MIMRAM CAPACITY LIMITED

Company Documents

DateDescription
09/02/249 February 2024 Final Gazette dissolved following liquidation

View Document

09/02/249 February 2024 Final Gazette dissolved following liquidation

View Document

09/11/239 November 2023 Return of final meeting in a creditors' voluntary winding up

View Document

12/07/2312 July 2023 Liquidators' statement of receipts and payments to 2023-05-10

View Document

15/07/2115 July 2021 Liquidators' statement of receipts and payments to 2021-05-10

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES

View Document

20/03/1920 March 2019 REGISTERED OFFICE CHANGED ON 20/03/2019 FROM BEESTON LODGE BEESTON LANE SPIXWORTH NORWICH NR10 3TN UNITED KINGDOM

View Document

15/02/1915 February 2019 DIRECTOR APPOINTED MR PAUL GRAHAM BARKER

View Document

01/02/191 February 2019 APPOINTMENT TERMINATED, DIRECTOR OLIVER HUGHES

View Document

27/12/1827 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

19/11/1819 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 096109970001

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES

View Document

13/04/1813 April 2018 DIRECTOR APPOINTED MR GEORGE MALCOLM GRANT

View Document

14/12/1714 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/06/1627 June 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/06/1624 June 2016 20/06/16 STATEMENT OF CAPITAL GBP 41456.44

View Document

14/06/1614 June 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

18/03/1618 March 2016 APPOINTMENT TERMINATED, DIRECTOR JENNY FARRER

View Document

18/03/1618 March 2016 DIRECTOR APPOINTED MR HADLEIGH CHRISTOPHER FARRER

View Document

14/12/1514 December 2015 25/11/15 STATEMENT OF CAPITAL GBP 39668.43

View Document

14/12/1514 December 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/12/1514 December 2015 27/11/15 STATEMENT OF CAPITAL GBP 41456.43

View Document

02/12/152 December 2015 CURRSHO FROM 31/05/2016 TO 31/03/2016

View Document

02/12/152 December 2015 DIRECTOR APPOINTED MR OLIVER GORDON HUGHES

View Document

27/05/1527 May 2015 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