MIANTO LIMITED

Company Documents

DateDescription
04/02/144 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/01/1428 January 2014 APPLICATION FOR STRIKING-OFF

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

28/10/1328 October 2013 CURRSHO FROM 31/12/2013 TO 31/10/2013

View Document

29/08/1329 August 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

13/06/1313 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

21/09/1221 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/08/1228 August 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/08/1125 August 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

22/10/1022 October 2010 REGISTERED OFFICE CHANGED ON 22/10/2010 FROM
10/12 MULBERRY GREEN
HARLOW
ESSEX
CM17 0ET

View Document

22/10/1022 October 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

14/09/1014 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/09/1014 September 2010 COMPANY NAME CHANGED SPORTING ELITE MANAGEMENT LIMITED
CERTIFICATE ISSUED ON 14/09/10

View Document

10/09/1010 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/09/109 September 2010 CHANGE OF NAME 17/08/2010

View Document

24/08/1024 August 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID GIESS

View Document

24/06/1024 June 2010 APPOINTMENT TERMINATED, SECRETARY JULIA GIBSON

View Document

24/06/1024 June 2010 DIRECTOR APPOINTED MR MICHAEL JOHN WALLIS

View Document

24/06/1024 June 2010 DIRECTOR APPOINTED MR TONY GRAHAM CRISP

View Document

01/10/091 October 2009 RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS

View Document

29/09/0929 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

20/10/0820 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

15/09/0815 September 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

19/09/0719 September 2007 RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

27/09/0627 September 2006 RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

01/11/041 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

13/08/0413 August 2004 RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

01/09/031 September 2003 RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

28/08/0228 August 2002 RETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/12/01

View Document

28/08/0128 August 2001 RETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS

View Document

06/06/016 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

01/09/001 September 2000 RETURN MADE UP TO 23/08/00; FULL LIST OF MEMBERS

View Document

25/04/0025 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99

View Document

02/09/992 September 1999 RETURN MADE UP TO 23/08/99; FULL LIST OF MEMBERS

View Document

11/06/9911 June 1999 COMPANY NAME CHANGED
BEST ACCOUNTS LIMITED
CERTIFICATE ISSUED ON 14/06/99

View Document

18/02/9918 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98

View Document

26/08/9826 August 1998 RETURN MADE UP TO 23/08/98; NO CHANGE OF MEMBERS

View Document

01/05/981 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/97

View Document

29/08/9729 August 1997 RETURN MADE UP TO 23/08/97; NO CHANGE OF MEMBERS

View Document

22/10/9622 October 1996 RETURN MADE UP TO 29/08/96; FULL LIST OF MEMBERS

View Document

11/09/9611 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/96

View Document

11/09/9611 September 1996 EXEMPTION FROM APPOINTING AUDITORS 02/09/96

View Document

01/09/951 September 1995 SECRETARY RESIGNED

View Document

29/08/9529 August 1995 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