MIM HOLDINGS LIMITED

Company Documents

DateDescription
19/11/1319 November 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/08/136 August 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/07/1330 July 2013 APPLICATION FOR STRIKING-OFF

View Document

27/09/1227 September 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

16/08/1216 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/04/12

View Document

19/12/1119 December 2011 Annual return made up to 16 December 2011 with full list of shareholders

View Document

17/08/1117 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

21/12/1021 December 2010 Annual return made up to 16 December 2010 with full list of shareholders

View Document

12/10/1012 October 2010 APPOINTMENT TERMINATED, DIRECTOR BRIAN MILLS

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CHARLES TAYLOR / 01/08/2010

View Document

24/08/1024 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MALCOLM IAN ROBERTSON / 01/08/2010

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM IAN ROBERTSON / 01/08/2010

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MILLS / 01/08/2010

View Document

18/08/1018 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

19/05/1019 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

19/01/1019 January 2010 Annual return made up to 16 December 2009 with full list of shareholders

View Document

08/01/098 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

24/12/0824 December 2008 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

17/12/0717 December 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/0717 December 2007 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

18/12/0618 December 2006 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/05/05

View Document

16/12/0516 December 2005 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/05/04

View Document

10/05/0410 May 2004 DIRECTOR RESIGNED

View Document

10/05/0410 May 2004 DIRECTOR RESIGNED

View Document

10/05/0410 May 2004 DIRECTOR RESIGNED

View Document

10/05/0410 May 2004 NEW DIRECTOR APPOINTED

View Document

10/05/0410 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/05/0410 May 2004 DIRECTOR RESIGNED

View Document

10/05/0410 May 2004 NEW DIRECTOR APPOINTED

View Document

27/01/0427 January 2004 RETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/07/034 July 2003 COMPANY NAME CHANGED EVER 2010 LIMITED CERTIFICATE ISSUED ON 04/07/03

View Document

01/05/031 May 2003 SECRETARY RESIGNED

View Document

01/05/031 May 2003 NEW DIRECTOR APPOINTED

View Document

01/05/031 May 2003 NEW DIRECTOR APPOINTED

View Document

01/05/031 May 2003 NC INC ALREADY ADJUSTED 11/04/03

View Document

01/05/031 May 2003 NEW DIRECTOR APPOINTED

View Document

01/05/031 May 2003 NEW SECRETARY APPOINTED

View Document

01/05/031 May 2003 REGISTERED OFFICE CHANGED ON 01/05/03 FROM: CLOTH HALL COURT INFIRMARY STREET LEEDS LS1 2JB

View Document

01/05/031 May 2003 DIRECTOR RESIGNED

View Document

01/05/031 May 2003 NEW DIRECTOR APPOINTED

View Document

01/05/031 May 2003 � NC 1000/100000 11/04

View Document

01/05/031 May 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/05/031 May 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 02/05/04

View Document

14/04/0314 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/032 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/01/032 January 2003 Incorporation

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