MIB PORTAL SERVICES LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

14/05/2514 May 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

04/04/254 April 2025 Appointment of Mr Andrew Wilkinson as a director on 2025-03-28

View Document

02/04/252 April 2025 Termination of appointment of Harkamal Phagura as a director on 2025-03-28

View Document

02/04/252 April 2025 Termination of appointment of Angus Gordon Eaton as a director on 2025-03-28

View Document

15/11/2415 November 2024 Appointment of Mr Harkamal Phagura as a director on 2024-11-14

View Document

02/07/242 July 2024 Termination of appointment of Dominic John Clayden as a director on 2024-06-30

View Document

01/07/241 July 2024 Appointment of Mr Angus Gordon Eaton as a director on 2024-07-01

View Document

14/05/2414 May 2024 Accounts for a dormant company made up to 2023-12-31

View Document

03/05/243 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

07/08/237 August 2023 Termination of appointment of Rajeev Arya as a director on 2023-07-28

View Document

13/07/2313 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

05/07/235 July 2023 Appointment of Christopher Zola Makomereh as a director on 2023-07-05

View Document

02/05/232 May 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-28 with no updates

View Document

29/07/2129 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

27/08/2027 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

26/08/2026 August 2020 ARTICLES OF ASSOCIATION

View Document

26/08/2026 August 2020 ADOPT ARTICLES 27/07/2020

View Document

04/08/204 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 072379200001

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

23/09/1923 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

05/04/195 April 2019 DIRECTOR APPOINTED MR RAJEEV ARYA

View Document

01/02/191 February 2019 APPOINTMENT TERMINATED, DIRECTOR ANTONY SHERMAN

View Document

19/09/1819 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

29/06/1829 June 2018 APPOINTMENT TERMINATED, DIRECTOR ASHTON WEST

View Document

15/06/1815 June 2018 DIRECTOR APPOINTED MR DOMINIC JOHN CLAYDEN

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

26/07/1726 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

05/08/165 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

05/05/165 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

21/07/1521 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

06/05/156 May 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

07/08/147 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

29/04/1429 April 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

05/06/135 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

01/05/131 May 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

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

View Accounts

30/04/1230 April 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

27/03/1227 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

16/05/1116 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

09/05/119 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

19/10/1019 October 2010 DIRECTOR APPOINTED MR ANTONY SHERMAN

View Document

19/10/1019 October 2010 CURRSHO FROM 30/04/2011 TO 31/12/2010

View Document

19/10/1019 October 2010 REGISTERED OFFICE CHANGED ON 19/10/2010 FROM INDIA BUILDINGS WATER STREET LIVERPOOL MERSEYSIDE L2 0GA

View Document

19/10/1019 October 2010 DIRECTOR APPOINTED MR ASHTON WEST

View Document

03/10/103 October 2010 APPOINTMENT TERMINATED, DIRECTOR CHANTEL CLAGUE

View Document

29/09/1029 September 2010 COMPANY NAME CHANGED WEIGHTCO 2010 (2) LIMITED CERTIFICATE ISSUED ON 29/09/10

View Document

29/09/1029 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/04/1028 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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