MIACCOM LIMITED

Company Documents

DateDescription
27/12/1927 December 2019 REGISTERED OFFICE CHANGED ON 27/12/2019 FROM 76 CHURCH STREET LANCASTER LANCASHIRE LA1 1ET

View Document

23/12/1923 December 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

23/12/1923 December 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/12/1923 December 2019 SPECIAL RESOLUTION TO WIND UP

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

18/06/1918 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

21/03/1921 March 2019 DIRECTOR APPOINTED MR JAMES ROBERT CHRISTOPHER DAVISON

View Document

21/03/1921 March 2019 APPOINTMENT TERMINATED, DIRECTOR PATRICK DRAKE

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

25/07/1825 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

24/07/1724 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

22/07/1622 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/10/1528 October 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

09/07/159 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

20/03/1520 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 087294900002

View Document

20/02/1520 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 087294900001

View Document

25/11/1425 November 2014 SECRETARY APPOINTED PAUL JOHN HEPWORTH

View Document

25/11/1425 November 2014 DIRECTOR APPOINTED LEONIE DOBBIE

View Document

21/11/1421 November 2014 DIRECTOR APPOINTED SIMON MIZZI

View Document

13/11/1413 November 2014 DIRECTOR APPOINTED PATRICK DRAKE

View Document

13/11/1413 November 2014 DIRECTOR APPOINTED MR MARK STEPHEN HEPWORTH

View Document

04/11/144 November 2014 ADOPT ARTICLES 21/10/2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

22/10/1422 October 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

15/08/1415 August 2014 10/04/14 STATEMENT OF CAPITAL GBP 177350

View Document

15/08/1415 August 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/01/1421 January 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLA HALVERSON

View Document

16/12/1316 December 2013 COMPANY NAME CHANGED M CAPITAL DEVELOPMENTS (SPV2) LIMITED CERTIFICATE ISSUED ON 16/12/13

View Document

11/10/1311 October 2013 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