MIMICORP LTD

Company Documents

DateDescription
05/05/205 May 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/04/2028 April 2020 APPLICATION FOR STRIKING-OFF

View Document

27/04/2027 April 2020 CESSATION OF CAMILLE CECILE WOODWARD AS A PSC

View Document

27/04/2027 April 2020 PSC'S CHANGE OF PARTICULARS / MISS CAMILLE CECILE WOODWARD / 24/04/2020

View Document

22/04/2022 April 2020 REGISTERED OFFICE CHANGED ON 22/04/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

22/04/2022 April 2020 REGISTERED OFFICE CHANGED ON 22/04/2020 FROM BRYN TEG BRYN TEG LONDON NP15 5DS WALES

View Document

22/04/2022 April 2020 REGISTERED OFFICE CHANGED ON 22/04/2020 FROM BRYN TEG BRN TEG WALES NP15 5DS WALES

View Document

22/04/2022 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / CAMILLE CECILE WOODWARD / 22/04/2020

View Document

30/04/1930 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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