MIMRAM SITE SERVICES LIMITED

Company Documents

DateDescription
28/01/2528 January 2025 Liquidators' statement of receipts and payments to 2024-11-29

View Document

02/02/242 February 2024 Liquidators' statement of receipts and payments to 2023-11-29

View Document

09/02/239 February 2023 Liquidators' statement of receipts and payments to 2022-11-29

View Document

10/02/2210 February 2022 Liquidators' statement of receipts and payments to 2021-11-29

View Document

13/02/1913 February 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 29/11/2018:LIQ. CASE NO.1

View Document

17/01/1817 January 2018 REGISTERED OFFICE CHANGED ON 17/01/2018 FROM UNIT 14, PREMIER BUSINESS PARK DENCORA WAY LUTON BEDFORDSHIRE LU3 3HP

View Document

22/12/1722 December 2017 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

22/12/1722 December 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

22/12/1722 December 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

16/08/1716 August 2017 APPOINTMENT TERMINATED, DIRECTOR CARLOS VEGAS

View Document

03/03/173 March 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN KNIGHT

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

23/02/1723 February 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SLATER

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/11/1629 November 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH WARD / 14/11/2016

View Document

29/11/1629 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JANE WARD / 14/11/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/02/1629 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / GARY O`NEILL / 03/02/2016

View Document

29/02/1629 February 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

25/02/1625 February 2016 DIRECTOR APPOINTED MR EAMON EUGENE DEIGHAN

View Document

25/02/1625 February 2016 DIRECTOR APPOINTED MR GARETH EVANS

View Document

25/02/1625 February 2016 DIRECTOR APPOINTED MR CARLOS JAVIER NUNEZ VEGAS

View Document

25/02/1625 February 2016 DIRECTOR APPOINTED MR STEPHEN CHARLES SLATER

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/08/1520 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAREN RADFORD / 01/07/2015

View Document

20/08/1520 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / GARY O`NEILL / 01/07/2015

View Document

24/04/1524 April 2015 DIRECTOR APPOINTED MR STEPHEN PETER KNIGHT

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/03/152 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

19/12/1419 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 043840280002

View Document

19/12/1419 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 043840280003

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/03/143 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

27/02/1427 February 2014 REGISTERED OFFICE CHANGED ON 27/02/2014 FROM ECL HOUSE LAKE STREET LEIGHTON BUZZARD BEDFORDSHIRE LU7 1RT

View Document

14/02/1414 February 2014 SECT 519

View Document

05/01/145 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

26/07/1326 July 2013 SECRETARY APPOINTED MRS SARAH WARD

View Document

26/07/1326 July 2013 DIRECTOR APPOINTED MRS SARAH WARD

View Document

26/07/1326 July 2013 APPOINTMENT TERMINATED, SECRETARY CAROLINE BEARY

View Document

27/03/1327 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

17/08/1217 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/07/1226 July 2012 DIRECTOR APPOINTED MR PAUL DAREN RADFORD

View Document

29/03/1229 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/03/118 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/03/1026 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY O`NEILL / 28/02/2010

View Document

25/03/1025 March 2010 CURREXT FROM 28/02/2010 TO 31/03/2010

View Document

24/09/0924 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

10/07/0910 July 2009 REGISTERED OFFICE CHANGED ON 10/07/2009 FROM C/O MALCOLM J GREER 3 JESSE TERRACE READING BERKSHIRE RG1 7RS

View Document

20/04/0920 April 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

02/05/082 May 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

20/03/0720 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

29/03/0629 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

22/03/0522 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

24/03/0424 March 2004 SECRETARY'S PARTICULARS CHANGED

View Document

06/03/046 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

09/04/039 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

09/04/039 April 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

09/04/039 April 2003 REGISTERED OFFICE CHANGED ON 09/04/03

View Document

07/03/037 March 2003 COMPANY NAME CHANGED O'NEILL PROPERTIES LIMITED CERTIFICATE ISSUED ON 07/03/03

View Document

21/03/0221 March 2002 SECRETARY RESIGNED

View Document

21/03/0221 March 2002 NEW SECRETARY APPOINTED

View Document

21/03/0221 March 2002 NEW DIRECTOR APPOINTED

View Document

21/03/0221 March 2002 DIRECTOR RESIGNED

View Document

28/02/0228 February 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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