MIM DEVELOPMENTS LIMITED

Company Documents

DateDescription
06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

31/03/2031 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/03/2024 March 2020 APPLICATION FOR STRIKING-OFF

View Document

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

27/02/1927 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN DEERY

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

22/06/1622 June 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

10/02/1610 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

15/05/1515 May 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

19/02/1519 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

21/05/1421 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

25/02/1425 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

06/08/136 August 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

21/05/1221 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

09/12/119 December 2011 APPOINTMENT TERMINATED, SECRETARY ROBERT MCGARRIGLE

View Document

09/12/119 December 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT MCGARRIGLE

View Document

19/09/1119 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

19/05/1119 May 2011 DIRECTOR APPOINTED MR JOHN FINBAR DEERY

View Document

19/05/1119 May 2011 APPOINTMENT TERMINATED, SECRETARY MARTIN TIERNEY

View Document

19/05/1119 May 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

19/05/1119 May 2011 SECRETARY APPOINTED MR ROBERT MCGARRIGLE

View Document

09/08/109 August 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

20/05/1020 May 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

19/05/1019 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MARTIN TIERNEY / 14/05/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GERARD MCGARRIGLE / 14/05/2010

View Document

04/02/104 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

15/01/1015 January 2010 APPOINTMENT TERMINATED, DIRECTOR MARTIN TIERNEY

View Document

27/10/0927 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

30/07/0930 July 2009 14/05/09 ANNUAL RETURN SHUTTLE

View Document

23/07/0923 July 2009 CHANGE OF DIRS/SEC

View Document

15/04/0915 April 2009 31/05/08 ANNUAL ACCTS

View Document

27/01/0927 January 2009 14/05/08 ANNUAL RETURN SHUTTLE

View Document

19/09/0819 September 2008 PARS RE MORTAGE

View Document

28/03/0828 March 2008 31/05/07 ANNUAL ACCTS

View Document

01/11/071 November 2007 14/05/07 ANNUAL RETURN SHUTTLE

View Document

04/01/074 January 2007 31/05/06 ANNUAL ACCTS

View Document

20/11/0620 November 2006 PARS RE MORTAGE

View Document

07/06/067 June 2006 14/05/06 ANNUAL RETURN SHUTTLE

View Document

12/04/0612 April 2006 31/05/05 ANNUAL ACCTS

View Document

11/07/0511 July 2005 14/05/05 ANNUAL RETURN SHUTTLE

View Document

14/04/0514 April 2005 31/05/04 ANNUAL ACCTS

View Document

28/07/0428 July 2004 14/05/04 ANNUAL RETURN SHUTTLE

View Document

30/04/0430 April 2004 CHANGE OF DIRS/SEC

View Document

28/04/0428 April 2004 31/05/03 ANNUAL ACCTS

View Document

05/06/035 June 2003 31/05/02 ANNUAL ACCTS

View Document

21/05/0321 May 2003 14/05/03 ANNUAL RETURN SHUTTLE

View Document

17/06/0217 June 2002 14/05/02 ANNUAL RETURN SHUTTLE

View Document

03/09/013 September 2001 PARS RE MORTAGE

View Document

03/09/013 September 2001 PARS RE MORTAGE

View Document

25/05/0125 May 2001 CHANGE OF DIRS/SEC

View Document

11/05/0111 May 2001 PARS RE DIRS/SIT REG OFF

View Document

11/05/0111 May 2001 DECLN COMPLNCE REG NEW CO

View Document

11/05/0111 May 2001 ARTICLES

View Document

11/05/0111 May 2001 MEMORANDUM

View Document


More Company Information