MIM IT SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/12/249 December 2024 Termination of appointment of Mohammed Abbas as a director on 2024-12-08

View Document

09/12/249 December 2024 Director's details changed for Mrs Zonera Sameia Khan on 2024-12-01

View Document

08/12/248 December 2024 Confirmation statement made on 2024-10-22 with no updates

View Document

02/08/242 August 2024 Micro company accounts made up to 2023-10-31

View Document

01/07/241 July 2024 Registered office address changed from Piccadilly Business Centre Unit C Aldow Enterprise Park Blackett Street Manchester M12 6AE England to Piccadilly Business Centre Unit C Aldow Enterprise Park Blackett Street Manchester M12 6AE on 2024-07-01

View Document

01/07/241 July 2024 Registered office address changed from 8 Beechwood Drive Sale M33 5RR England to Piccadilly Business Centre Unit C Aldow Enterprise Park Blackett Street Manchester M12 6AE on 2024-07-01

View Document

05/03/245 March 2024 Compulsory strike-off action has been discontinued

View Document

05/03/245 March 2024 Compulsory strike-off action has been discontinued

View Document

03/03/243 March 2024 Confirmation statement made on 2023-10-22 with no updates

View Document

09/01/249 January 2024 First Gazette notice for compulsory strike-off

View Document

09/01/249 January 2024 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

25/10/2325 October 2023 Compulsory strike-off action has been discontinued

View Document

25/10/2325 October 2023 Compulsory strike-off action has been discontinued

View Document

24/10/2324 October 2023 Micro company accounts made up to 2022-10-31

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 Compulsory strike-off action has been discontinued

View Document

07/03/237 March 2023 Compulsory strike-off action has been discontinued

View Document

06/03/236 March 2023 Confirmation statement made on 2022-10-22 with no updates

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

01/12/211 December 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

18/06/2118 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

20/01/2120 January 2021 DIRECTOR APPOINTED MR MOHAMMED ABBAS

View Document

05/11/205 November 2020 CONFIRMATION STATEMENT MADE ON 22/10/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

12/10/2012 October 2020 DIRECTOR APPOINTED MRS ZONERA SAMEIA KHAN

View Document

12/10/2012 October 2020 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED ABBAS

View Document

17/09/2017 September 2020 REGISTERED OFFICE CHANGED ON 17/09/2020 FROM UNIT 24 HIGHCROFT INDUSTRIAL ESTATE ENTERPRISE ROAD WATERLOOVILLE PO8 0BT UNITED KINGDOM

View Document

23/10/1923 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information