCOUNTS MADE UP TO 02/04/99

View Document

04/11/994 November 1999 RETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS

View Document

26/08/9926 August 1999 NEW DIRECTOR APPOINTED

View Document

18/08/9918 August 1999 NEW DIRECTOR APPOINTED

View Document

02/02/992 February 1999 NEW DIRECTOR APPOINTED

View Document

16/10/9816 October 1998 RETURN MADE UP TO 06/10/98; FULL LIST OF MEMBERS

View Document

13/10/9813 October 1998 FULL ACCOUNTS MADE UP TO 28/03/98

View Document

27/07/9827 July 1998 DIRECTOR RESIGNED

View Document

02/06/982 June 1998 DIRECTOR RESIGNED

View Document

05/12/975 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

22/10/9722 October 1997 RETURN MADE UP TO 06/10/97; FULL LIST OF MEMBERS

View Document

01/08/971 August 1997 ALTER MEM AND ARTS 18/07/97

View Document

01/08/971 August 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/07/9731 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/977 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/9723 June 1997 NEW DIRECTOR APPOINTED

View Document

10/06/9710 June 1997 DIRECTOR RESIGNED

View Document

07/03/977 March 1997 DIRECTOR RESIGNED

View Document

07/03/977 March 1997 NEW DIRECTOR APPOINTED

View Document

12/12/9612 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

07/11/967 November 1996 RETURN MADE UP TO 06/10/96; FULL LIST OF MEMBERS

View Document

22/10/9622 October 1996 NEW DIRECTOR APPOINTED

View Document

07/12/957 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

23/10/9523 October 1995 RETURN MADE UP TO 06/10/95; FULL LIST OF MEMBERS

View Document

10/10/9510 October 1995 LOCATION OF REGISTER OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/12/9423 December 1994 FULL ACCOUNTS MADE UP TO 01/04/94

View Document

01/11/941 November 1994 RETURN MADE UP TO 06/10/94; FULL LIST OF MEMBERS

View Document

29/06/9429 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/9427 January 1994 RETURN MADE UP TO 06/10/93; FULL LIST OF MEMBERS

View Document

18/11/9318 November 1993 NEW DIRECTOR APPOINTED

View Document

02/11/932 November 1993 FULL ACCOUNTS MADE UP TO 02/04/93

View Document

01/11/931 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/9323 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/9316 July 1993 DIRECTOR RESIGNED

View Document

02/02/932 February 1993 FULL ACCOUNTS MADE UP TO 27/03/92

View Document

18/11/9218 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/9230 October 1992 RETURN MADE UP TO 06/10/92; FULL LIST OF MEMBERS

View Document

30/10/9230 October 1992 NEW DIRECTOR APPOINTED

View Document

18/09/9218 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/9213 June 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/01/9228 January 1992 FULL ACCOUNTS MADE UP TO 29/03/91

View Document

12/11/9112 November 1991 RETURN MADE UP TO 06/10/91; FULL LIST OF MEMBERS

View Document

19/06/9119 June 1991 LOCATION OF REGISTER OF MEMBERS

View Document

21/01/9121 January 1991 FULL ACCOUNTS MADE UP TO 30/03/90

View Document

17/01/9117 January 1991 RETURN MADE UP TO 07/12/90; FULL LIST OF MEMBERS

View Document

09/10/909 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/08/906 August 1990 DIRECTOR RESIGNED

View Document

16/07/9016 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/06/9027 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/9022 June 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/06/9012 June 1990 NEW DIRECTOR APPOINTED

View Document

07/06/907 June 1990 DIRECTOR RESIGNED

View Document

07/06/907 June 1990 DIRECTOR RESIGNED

View Document

23/05/9023 May 1990 DIRECTOR RESIGNED

View Document

02/04/902 April 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

19/01/9019 January 1990 LOCATION OF REGISTER OF MEMBERS

View Document

31/10/8931 October 1989 RETURN MADE UP TO 06/10/89; FULL LIST OF MEMBERS

View Document

29/03/8929 March 1989 FULL ACCOUNTS MADE UP TO 01/04/88

View Document

20/02/8920 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/11/888 November 1988 RETURN MADE UP TO 08/07/88; FULL LIST OF MEMBERS

View Document

05/10/885 October 1988 NEW DIRECTOR APPOINTED

View Document

05/10/885 October 1988 NEW DIRECTOR APPOINTED

View Document

05/10/885 October 1988 NEW DIRECTOR APPOINTED

View Document

08/04/888 April 1988 ACCOUNTING REF. DATE EXT FROM 28/02 TO 31/03

View Document

24/03/8824 March 1988 DIRECTOR RESIGNED

View Document

24/03/8824 March 1988 DIRECTOR RESIGNED

View Document

15/03/8815 March 1988 RETURN MADE UP TO 28/05/87; FULL LIST OF MEMBERS

View Document

15/03/8815 March 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

23/01/8823 January 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/8613 December 1986 REGISTERED OFFICE CHANGED ON 13/12/86 FROM: RUGBY ROAD HINCKLEY LEICESTERSHIRE LE10 2NE

View Document

26/09/8626 September 1986 RETURN MADE UP TO 28/05/86; FULL LIST OF MEMBERS

View Document

26/09/8626 September 1986 FULL ACCOUNTS MADE UP TO 28/02/86

View Document

10/07/8610 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/07/8610 July 1986 REGISTERED OFFICE CHANGED ON 10/07/86 FROM: PEAKOVALL FACTORY PARKHILL ROAD GARSTANG PRESTON LANCS

View Document

08/05/858 May 1985 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 08/05/85

View Document

01/03/811 March 1981 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/03/81

View Document

19/05/4819 May 1948 CERTIFICATE OF INCORPORATION

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