MINI & ACY AUTOS LTD.

Company Documents

DateDescription
25/09/1325 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

24/09/1324 September 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

03/07/133 July 2013 COMPANY NAME CHANGED MINI & ACY EXPORTS LTD
CERTIFICATE ISSUED ON 03/07/13

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

23/05/1323 May 2013 REGISTERED OFFICE CHANGED ON 23/05/2013 FROM
23 RIVER VIEW
ENFIELD
MIDDLESEX
EN2 6PX

View Document

13/11/1213 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

05/07/125 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALBERT KOVACI / 01/07/2011

View Document

05/07/125 July 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

09/01/129 January 2012 REGISTERED OFFICE CHANGED ON 09/01/2012 FROM 113 LYNCHFORD ROAD FARNBOROUGH HAMPSHIRE GU14 6ET UNITED KINGDOM

View Document

03/06/113 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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