MIF SERVICES LIMITED

Company Documents

DateDescription
25/03/1425 March 2014 DISS40 (DISS40(SOAD))

View Document

24/03/1424 March 2014 Annual return made up to 16 October 2013 with full list of shareholders

View Document

22/03/1422 March 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/02/1418 February 2014 FIRST GAZETTE

View Document

16/09/1316 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK IAN FRANCIS / 16/09/2013

View Document

02/08/132 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK IAN FRANCIS / 31/07/2013

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

14/01/1314 January 2013 Annual return made up to 16 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 DISS40 (DISS40(SOAD))

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/10/1230 October 2012 FIRST GAZETTE

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

11/01/1211 January 2012 Annual return made up to 16 October 2011 with full list of shareholders

View Document

11/01/1211 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK IAN FRANCIS / 17/10/2011

View Document

31/10/1131 October 2011 Annual accounts for year ending 31 Oct 2011

View Accounts

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

02/12/102 December 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

04/11/094 November 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK IAN FRANCIS / 01/10/2009

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

11/05/0911 May 2009 APPOINTMENT TERMINATE, SECRETARY JOHN WILLIAM FRANCIS LOGGED FORM

View Document

11/12/0811 December 2008 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 APPOINTMENT TERMINATED SECRETARY JOHN FRANCIS

View Document

11/06/0811 June 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

29/11/0729 November 2007 REGISTERED OFFICE CHANGED ON 29/11/07 FROM: 11 DRAGOON HOUSE HUSSAR COURT WATERLOOVILLE HAMPSHIRE PO7 7SF

View Document

29/11/0729 November 2007 RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

10/07/0710 July 2007 RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

30/03/0530 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

12/11/0412 November 2004 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 NEW SECRETARY APPOINTED

View Document

29/10/0329 October 2003 REGISTERED OFFICE CHANGED ON 29/10/03 FROM: 15B SOMERSET HOUSE, HUSSSAR COURT, WATERLOOVILLE HAMPSHIRE PO7 7SG

View Document

29/10/0329 October 2003 NEW DIRECTOR APPOINTED

View Document

21/10/0321 October 2003 DIRECTOR RESIGNED

View Document

21/10/0321 October 2003 SECRETARY RESIGNED

View Document

16/10/0316 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information